Search icon

GREENBERG TRAURIG, P.A. - Florida Company Profile

Company Details

Entity Name: GREENBERG TRAURIG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENBERG TRAURIG, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Dec 2004 (20 years ago)
Document Number: 601352
FEI/EIN Number 59-1270754

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131, US
Mail Address: 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K3WKZNYOR38L54 601352 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Corpdirect Agents, Inc., 515 East Park Avenue, Tallahassee, US-FL, US, 32301
Headquarters C/O Corpdirect Agents, Inc., 515 East Park Avenue, Tallahassee, US-FL, US, 32301

Registration details

Registration Date 2013-04-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-09
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 601352

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2023 591270754 2024-07-29 GREENBERG TRAURIG, P.A. 5457
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3054186553
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 5559

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-29
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2022 591270754 2023-07-13 GREENBERG TRAURIG, P.A. 5053
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3054186553
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 5457

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-13
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2021 591270754 2022-07-22 GREENBERG TRAURIG, P.A. 4844
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3054186553
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 5053

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-22
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2020 591270754 2021-07-29 GREENBERG TRAURIG, P.A. 5100
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3054186553
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 4844

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing DANIEL RIGER
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2019 591270754 2020-07-28 GREENBERG TRAURIG, P.A. 4876
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3054186200
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 5100

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2018 591270754 2019-07-15 GREENBERG TRAURIG, P.A. 4746
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3055790500
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 4876

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, P.A. HEALTH AND WELFARE WRAPAROUND PLAN 2017 591270754 2018-10-08 GREENBERG TRAURIG, P.A. 4145
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3055790500
Plan sponsor’s mailing address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657
Plan sponsor’s address 8400 NW 36TH ST STE 400, DORAL, FL, 331666657

Number of participants as of the end of the plan year

Active participants 4746

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, PA HEALTH AND WELFARE WRAPAROUND PLAN 2016 591270754 2017-10-12 GREENBERG TRAURIG, P.A. 4029
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3055790500
Plan sponsor’s mailing address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166
Plan sponsor’s address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 4145

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, PA HEALTH AND WELFARE WRAPAROUND PLAN 2015 591270754 2016-07-29 GREENBERG TRAURIG, P.A. 3940
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3055790500
Plan sponsor’s mailing address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166
Plan sponsor’s address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 4029

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
GREENBERG TRAURIG, PA HEALTH AND WELFARE WRAPAROUND PLAN 2014 591270754 2016-07-08 GREENBERG TRAURIG, P.A. 2541
File View Page
Three-digit plan number (PN) 508
Effective date of plan 1991-01-01
Business code 541110
Sponsor’s telephone number 3055790500
Plan sponsor’s mailing address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166
Plan sponsor’s address 8400 NW 36TH STREET, SUITE 400, DORAL, FL, 33166

Number of participants as of the end of the plan year

Active participants 3940
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-07-08
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-08
Name of individual signing DAVID HIRSCH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rosenbaum Richard A. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Hoffman Larry J. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Alvarez Cesar L. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Gorson Matthew B. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Edlin Richard A. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
Maher Paul J. Director 333 SE 2nd Avenue, 44th Floor, Miami, FL, 33131
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-03 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-03-13 CT CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2004-12-28 - -
NAME CHANGE AMENDMENT 1998-07-24 GREENBERG TRAURIG, P.A. -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1992-11-03 GREENBERG TRAURIG HOFFMAN LIPOFF ROSEN & QUENTEL, P.A. -
NAME CHANGE AMENDMENT 1988-06-03 GREENBERG, TRAURIG, HOFFMAN, LIPOFF, ROSEN & QUENTEL, P.A. -

Court Cases

Title Case Number Docket Date Status
Angela W. DeBose, Petitioner(s) v. University of South Florida, Board of Trustees, et al., Respondent(s) SC2024-1303 2024-09-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2024-1558;

Parties

Name Angela W. DeBose
Role Petitioner
Status Active
Name University of South Florida, Board of Trustees
Role Respondent
Status Active
Representations Richard C McCrea, Jr., Marie Attaway Borland, Dennis Parker Waggoner, Cayla McCrea Page
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Motion to Vacate Order" has been treated as a motion for reinstatement, and pursuant to this Court's order dated September 9, 2024, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2024-09-10
Type Motion
Subtype Reinstatement
Description "Motion to Vacate Order" -- Stricken 9/12/2024 as unauthorized.
On Behalf Of Angela W. DeBose
View View File
Docket Date 2024-09-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Angela W. DeBose
View View File
Docket Date 2024-09-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 2nd District Court of Appeal on August 8, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Jose Yeyille, Appellant(s) v. Greenberg Traurig, P.A., et al., Appellee(s). 3D2024-1430 2024-08-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-2930-CA-01

Parties

Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations John Klaus Londot, Mary Hope Keating
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Jose Yeyille
Role Appellant
Status Active
Representations Jose Yeyille

