Search icon

THE ENTRADA CONDOMINIUM, INC.

Company Details

Entity Name: THE ENTRADA CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jun 1973 (52 years ago)
Document Number: 726834
FEI/EIN Number 591594547
Mail Address: 3800 INVERRARY BLVD, LAUDERHILL, FL, 33319, US
Address: 95 JACARANDA DRIVE, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TALMA MICHAEL Agent 13 JACARANDA DR, PLANTATION, FL, 33324

Secretary

Name Role Address
Utko Debra Secretary 64 Bellgrove Dr, Mawah, NJ, 07430

Director

Name Role Address
BOIVIN GUY Director 13 JACARANDA DR #216, PLANTATION, FL, 33324
Eliyoon Mina Director 9 JACARANDA DR. #109, PLANTATION, FL, 33324

President

Name Role Address
TALMA MICHAEL President 13 JACARANDA DR, # 114, PLANTATION, FL, 33324

Court Cases

Title Case Number Docket Date Status
ANDRE ZOLDAN, Appellant(s) v. THE ENTRADA CONDOMINIUM, INC., et al., Appellee(s). 4D2024-2196 2024-08-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Representations William M Douberley, Neil F McGuinness, Ingrid Elizabeth Watkins, Jennifer Aybar Karr, Kevin David Franz
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-20
Type Record
Subtype Appendix
Description Supplemental Appendix to answer brief
Docket Date 2024-11-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Entrada Condominium, Inc.
View View File
Docket Date 2024-11-12
Type Response
Subtype Response
Description Response to 10/24/24 Motion/Request for Judicial Notice and to Toll the Time of Filing the Answer Brief
Docket Date 2024-10-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-10-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice and to Toll the Time of Filing the Answer Brief
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andre Zoldan
View View File
Docket Date 2024-09-24
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Andre Zoldan
Docket Date 2024-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 17, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within five (5) days from the date of this order. 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.
View View File
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 20 days to 01/09/2025
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-05
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion for Attorney's Fees
On Behalf Of Andre Zoldan
Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's November 12, 2024 response, appellee's October 28, 2024 motion for judicial notice is granted. Further, ORDERED that appellee's October 18, 2024 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. 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.
View View File
ANDRE ZOLDAN, Appellant(s) v. THE ENTRADA CONDOMINIUM, INC., Appellee(s). 4D2024-2199 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Representations William M Douberley, Neil F McGuinness, Ingrid Elizabeth Watkins, Kevin David Franz, Jennifer Aybar Karr
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on November 6, 2024, it is ORDERED that Appellant shall 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.
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-10-04
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellant's September 16, 2024 jurisdictional brief and appellee's September 23, 2024 response, this appeal shall proceed.
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee's Response to Appellant's Jurisdictional Statement
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
View View File
Docket Date 2024-09-04
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 whether the notice of appeal is directed at the trial court's final judgment, which was entered on April 4, 2024, and rendered on July 25, 2024 pursuant to an order denying rehearing, and, if not, how the August 26, 2024 notice of appeal was timely filed from the orders numbered 5 through 14 in the notice of appeal, as they each appear to have been rendered more than thirty (30) days prior to commencement of this appeal. See Fla. R. App. P. 9.130(b). Further, address how the April 4, 2024 Final Judgment is a final appealable order, as it appears to contemplate future judicial labor in that it states the parties are ordered back to mediation to resolve all cost and attorney's fees issues. See Fla. R. App. P. 9.110, 9.130; see also Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal - Pages 1 to 4,356
On Behalf Of Broward Clerk
Docket Date 2024-11-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andre Zoldan
Docket Date 2024-09-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description A Notice of Cross-Appeal was filed in the lower tribunal on August 29, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
View View File
ANDRE ZOLDAN, Petitioner(s) v. THE ENTRADA CONDOMINIUM, INC., Respondent(s). 4D2024-0005 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan *W*
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name THE ENTRADA CONDOMINIUM, INC.
Role Respondent
Status Active
Representations Neil F McGuinness, Ingrid Elizabeth Watkins, Matthew David Bernstein

