Search icon

QUADOMAIN CONDOMINIUM ASSOCIATION INC.

Company Details

Entity Name: QUADOMAIN CONDOMINIUM ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Apr 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Aug 2007 (17 years ago)
Document Number: 723153
FEI/EIN Number 59-1486802
Address: 2201 S OCEAN DRIVE, HOLLYWOOD, FL 33019
Mail Address: 2201 S OCEAN DRIVE, PROPERTY MANAGEMENT OFFICE, HOLLYWOOD, FL 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAJDERA, CHRISTOPHER A, ESQ. Agent 2005 W. Cypress Creek Rd, 203, Fort Lauderdale, FL 33309

President

Name Role Address
Yan, Buhkmil President 2201 S OCEAN DRIVE, Management Office HOLLYWOOD, FL 33019

Vice President

Name Role Address
NOVOSYOLOK, ROZALYA Vice President 2201 S OCEAN DRIVE, Management office HOLLYWOOD, FL 33019

Treasurer

Name Role Address
Pisarenko, Zoya Treasurer 2201 S OCEAN DRIVE, PROPERTY MANAGEMENT OFFICE HOLLYWOOD, FL 33019

Director

Name Role Address
Dun, Alexander Director 2201 S OCEAN DRIVE, HOLLYWOOD, FL 33019
Ross, Jim Director 2201 S OCEAN DRIVE, Management Office HOLLYWOOD, FL 33019
SANDOVAL, OSCAR Director 2101 south ocean drive, Hollywood, FL 33019

Secretary

Name Role Address
GUZMAN, JANELLE Secretary 2201 S OCEAN DRIVE, PROPERTY MANAGEMENT OFFICE HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 2005 W. Cypress Creek Rd, 203, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 SAJDERA, CHRISTOPHER A, ESQ. No data
CHANGE OF MAILING ADDRESS 2009-04-23 2201 S OCEAN DRIVE, HOLLYWOOD, FL 33019 No data
AMENDMENT 2007-08-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-06-14 2201 S OCEAN DRIVE, HOLLYWOOD, FL 33019 No data

Court Cases

Title Case Number Docket Date Status
PETER JUNGER VS QUADOMAIN CONDOMINIUM ASSOCIATION, INC., et al. 4D2020-1770 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE08-30712 (03)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Peter Junger
Role Appellant
Status Active
Representations William E. Corley
Name QUADOMAIN CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations Scott James Edwards, Christopher A. Sajdera
Name Livia Junger
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Peter Junger
Docket Date 2021-04-07
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 Peter Junger
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE FILED. LIMITED.
On Behalf Of Peter Junger
Docket Date 2021-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/20/21.
Docket Date 2021-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/3/21
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2020-11-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 1/17/21.
Docket Date 2021-08-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 11, 2021 motion for dismissal pursuant to settlement, this case is dismissed. Further,ORDERED that appellee’s March 3, 2021 motion for attorney’s fees is denied as moot.
Docket Date 2021-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Quadomain Condominium Association, Inc.
Docket Date 2021-07-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The June 16, 2021 motion of Nicholas Morcom, Esq., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2021-06-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Peter Junger
Docket Date 2021-06-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that the Nicholas Morcom's May 19, 2021 motion to withdraw as counsel for appellant is denied without prejudice to refiling the motion in compliance with Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2021-06-01
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 appellant's May 18, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Peter Junger
Docket Date 2021-05-18
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 Peter Junger
Docket Date 2021-04-09
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 appellant's April 7, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-11-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial 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 contains bookmarks which are not 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 2020-11-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Peter Junger
Docket Date 2020-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter Junger
Docket Date 2020-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 738 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-11-02
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT
On Behalf Of Peter Junger
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 3, 2020. 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 2020-10-14
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 Peter Junger
Docket Date 2020-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter Junger
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-11
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Junger
JOHN PATCHEN, Individually, and JOHN PATCHEN AS TRUSTEE OF THE JOHN PATCHEN REVOCABLE LIVING TRUST VS QUADOMAIN CONDOMINIUM ASSOCIATION 4D2019-1531 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-020651