Docket Entries

Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellant's Response to Greenberg Traurig, P.A. Appellees' Motion for Extension of Time to File and Serve Answer Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2024-09-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-15
Type Response
Subtype Response
Description Appellant Complied with Florida Rule of Appellant Procedure 9.430(a)
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-08-14
Type Event
Subtype Fee Satisfied
Description Fee Waived-Application for indigent status filed.
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jose Yeyille
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees Greenberg Traurig PA and John K. Londot, Esquire's Motion for Extension of Time to file answer brief is hereby granted to and including November 7, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2024.
View View File
Angela W. DeBose, Petitioner(s) v. University of South Florida, Board of Trustees, et al., Respondent(s) SC2023-0461 2023-03-30 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D22-2779, 2D22-1666, 2D20-2532, 2D20-2455;

Parties

Name Angela W. DeBose
Role Petitioner
Status Active
Name University of South Florida, Board of Trustees
Role Respondent
Status Active
Representations Cayla M. Page, Richard C. McCrea, Jr.
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Representations Marie A. Borland, Joshua C. Webb
Name Hon. Melissa M. Polo
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Cindy Stuart
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description Petitioner's "Motion for Certification of Decision as Final and Appealable" has been treated as a motion for rehearing, and pursuant to this Court's order dated May 19, 2023, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description December 11, 2023: The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC letter dated 9/27/2023: The petition for a writ of certiorari in the above entitled case was filed on August 17, 2023 and placed on the docket September 27, 2023 as No. 23-313.
View View File
Docket Date 2023-06-06
Type Motion
Subtype Rehearing
Description Plaintiff's Motion for Certification of Decision as Final and Appealable -- Stricken 6/26/2023 as unauthorized.
On Behalf Of Angela W. DeBose
View View File
Docket Date 2023-05-19
Type Disposition
Subtype Mandamus Deny
Description To the extent Petitioner seeks a writ of mandamus directed toward the Second District Court of Appeal, the petition is denied for failure to establish a clear legal right to any of the requested relief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent Petitioner seeks a writ of prohibition directed toward the circuit court, the petition is denied without prejudice to Petitioner seeking relief in the appropriate district court. No rehearing will be entertained by this Court.
View View File
Docket Date 2023-05-17
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Greenberg Traurig, P.A.
View View File
Docket Date 2023-05-15
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of University of South Florida, Board of Trustees
View View File
Docket Date 2023-04-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Angela W. DeBose
View View File
Docket Date 2023-04-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-03-30
Type Petition
Subtype Petition Filed
Description PETITION FOR WRITS OF PROHIBITION AND MANDAMUS
On Behalf Of Angela W. DeBose
View View File
ANGELA DE BOSE VS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, ET AL. 2D2023-0518 2023-02-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005663

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-007465

Parties

Name ANGELA DE BOSE
Role Petitioner
Status Active
Representations MICHAEL CONNELLY, ESQ., MICHAEL WESTON, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Respondent
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Respondent
Status Active
Representations Cayla Mc Crea Page, Esq., ROBBY BIRNBAUM, ESQ., RICHARD C. MC CREA, JR., ESQ., CHRISTOPHER J. DUNN, ESQ., DREW LINEN, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HON. JOSEPH MICHAEL TOMPKINS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and LUCAS
Docket Date 2023-03-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This proceeding is dismissed as duplicating the proceedings in in 2D22-2779 and2D23-0277.KELLY, LaROSE, and LUCAS, JJ., Concur.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ANGELA DE BOSE, Appellant(s) v. UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, GREENBERG TRAURIG, P. A., Appellee(s). 2D2022-2779 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-001652,15-CA-005663,19-CA-004473