Docket Entries

Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Clarification of Court's Order Dated February 6, 2024
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing Fee Paid
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-04
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed. The petition is untimely as it seeks review of the trial court's May 9, 2023 discovery ruling, which the court has enforced in subsequent orders. See Decktight Roofing Servs., Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003) ("A party cannot circumvent the 'strict' thirty-day time limitation imposed for non-final orders by filing a second motion addressing the same issue raised and decided in an earlier motion, and then seek review of the second motion by certiorari"). In 4D2023-2421, this Court denied certiorari review of the September 9, 2023 order enforcing this prior ruling. Petitioner's filing of successive discovery requests seeking the same information do not restart the time for seeking review. Further, ORDERED that this petition is frivolous. Petitioner and petitioner's counsel are cautioned that any further frivolous filings attempting to challenge the discovery ruling at issue may result in sanctions. Fla. R. App. P. 9.410(a).
View View File
ANDRE ZOLDAN, Petitioner(s) v. THE ENTRADA CONDOMINIUM, INC., Respondent(s). 4D2023-2421 2023-10-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Respondent
Status Active
Representations Neil F McGuinness, Ingrid Elizabeth Watkins
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Disposition by Order
Subtype Denied
Description Denied
Docket Date 2023-10-30
Type Order
Subtype Order on Petition
Description ORDERED that the October 9, 2023 petition for writ of certiorari is denied.
View View File
Docket Date 2023-10-13
Type Letter
Subtype Acknowledgment Letter
Description Amended
View View File
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Andre Zoldan
View View File
Docket Date 2023-10-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Andre Zoldan
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-10
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
ANDRE ZOLDAN, Petitioner(s) v. THE ENTRADA CONDOMINIUM, INC. Respondent(s). 4D2023-1621 2023-06-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan
Role Petitioner
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Respondent
Status Active
Representations Ingrid Elizabeth Watkins, Neil F. McGuinness
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of prohibition 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 completely 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 2023-07-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Andre Zoldan
Docket Date 2023-10-02
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Petition
Description ORDERED that the July 13, 2023 amended petition for writ of prohibition is denied.
View View File
Docket Date 2023-07-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of Andre Zoldan
Docket Date 2023-07-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Andre Zoldan
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Andre Zoldan
ANDRE ZOLDAN VS THE ENTRADA CONDOMINIUM, INC., et al. 4D2021-0538 2021-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name ELIZABETH WATKINS LLC
Role Appellee
Status Active
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Ingrid E. Watkins, William Marvin Douberley, Neil F. McGuinness
Name Ingrid E. Watkins
Role Appellee
Status Active
Name Ingrid E.Watkins, PA
Role Appellee
Status Active
Name Adah Gaines
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 17, 2023 amended motion for rehearing, rehearing en banc, clarification, certification, and written opinion is denied.
Docket Date 2023-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-24
Type Response
Subtype Objection
Description Objection ~ TO APPELLANT'S AMENDED MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2023-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of Andre Zoldan
Docket Date 2023-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s February 17, 2023 motion for leave to file amended motion for rehearing, for rehearing en banc, for clarification, and request for a written opinion and certification is granted. Said amended motion for rehearing, for rehearing en banc, for clarification, and request for a written opinion and certification is deemed filed as of the date of this order.
Docket Date 2023-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING, FOR REHEARING EN BANC, FOR CLARIFICATION, AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of Andre Zoldan
Docket Date 2023-02-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2023-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Andre Zoldan
Docket Date 2023-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees Ingrid E. Watkins, P.A. and Ingrid E. Watkins’ August 11, 2022 motion for attorney’s fees is granted. On remand, the trial court shall set 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. Further, ORDERED that the request for costs is denied without prejudice to seek costs in the trial court. Further,ORDERED that appellees Adah Gaines and Elizabeth Watkins’ August 12, 2022 motion for attorney’s fees is granted. On remand, the trial court shall set 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. Further, ORDERED that the request for costs is denied without prejudice to seek costs in the trial court.
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Zoldan
Docket Date 2022-09-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andre Zoldan