Parties

Name JOHN PATCHEN REVOCABLE TRUST LIVING TRUST
Role Appellant
Status Active
Name JOHN PATCHEN
Role Appellant
Status Active
Representations Eric C. Edison
Name QUADOMAIN CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations Scott James Edwards, Christopher A. Sajdera, David J Kim
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ May 4, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-28
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PATCHEN
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-15
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-11-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellant’s November 6, 2019 notice of filing is stricken as unauthorized without prejudice to filing a proper pleading with this court.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JOHN PATCHEN
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 31, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 15, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-31
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-30
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on plaintiff's motion to adopt work schedule and defendants’ objections to plaintiff’s schedule of work" is an appealable order pursuant to either Florida Rule of Appellate Procedure 9.130 or 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s December 3, 2019 motion to serve an amended initial brief and appendix is granted, and the brief and appendix are amended to include the opinion attached to the motion labeled Exhibit “A”.
Docket Date 2019-12-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee’s November 22, 2019 motion for extension of time to file answer brief is denied as moot as no motion for leave to amend the initial brief was filed.
Docket Date 2019-12-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-11-22
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ September 29, 2020 request for order to show cause is denied.
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2020-09-29
Type Response
Subtype Response
Description Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s September 21, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 28, 2020. Appellant is advised that no further extensions will be granted absent a detailed explanation.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s September 11, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 21, 2020.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 24, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 11, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ April 27, 2020 fourth unopposed motion for extension of time to file reply brief and April 27, 2020 fourth unopposed motion for extension of time to file response to motion for appellate attorney’s fees are granted, and the time to file the reply brief and response to the motion for appellate attorney’s fees is extended up to May 4, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 21, 2020, the law firm of Gunster, Yoakley & Stewart, P.A. is substituted for the law firm of Waldman, Trigoboff, Hildebrandt, & Calnan, P.A. as counsel for appellants in the above-styled case.
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-14
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 appellant’s April 13, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDERED that appellant’s April 13, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended until April 20, 2020.
Docket Date 2020-04-13
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 JOHN PATCHEN
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s April 3, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended until April 13, 2020.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-03-31
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 appellant’s March 30, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-30
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 JOHN PATCHEN
Docket Date 2020-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 05/04/2020)
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 21, 2020 corrected motion for extension of time is granted, and appellee shall serve the answer brief on or before February 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s February 20, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-20
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 17, 2020 motion for extension of time is granted. The amended initial brief and appendix are deemed timely filed as of the date of this order.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee’s January 3, 2020 motion for clarification is granted. Appellant may file an amended initial brief and appendix within ten (10) days from the date of this order.
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the arguments for review in the table of contents and does not have a certificate of compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that the appellant’s appendix to the initial 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 text searchable. 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 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2019. 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 2019-09-12
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 JOHN PATCHEN
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 12, 2019. 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 2019-09-09
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 JOHN PATCHEN
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 9, 2019. 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 2019-08-22
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 JOHN PATCHEN
Docket Date 2019-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ August 12, 2019 response, it is ORDERED that appellee’s July 15, 2019 motion to dismiss appeal for mootness and lack of jurisdiction is denied.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to August 12, 2019.
Docket Date 2019-08-12
Type Response
Subtype Response
Description Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 5, 2019 amended motion for extension of time is granted, and the time for filing a response is extended to August 9, 2019.
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ July 25, 2019 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (778 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ June 10, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D19-1531. The appellants shall file a single initial brief and appendix that addresses the issues of both case numbers.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN PATCHEN
Docket Date 2019-06-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 19, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2019-06-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ *AND* MOTION TO CONSOLIDATE
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-29
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN PATCHEN and JOHN PATCHEN, as Trustee of the JOHN PATCHEN REVOCABLE LIVING TRUST VS QUADOMAIN CONDOMINIUM ASSOCIATION 4D2019-1359 2019-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-020651