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-005663

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-004473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Representations MATTHEW F. HALL, ESQ., Cayla Mc Crea Page, Esq., DENNIS PARKER WAGGONER, ESQ., MARIE A. BORLAND, ESQ., RICHARD C. MC CREA, JR., ESQ., JOSHUA WEBB, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S OMNIBUS REPLY TO DEFENDANTS GREENBERG TRAURIG, P.A.'S AND UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSES TO APPELLANT'S MOTION TO STRIKE
On Behalf Of ANGELA DE BOSE
Docket Date 2022-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike is denied without prejudice to appellant’s raising the arguments therein in the initial brief.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Appellant's notice of corrected motion for reconsideration is stricken as unauthorized. Further unauthorized filings in this proceeding will not receive judicial attention.
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice
Description NOTICE OF CORRECTED MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Appellant's motion for reconsideration is stricken as unauthorized.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Appellee University of South Florida Board of Trustees' Opposition to Appellant's Motion for Reconsideration
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2024-05-08
Type Response
Subtype Response
Description UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' OPPOSITION TO APPELLANT'S MOTION FOR RECONSIDERATION
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2024-05-07
Type Response
Subtype Supplemental Response
Description APPELLANT'S SUPPLEMENTAL EVIDENCE OF GOOD CAUSE IN SUPPORT OF MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of ANGELA DE BOSE
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s “Motion for Certification of Decision as Final andAppealable” has been treated as a motion for rehearing, andpursuant to this Court’s order dated May 19, 2023, said motion ishereby stricken as unauthorized.
Docket Date 2023-06-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-26
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant's motion for clarification and written opinion is denied.
Docket Date 2023-05-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent Petitioner seeks a writ of mandamus directedtoward the Second District Court of Appeal, the petition is deniedfor failure to establish a clear legal right to any of the requestedrelief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To theextent Petitioner seeks a writ of prohibition directed toward thecircuit court, the petition is denied without prejudice to Petitionerseeking relief in the appropriate district court. No rehearing will beentertained by this Court.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-05-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ANGELA DE BOSE
Docket Date 2023-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, and ROTHSTEIN-YOUAKIM
Docket Date 2023-04-27
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellant’s motion for extension of time to file the initial brief is denied. Thisappeal is dismissed for Appellant’s failure to serve the initial brief in accordance withthis court’s order of March 22, 2023.
Docket Date 2023-04-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRITSOF PROHIBITION AND MANDAMUS
Docket Date 2023-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-03-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PETITION STYLED AND FILED IN S. CT.
On Behalf Of ANGELA DE BOSE
Docket Date 2023-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF THE AFFIDAVIT OF NORMA BEDELL
On Behalf Of ANGELA DE BOSE
Docket Date 2023-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s “emergency motion for miscellaneous relief” is denied. Appellant shallfile the initial brief within 10 days of the date of this order, failing which this appeal willbe dismissed without further notice.
Docket Date 2023-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Motion for Rehearing of Appellant's Second Motion to RelinquishJurisdiction is denied.
Docket Date 2023-02-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'SRESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTIONFOR MISCELLANEOUS RELIEF
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-02-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-02-21
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MOTION FOR REHEARING OF APPELLANT'S SECOND MOTIONTO RELINQUISH JURISDICTION
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *SET UP NEW PETITION SEE 23-518*
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF PETITION - PETITION NOT ATTACHED
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant’s Second Motion to Relinquish Jurisdiction or Alternatively Motion for Reconsideration is denied.
Docket Date 2023-02-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR MISCELLANEOUS RELIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S SECOND MOTION TO RELINQUISH JURISDICTION ORALTERNATIVELY MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's Motion to Relinquish Jurisdiction is denied. Appellant shall serve the initial brief within 20 days from the date of this order, or this appeal may be dismissed without further notice.
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO - 8,066 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ Response in Opposition to Motion to Relinquish Jurisdiction
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'S RESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-01-17
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellee has electronically submitted a document entitled Exhibits in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2023-01-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ANGELA DE BOSE
Docket Date 2023-01-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ NOTICE OF TIME-SENSITIVE OR EMERGENCY MOTION FOR RELIEF FROMJUDGMENT DUE TO CLERICAL ERROR AND MISTAKE, INADVERTENCE, AND NEWLY DISCOVERED EVIDENCE
On Behalf Of ANGELA DE BOSE
Docket Date 2023-01-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant’s notice, Appellant may file a motion torelinquish jurisdiction in this court for the lower tribunal to act. If such motion is filed,Appellee shall serve a response within 15 days thereafter.
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant's motion for reconsideration is denied. Appellant's request for anextension of time is granted to the extent that the initial brief shall be served within 30days of the date of this order.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ APPELLANT'S MOTION FOR RECONSIDERATION OF ORDER DENYING STAY OF THE INJUNCTION ORDERS PENDING APPEAL AND LEAVE FOR SECOND EXTENSION OF TIME TO AMEND THE RECORD ON APPEAL AND FILE INITIAL BRIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "motion for a stay of the injunction orders, pending appeal" is denied.
Docket Date 2022-11-11
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S OMNIBUS REPLY TO APPELLEES', UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, GREENBERG TRAURIG, P.A., AND RICHARD MCCREA, OPPOSITION TO APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-08
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO APPELLANT'S MOTION FOR A STAYOF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-11-04
Type Response
Subtype Response
Description RESPONSE ~ GREENBERG TRAURIG, P.A. AND RICHARD MCCREA'S RESPONSE IN OPPOSITION TO MOTION FOR STAY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall respond to Appellant's "Motion for a Stay of the Injunction OrdersPending Appeal" within seven days of the date of this order. Appellant may reply withinthree days of service of the response.
Docket Date 2022-11-03
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Appendix in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-11-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL W/ATTACHED APPENDIX
On Behalf Of ANGELA DE BOSE
Docket Date 2022-11-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION FOR A STAY OF THE INJUNCTION ORDERS, PENDING APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted to the extent that Appellantshall serve the initial brief by December 16, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIMETO COMPLETE AND PREPARE THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2022-10-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANGELA DE BOSE VS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, ET AL. 2D2022-1666 2022-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-001652

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5663

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-4473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Representations MATTHEW F. HALL, ESQ., MARIE A. BORLAND, ESQ., RICHARD C. MC CREA, JR., ESQ., Cayla Mc Crea Page, Esq., DENNIS PARKER WAGGONER, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s “Motion for Certification of Decision as Final andAppealable” has been treated as a motion for rehearing, andpursuant to this Court’s order dated May 19, 2023, said motion ishereby stricken as unauthorized.
Docket Date 2023-05-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent Petitioner seeks a writ of mandamus directedtoward the Second District Court of Appeal, the petition is deniedfor failure to establish a clear legal right to any of the requestedrelief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To theextent Petitioner seeks a writ of prohibition directed toward thecircuit court, the petition is denied without prejudice to Petitionerseeking relief in the appropriate district court. No rehearing will beentertained by this Court.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-04-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRITS OF PROHIBITION AND MANDAMUS
Docket Date 2023-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant’s motion for reinstatement is stricken as unauthorized. See Fla. R. App. P. 9.330(a)(1), (b). Further unauthorized filings by Appellant in this case number will not receive judicial attention.
Docket Date 2022-11-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of ANGELA DE BOSE
Docket Date 2022-08-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is denied.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF EXHIBITS IN SUPPORT OF MOTION FOR RECONSIDERATION
On Behalf Of ANGELA DE BOSE
Docket Date 2022-07-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ANGELA DE BOSE
Docket Date 2022-07-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for sanctions is denied.
Docket Date 2022-06-29
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLANT'S MOTION FOR 57.105 SANCTIONS
On Behalf Of ANGELA DE BOSE
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d
Docket Date 2022-06-22
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted and this appeal is dismissed as from nonfinal, nonappealable orders. Appellee's motion for sanctions is denied. However, Appellant is cautioned that further filing of frivolous appeals or petitions may result in the issuance of an order to show cause why Appellant should not be sanctioned. Appellant’s motion for extension of time to pay filing fee and motion for extension of time to file initial brief are denied as moot.
Docket Date 2022-06-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, AND SMITH
Docket Date 2022-06-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ANGELA DE BOSE
Docket Date 2022-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTIONTO DISMISS FOR LACK OF JURISDICTION AND SANCTIONS
On Behalf Of ANGELA DE BOSE
Docket Date 2022-06-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID THROUGH PORTAL (REFUNDED 6/6/22)
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-06-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE GREENBERG TRAURIG, P.A.'S MOTION TO DISMISSAPPEAL FOR LACK OF JURISDICTION AND FOR SANCTIONS
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2022-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The lower tribunal clerk has certified three copies of the notice of appeal thatinitiated this case. Only one proceeding is initiated.
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of ANGELA DE BOSE
Docket Date 2022-05-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ANGELA DE BOSE VS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES, ET AL 2D2020-2532 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-004473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Representations Cayla Mc Crea Page, Esq., RICHARD C. MC CREA, JR., ESQ., DENNIS PARKER WAGGONER, ESQ., MATTHEW F. HALL, ESQ., MARIE A. BORLAND, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is stricken as unauthorized.
Docket Date 2022-07-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Motion For Reconsideration
On Behalf Of ANGELA DE BOSE
Docket Date 2022-07-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ANGELA DE BOSE
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.Appellant’s motion to relinquish jurisdiction and for a stay is denied.
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDABOARD OF TRUSTEES' RESPONSE IN OPPOSITIONTO MOTION OF APPELLANT TO RELINQUISHJURISDICTION AND FOR A STAY
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION OF APPELLANT TO RELINQUISH JURISDICTION AND FOR A STAY
On Behalf Of ANGELA DE BOSE
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s “Motion for Certification of Decision as Final andAppealable” has been treated as a motion for rehearing, andpursuant to this Court’s order dated May 19, 2023, said motion ishereby stricken as unauthorized.
Docket Date 2023-05-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent Petitioner seeks a writ of mandamus directedtoward the Second District Court of Appeal, the petition is deniedfor failure to establish a clear legal right to any of the requestedrelief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To theextent Petitioner seeks a writ of prohibition directed toward thecircuit court, the petition is denied without prejudice to Petitionerseeking relief in the appropriate district court. No rehearing will beentertained by this Court.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-04-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRITS OF PROHIBITION AND MANDAMUS
Docket Date 2023-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-03-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to recall mandate, filed on February 2, 2023, is dismissed forlack of jurisdiction. See Fla. R. App. P. 9.340(a) ("The court may direct the clerk to recallthe mandate, but not more than 120 days after its issuance."). Mandate in this caseissued on August 6, 2021.Appellant's reply to Appellee USF's response to the motion to recall mandate isstricken as unauthorized. See Fla. R. App. P. 9.300(a).Further filings in this case will not receive judicial consideration.
Docket Date 2023-02-23
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE TO APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES'RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of ANGELA DE BOSE
Docket Date 2021-02-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike notice of related cases filed with the answer brief of Appellee Greenberg Traurig, P.A. from the appellate record is denied. Appellee Greenberg Traurig, P.A.'s amended notice of related case is accepted to the extent that the cases referenced therein are recognized as related. This court will not consider argument contained within the notice. Appellant's reply briefs filed on January 20, 2021, and January 21, 2021, are hereby stricken without prejudice to Appellant serving a single reply brief. See Fla. R. App. P. 9.210(a).
Docket Date 2021-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-01-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2021-01-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE NOTICE OF RELATED CASES
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES AND GERARD SOLIS
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF RELATED CASES FILED WITH THE ANSWER BRIEF OF APPELLEE GREENBERG TRAURIG, P.A. FROM THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2021-01-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee University of South Florida Board of Trustees' motion for extension of time is granted, and the answer brief shall be served by January 13, 2021.
Docket Date 2021-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee University of South Florida Board of Trustees’ motion for extension of time is granted, and the answer brief shall be served by January 6, 2021.
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/8/21 (GREENBERG TRAURIG)
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2020-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2020-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 1336 PAGES
Docket Date 2020-11-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA DE BOSE
Docket Date 2020-10-21
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. The August 26, 2020, order to show cause is discharged; and the September 23, 2020, order of dismissal is vacated.
Docket Date 2020-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-09-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANT'S MOTION FOR RECONSIDERATION OF DISMISSAL AND FOR REINSTATEMENT OF APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2020-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Docket Date 2020-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Morris, and Stargel
Docket Date 2020-09-23
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ ***VACATED - SEE 10/21/20 ORDER***This appeal is dismissed for failure of the appellant to comply with this court's August 26, 2020, order to show cause.
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANGELA DE BOSE
ANGELA DE BOSE VS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES 2D2020-2455 2020-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1652