Parties

Name JOHN PATCHEN
Role Appellant
Status Active
Representations Eric C. Edison
Name JOHN PATCHEN REVOCABLE LIVING TRUST
Role Appellant
Status Active
Name QUADOMAIN CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations David J Kim, Christopher A. Sajdera
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2020-09-29
Type Response
Subtype Response
Description Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ September 29, 2020 request for order to show cause is denied.
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s September 21, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 28, 2020. Appellant is advised that no further extensions will be granted absent a detailed explanation.
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s September 11, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 21, 2020.
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 24, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for rehearing is extended until September 11, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-07-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **SEE OCTOBER 21, 2020 OPINION**
Docket Date 2020-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ May 4, 2020 motion for appellate attorneys’ fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-28
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PATCHEN
Docket Date 2020-05-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ April 27, 2020 fourth unopposed motion for extension of time to file reply brief and April 27, 2020 fourth unopposed motion for extension of time to file response to motion for appellate attorney’s fees are granted, and the time to file the reply brief and response to the motion for appellate attorney’s fees is extended up to May 4, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-04-27
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 JOHN PATCHEN
Docket Date 2020-04-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 21, 2020, the law firm of Gunster, Yoakley & Stewart, P.A. is substituted for the law firm of Waldman, Trigoboff, Hildebrandt, & Calnan, P.A. as counsel for appellants in the above-styled case.
Docket Date 2020-04-20
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 JOHN PATCHEN
Docket Date 2020-04-14
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 appellant’s April 13, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 20, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Further, ORDERED that appellant’s April 13, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended until April 20, 2020.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s April 3, 2020 motion for extension of time is granted, and the time for filing a response to appellee’s motion for attorney’s fees is extended until April 13, 2020.
Docket Date 2020-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2020-03-31
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 appellant’s March 30, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-30
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 JOHN PATCHEN
Docket Date 2020-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 05/04/2020)
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 21, 2020 corrected motion for extension of time is granted, and appellee shall serve the answer brief on or before February 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2020-02-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s February 20, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-02-20
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2020-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 17, 2020 motion for extension of time is granted. The amended initial brief and appendix are deemed timely filed as of the date of this order.
Docket Date 2020-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOHN PATCHEN
Docket Date 2020-01-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellee’s January 3, 2020 motion for clarification is granted. Appellant may file an amended initial brief and appendix within ten (10) days from the date of this order.
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-12-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s December 3, 2019 motion to serve an amended initial brief and appendix is granted, and the brief and appendix are amended to include the opinion attached to the motion labeled Exhibit “A”.
Docket Date 2019-12-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-12-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee’s November 22, 2019 motion for extension of time to file answer brief is denied as moot as no motion for leave to amend the initial brief was filed.
Docket Date 2019-11-22
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 15, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 22, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-11-15
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-11-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that the appellant’s November 6, 2019 notice of filing is stricken as unauthorized without prejudice to filing a proper pleading with this court.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JOHN PATCHEN
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s October 31, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 15, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-31
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 QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the arguments for review in the table of contents and does not have a certificate of compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that the appellant’s appendix to the initial 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 text searchable. 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 2019-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of JOHN PATCHEN
Docket Date 2019-09-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2019. 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 2019-09-12
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 JOHN PATCHEN
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 12, 2019. 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 2019-09-09
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 JOHN PATCHEN
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 9, 2019. 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 2019-08-22
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 JOHN PATCHEN
Docket Date 2019-08-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ August 12, 2019 response, it is ORDERED that appellee’s July 15, 2019 motion to dismiss appeal for mootness and lack of jurisdiction is denied.
Docket Date 2019-08-12
Type Response
Subtype Response
Description Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 9, 2019 motion for extension of time is granted, and the time for filing a response is extended to August 12, 2019.
Docket Date 2019-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s August 5, 2019 amended motion for extension of time is granted, and the time for filing a response is extended to August 9, 2019.
Docket Date 2019-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of JOHN PATCHEN
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN PATCHEN
Docket Date 2019-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (778 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUADOMAIN CONDOMINIUM ASSOCIATION
Docket Date 2019-07-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ June 10, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D19-1531. The appellants shall file a single initial brief and appendix that addresses the issues of both case numbers.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 13, 2019 "second motion for extension of time to file initial brief due to pending motion to consolidate" is granted, and appellant shall serve the initial brief and appendix within five (5) days from the date that this court disposes of the motion to consolidate in case number 4D19-1531. 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 2019-06-13
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 JOHN PATCHEN
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 29, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 13, 2019. 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 2019-05-29
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 JOHN PATCHEN
Docket Date 2019-05-14
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PATCHEN
Docket Date 2019-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-22
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
Reg. Agent Change 2018-06-20
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State