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations DENNIS PARKER WAGGONER, ESQ., Cayla Mc Crea Page, Esq., RICHARD C. MC CREA, JR., ESQ., MARIE A. BORLAND, ESQ., MATTHEW F. HALL, ESQ.
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion for summary reversal is denied without prejudice to resubmit it following satisfaction of this court's fee order of August 17, 2020.
Docket Date 2020-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SUMMARY REVERSAL
On Behalf Of ANGELA DE BOSE
Docket Date 2020-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANGELA DE BOSE
Docket Date 2020-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ CLERK'S CERTIFICATE - AS OF THIS DATE, THERE IS NO CIVIL INDIGENT STATUS APPLICATION PENDING DETERMINATION IN THIS CASE.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ REFILED SEE 20-2532
On Behalf Of ANGELA DE BOSE
Docket Date 2023-06-26
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ Petitioner’s “Motion for Certification of Decision as Final andAppealable” has been treated as a motion for rehearing, andpursuant to this Court’s order dated May 19, 2023, said motion ishereby stricken as unauthorized.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-08-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2023-05-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ To the extent Petitioner seeks a writ of mandamus directedtoward the Second District Court of Appeal, the petition is deniedfor failure to establish a clear legal right to any of the requestedrelief. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To theextent Petitioner seeks a writ of prohibition directed toward thecircuit court, the petition is denied without prejudice to Petitionerseeking relief in the appropriate district court. No rehearing will beentertained by this Court.CANADY, LABARGA, COURIEL, GROSSHANS, and FRANCIS, JJ.,concur.
Docket Date 2023-04-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-04-03
Type Petition
Subtype Petition
Description ORIGINAL PETITION ~ PETITION FOR WRITS OF PROHIBITION AND MANDAMUS
Docket Date 2023-03-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to recall mandate, filed on February 11, 2023, is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.340(a) ("The court may direct the clerk to recall the mandate, but not more than 120 days after its issuance."). Mandate in this case issued on August 6, 2021. Appellant's reply to Appellee University of South Florida's response to the motion to recall mandate is stricken as unauthorized. See Fla. R. App. P. 9.300(a). Further filings in this case will not receive judicial consideration.
Docket Date 2023-02-23
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE TO APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of ANGELA DE BOSE
Docket Date 2023-02-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO RECALL MANDATE TO PREVENT INJUSTICE
On Behalf Of ANGELA DE BOSE
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ Appellant’s motion for reconsideration is stricken as unauthorized.
Docket Date 2022-07-07
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of ANGELA DE BOSE
Docket Date 2022-07-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Motion For Reconsideration
On Behalf Of ANGELA DE BOSE
Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and written opinion is denied.Appellant’s motion to relinquish jurisdiction and for a stay is denied.
Docket Date 2021-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO MOTION OF APPELLANT TO RELINQUISH JURISDICTION AND FOR A STAY
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION OF APPELLANT TO RELINQUISH JURISDICTION AND FOR A STAY
On Behalf Of ANGELA DE BOSE
Docket Date 2021-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GREENBERG TRAURIG'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR REHEARING AND WRITTEN OPINION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2021-02-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant's motion to strike notice of related cases filed with the answer brief of Appellee Greenberg Traurig, P.A. from the appellate record is denied. Appellee Greenberg Traurig, P.A.'s notice of related case is accepted to the extent that the cases referenced therein are recognized as related. This court will not consider argument contained within the notice. Appellant's reply briefs filed on January 8, 2021, and January 18, 2021, are hereby stricken without prejudice to Appellant serving a single reply brief. See Fla. R. App. P. 9.210(a).
Docket Date 2021-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-01-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2021-01-15
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE NOTICE OF RELATED CASES
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-01-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF RELATED CASES FILED WITH THE ANSWER BRIEF OF APPELLEE GREENBERG TRAURIG, P.A. FROM THE APPELLATE RECORD
On Behalf Of ANGELA DE BOSE
Docket Date 2021-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE GREENBERG TRAURIG, P.A.
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2021-01-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ANGELA DE BOSE
Docket Date 2020-12-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/31/21
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANGELA DE BOSE
Docket Date 2020-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ HINSON - REDACTED - 959 PAGES
Docket Date 2020-11-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellant's notice of withdrawal of motion is treated as a motion to withdraw motion, which is granted. The appellant's motion to compel is dismissed.
Docket Date 2020-09-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO COMPEL APPELEES TO PRODUCE HEARING TRANSCRIPTS FOR THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE TO APPELLAI\T'S MOTION TO COMPEL APPELLEE TO PRODUCE HEARING TRANSCRIPTS FOR THE ORD ON PEAL
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
ANGELA DEBOSE VS ELLUCIAN, L. P., ET AL 2D2019-3839 2019-10-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-4473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name ELLUCIAN COMPANY L.P.
Role Appellee
Status Active
Representations MICHAEL J. KRZYWICKI, ESQ., Kenneth R. Drake, Esq., RICHARD C. MC CREA, JR., ESQ., DENNIS PARKER WAGGONER, ESQ., Nancy A Beyer, Esq., KIMBERLY J. DOUD, ESQ., Cayla Mc Crea Page, Esq.
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name LITTLER MENDELSON, P.C.
Role Appellee
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The joint stipulation filed by the petitioner and respondents Ellucian LP and Littler Mendelson PC is noted. No action is taken on the filing, as the court denied the petition on January 10, 2020, with the case formally docketed as closed on March 19, 2020, after a rehearing process.
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF PARTIAL DISMISSAL WITH PREJUDICE AS TO DEFENDANTS ELLCUIAN COMPANY L.P. AND LITTLER MENDELSON, P.C. ONLY
On Behalf Of ANGELA DE BOSE
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The petitioner's motion for extension of time is denied. See, e.g., Baysen v. State, 285 So. 3d 289, 291 n.2 (Fla. 2019) ("To the extent Petitioner sought discretionary review, the petition was dismissed for failure to timely file a notice to invoke the Court's discretionary jurisdiction pursuant to rule 9.120(b) of the Florida Rules of Appellate Procedure.").
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SEEK REVIEW OF THE DISTRICT COURT OF APPEALS' DECISION BY THE FLORIDA SUPREME COURT
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc and request for a written opinion is denied.
Docket Date 2020-02-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNIVERSITY OF SOUTH FLORIDA BOARD OFTRUSTEES' AND GREENBERG TRAURIG, P.A.'S JOINDER IN OPPOSITIONTO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN ORDER
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ GREENBERG TRAURIG, P.A.'S NOTICE OF JOINDER IN CO-RESPONDENTS' RESPONSES IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO REHEARING / REHEARING EN BANC
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR REHEARING EN BANC AND FOR A WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Salario, and Rothstein-Youakim
Docket Date 2020-01-10
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER BY LITTLER MENDELSON, P.C. IN RESPONSE OF ELLUCIAN, L.P. TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-30
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES AND GREENBERG TRAURIG, PA
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ As the petition in case 2D19-4349 has been denied, the petitioner's motion to consolidate is denied.
Docket Date 2019-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The "answer brief" filed by respondent University of South Florida Board ofTrustees is treated as a response to the petition for writ of prohibition. RespondentGreenberg Traurig, P.A.'s motion for leave to adopt answer brief of co-respondent isgranted. Respondent Greenberg Traurig, P.A., need not file a separate response.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GREENBERG TRAURIG, P.A.'S MOTION FOR LEAVE TO ADOPT ANSWER BRIEF OF CO-RESPONDENT UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ELLUCIAN COMPANY L.P.'s APPENDIX TO ITS OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's "motion to supplement the record on appeal" is denied as unnecessary. This case is proceeding in prohibition. The respondent may include any relevant materials as an appendix to its petition.
Docket Date 2019-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S CONSENTED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to supplement the record is granted to the extent that the materials attached to the motion are deemed part of the appendix to the petition filed on October 28, 2019.
Docket Date 2019-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion to consolidate is denied without prejudice to the petitioner to refile the motion once she has satisfied the court's fee order in case 2D19-4349.
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANGELA DE BOSE
Docket Date 2019-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to supplement is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. The responses to the motion are noted. Should the motion to supplement be refiled following satisfaction of this court's fee order, the responses will be considered as filed.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ GREENBERG TRAURIG, P.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ INITIAL BRIEF OF PETITIONER ANGELA DEBOSE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II - THE ORIGINAL RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ “Appellant's motion for miscellaneous relief” is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. Petitioner should consult this court's October 7, 2019, fee order for instructions.
Docket Date 2019-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR MISCELLANEOUS RELIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GARY O. MARINO, Individually, PACIFIC RAIL HOLDINGS, LLC and PACIFIC RAIL, LLC. VS GARY M. EPSTEIN, Individually, LORNE S. CANTOR, Individually and GREENBERG TRAURIG, P.A. 4D2019-0069 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA007297XXXXMB

Parties

Name PACIFIC RAIL, LLC.
Role Appellant
Status Active
Name GARY O. MARINO
Role Appellant
Status Active
Representations Warren R. Trazenfeld
Name PACIFIC RAIL HOLDINGS LLC
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name LORNE S. CANTOR
Role Appellee
Status Active
Name GARY M. EPSTEIN
Role Appellee
Status Active
Representations Sashi Bach, Travis Ritter
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 6, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GARY O. MARINO
Docket Date 2019-04-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (4052 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' March 7, 2019 "motion to relinquish jurisdiction for the trial court to correct and supplement the record on appeal" is granted. Jurisdiction is relinquished to the trial court for ten (10) days for the purpose of submitting the materials mentioned in the motion for the record on appeal. The clerk of the lower tribunal shall prepare and file the new material as a supplemental record in this court within ten (10) days from receipt of the new material. Appellants shall monitor the supplementation process.
Docket Date 2019-03-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/17/19.
Docket Date 2019-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of GARY O. MARINO
Docket Date 2019-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FOR THE TRIAL COURT TO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of GARY O. MARINO
Docket Date 2019-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY O. MARINO
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (4487 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GARY O. MARINO
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY O. MARINO
STEPHEN HANSEL VS GREENBERG TRAURIG, P. A., GREENBERG TRAURIG, LLP AND JAY I. GORDON, ET AL 2D2018-3971 2018-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522008CA011261XXCICI

Parties

Name STEPHEN HANSEL
Role Appellant
Status Active
Representations J. DAVIS CONNOR, ESQ., ROBERT E. PUTERBAUGH, ESQ., STEPHEN R. SENN, ESQ.
Name GREENBERG TRAURIG, LLP
Role Appellee
Status Active
Name DANA MEEKS HANSEL
Role Appellee
Status Active
Name JAY I. GORDON
Role Appellee
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations CARRIE ANN WOZNIAK, ESQ., DAVID F. BAYNE, ESQ., DENNIS PARKER WAGGONER, ESQ., JOSHUA WEBB, ESQ.
Name HON. BRUCE BOYER
Role Judge/Judicial Officer
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-09
Type Order
Subtype Order on Motion to Certify
Description Deny Certification of Cause to S.Ct.-60a
Docket Date 2020-02-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CERTIFY QUESTION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION OF ARGUMENTS IN APPELLEE GREENBERG TRAURIG, P.A.'S RESPONSE TO MOTION TO CERTIFY QUESTION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2020-02-11
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of STEPHEN HANSEL
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of STEPHEN HANSEL
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 29, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN HANSEL
Docket Date 2019-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 09/23/19
On Behalf Of STEPHEN HANSEL
Docket Date 2019-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 08/22/19
On Behalf Of STEPHEN HANSEL
Docket Date 2019-07-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AMENDED NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellee's notice of confidential information in court filing is noted. Within 10 days of the date of this order, appellees Greenberg Traurig, P.A., and Greenberg Traurig, LLP, shall file an amended notice that clarifies the following issues, failing which the items that do not appear to be confidential will not be held confidential. These appellees should confirm that they are referring to the version of the answer brief filed in this court, as the page and paragraph references in the notice do not appear to match those of the brief.As for the issue on page 26 of the answer brief, the first sentence of the last paragraph appears to be a mere quotation from case law not subject to confidentiality considerations. If the appellee instead means the first full paragraph on page 26, the sentence does not appear to implicate confidentiality.The reference to the sentence on "page 34" appears to refer to the last sentence on page 33 of the answer brief.There is only one full paragraph on p. 42. Its first sentence is a quote from case law that does not appear to implicate confidentiality.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-07-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **CONFIDENTIAL**
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 07/03/19
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31 - AB due 06/03/19
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's amended notice of confidential information within court filing and supplemental notice of confidential information within court filing are accepted as filed.
Docket Date 2019-03-27
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ SUPPLEMENTAL NOTICE OF CONFIDENTIAL INFORMATION IN COURT FILING
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-03-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AMENDED NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of STEPHEN HANSEL
Docket Date 2019-03-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's notice of confidential information within court filing is stricken without prejudice to the appellant to file, within 10 days of the date of this order, an amended notice that specifies what portions of the initial brief must be kept confidential. The order cited by the appellant as support for the notice, the "agreed order granting Hansel's unopposed motion to seal or to determine confidentiality of records," R2499, requires that certain hearing testimony be kept confidential. The initial brief does not comprise in its entirety quotations from or references to that testimony. The brief will be kept confidential for 10 days from the date of this order and in the absence of the timely filing of an amended notice will be placed in the court's public docket.
Docket Date 2019-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN HANSEL
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - AB due 05/03/19
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-03-15
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ ALONG WITH INITIAL BRIEF (LOCATED IN IDCA CONFIDENTIAL FOLDER)
On Behalf Of STEPHEN HANSEL
Docket Date 2019-03-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 293 PAGES
Docket Date 2019-03-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ** CONFIDENTIAL **
On Behalf Of STEPHEN HANSEL
Docket Date 2019-02-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 4180 PAGES
Docket Date 2018-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, Attorney David F. Bayne shall file a motion to appear pro hac vice pursuant to Fla. R. Jud. Admin. 2.510 or he will be removed from this proceeding.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 03/15/19
On Behalf Of STEPHEN HANSEL
Docket Date 2019-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The parties' joint motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ JOINT MOTION TO SUPPLEMENT RECORD
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Richard H. Martin is granted. Attorney Martin is relieved of further appellate responsibilities. Attorneys Carrie Ann Wozniak and David F. Bayne remain counsel of record for the Appellee.
Docket Date 2019-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/13/19
On Behalf Of STEPHEN HANSEL
Docket Date 2019-01-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/14/19
On Behalf Of STEPHEN HANSEL
Docket Date 2018-10-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2018-10-16
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-10-15
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN HANSEL
WORTH GROUP, INC., ANDRE WILSHIRE and EUGENIA MILDNER VS GREENBERG TRAURIG, P.A., et al. 4D2017-3395 2017-11-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA009839XXXXMB

Parties

Name WORTH GROUP, INC.
Role Appellant
Status Active
Representations Kara Rockenbach Link, Justus Webb Reid
Name ANDRE WILSHIRE
Role Appellant
Status Active
Name EUGENIA MILDNER
Role Appellant
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations Stuart Harold Singer, CARL E. GOLDFARB
Name Greenberg Traurig, LLP
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ Appellants' "motion for rehearing, motion for rehearing en banc, motion for clarification, and motion for certification of a question of great public importance and written opinion," filed October 12, 2018, is denied. This Court affirmed the circuit court's order compelling arbitration pursuant to the January 13, 2011 agreement. That agreement is governed by California law and requires arbitration to occur in Orange County, California; further, ORDERED that appellants' request for oral argument filed March 5, 2018 is denied.
Docket Date 2018-10-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR CLARIFICATION, AND MOTION FOR CERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE AND WRITTEN OPINION
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' May 21, 2018 motion for attorney's fees is denied.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' May 10, 2018 motion for extension of time is granted, and appellants shall serve the reply brief on or before May 21, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-04-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellees' April 16, 2018 supplemental appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-04-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN 4/18/18**
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 27, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 16, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GREENBERG TRAURIG, P.A.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 28, 2018 "motion for extension of time to serve petitioners' initial brief" is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2018-03-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 8, 2018 motion for extension of time pending mediation is granted, and appellants shall serve the initial brief and appendix within five (5) days after mediation presently scheduled for February 23, 2018. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 27, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 8, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 15, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 28, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 18, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WORTH GROUP, INC.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WORTH GROUP, INC.
GREENBERG TRAURIG, P. A. VS JEFFREY B. STARLING, ET AL 2D2017-0772 2017-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011725

Parties

Name GREENBERG TRAURIG, P.A.
Role Appellant
Status Active
Representations JOHN A. WIRTHLIN, ESQ., CHRISTOPHER TORRES, ESQ.
Name F U P IV, P. L.
Role Appellee
Status Active
Name OSVALDO PADRON
Role Appellee
Status Active
Name FLORIDA UROLOGY PARTNERS, L L P
Role Appellee
Status Active
Name RUDOLPH ACOSTA, JR.
Role Appellee
Status Active
Name DAVID A. HOCHBERG
Role Appellee
Status Active
Name FRANK D. MASTANDREA
Role Appellee
Status Active
Name JEFFREY B. STARLING
Role Appellee
Status Active
Representations LAURA H. HOWARD, ESQ., MICHAEL C. ADDISON, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-02-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF JOHN A. WIRTHLIN
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of JEFFREY B. STARLING
Docket Date 2018-01-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2018-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ and remanded with instructions.
Docket Date 2017-11-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of JEFFREY B. STARLING
Docket Date 2017-07-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 28, 2017.
Docket Date 2017-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CROSS APPEAL
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2017-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEFFREY B. STARLING
Docket Date 2017-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2017-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2017.
Docket Date 2017-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - AMENDED RECORD - REDACTED - 348 PAGES
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 348 PAGES
Docket Date 2017-03-14
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-03-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREENBERG TRAURIG, P. A.
JEFFREY B. STARLING VS GREENBERG TRAURIG, P. A. 2D2016-1867 2016-05-02 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-011725

Parties

Name JEFFREY B. STARLING
Role Appellant
Status Active
Representations LAURA H. HOWARD, ESQ.
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Representations JOHN A. WIRTHLIN, ESQ., MURRAY B. SILVERSTEIN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, LaROSE, and SALARIO
Docket Date 2016-06-21
Type Response
Subtype Reply
Description REPLY ~ REPLY TO GREENBERG TRAURIG, P.A.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JEFFREY B. STARLING
Docket Date 2016-06-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT, GREENBERG TRAURIG, P.A.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2016-06-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, GREENBERG TRAURIG, P.A.'S, AMENDED RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2016-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to the extent that the response shall be filed by June 8, 2016.
Docket Date 2016-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED1 MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2016-05-19
Type Response
Subtype Response
Description RESPONSE ~ JEFFREY STARLING'S RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of JEFFREY B. STARLING
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF PROHIBITION**motion amended**
On Behalf Of GREENBERG TRAURIG, P. A.
Docket Date 2016-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-03
Type Order
Subtype Order to Respond to Petition
Description prohibition response
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JEFFREY B. STARLING
Docket Date 2016-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEFFREY B. STARLING
Docket Date 2016-07-22
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. See Mandico v. Taos Construction, Inc., 605 So. 2d 850, 854 (Fla. 1992) ("[P]rohibition may not be used to divest a lower tribunal of jurisdiction to hear and determine the question of its own jurisdiction; nor may it be used to test the correctness of a lower tribunal's ruling on jurisdiction where the existence of jurisdiction depends on controverted facts that the inferior tribunal has jurisdiction to determine." (citing English v. McCrary, 348 So.2d 293, 298 (Fla.1977))).

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-01-22
Reg. Agent Change 2023-03-13
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State