Docket Date 2022-09-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andre Zoldan
Docket Date 2022-08-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Andre Zoldan
Docket Date 2022-08-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Andre Zoldan
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of Andre Zoldan
Docket Date 2022-08-23
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 August 15, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) 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 2022-08-15
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 Andre Zoldan
Docket Date 2022-08-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS FEES & COSTS
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2022-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response and appendix filed 8/29/22)
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2022-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 8/26/22)
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ADAH GAINES and ELIZABETH WATKINS
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s July 11, 2022 motion to supplement the record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Andre Zoldan
Docket Date 2022-07-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Andre Zoldan
Docket Date 2022-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Zoldan
Docket Date 2022-05-16
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted, and the above-styled appeal shall proceed. Further,ORDERED that the appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions. No further extensions will be granted.
Docket Date 2022-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andre Zoldan
Docket Date 2022-05-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, as to the completion of the arbitration proceedings.
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, upon consideration of appellant’s March 25, 2022 response, this court’s March 15, 2022 order to show cause is discharged. Further, ORDERED that the motion to reinstate stay contained within the March 25, 2022 response is granted, and the above-styled appeal is stayed for thirty (30) days pending the completion of the arbitration proceedings. The parties are advised that no further extensions regarding the stay shall be provided.
Docket Date 2022-03-25
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND MOTION TO REINSTATE STAY
On Behalf Of Andre Zoldan
Docket Date 2022-03-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-01
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellees’ January 28, 2022 status report, is it ORDERED that the stay is lifted and the above-styled appeal shall proceed.
Docket Date 2022-01-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2022-01-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress toward completing the arbitration proceedings.
Docket Date 2021-11-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that, upon consideration of the appellees’ November 8, 2021 status report and the appellant’s November 19, 2021 response, the appellees’ motion for extension of time is granted and the stay is extended for forty-five (45) days from the date of this order.
Docket Date 2021-11-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' STATUS REPORT AND REQUEST TO STAY
On Behalf Of Andre Zoldan
Docket Date 2021-11-09
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ November 8, 2021 status report and request to extend stay.
Docket Date 2021-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDING NONBINDING ARBITRATION AND REQUEST TO EXTEND STAY
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ August 6, 2021 motion for extension of time is granted. The stay is extended for sixty (60) days from the date of this order.
Docket Date 2021-08-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' STATUS REPORT AND REQUEST TO STAY
On Behalf Of Andre Zoldan
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellees’ August 6, 2021 status report.
Docket Date 2021-08-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ July 9, 2021 motion for extension of time to continue the stay is granted. The stay is extended for thirty (30) days from the date of this order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-07-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellees are directed to file a status report, within ten (10) days from the date of this order, regarding the progress toward completing the arbitration proceedings.
Docket Date 2021-06-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellant’s May 13, 2021 response, it is ORDERED that appellees’ May 7, 2021 motion to stay is granted. The above-styled appeal is stayed for thirty (30) days pending completion of the arbitration proceedings. Further, upon consideration of appellees’ May 26, 2021 response, it is ORDERED that appellant’s May 13, 2021 motion for review is denied as appellant has not demonstrated a “likelihood of prevailing on appeal [or] irreparable harm to movant if the motion is not granted[.]” Lampert-Sacher v. Sacher, 120 So. 3d 667, 668 (Fla. 1st DCA 2012); see also Everett v. Everett, 196 So. 3d 483, 484 (Fla. 1st DCA 2016).
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR REVIEW
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Andre Zoldan
Docket Date 2021-05-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION TO STAY
On Behalf Of Andre Zoldan
Docket Date 2021-05-13
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Andre Zoldan
Docket Date 2021-05-10
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 April 30, 2021 motion for extension of time is granted. Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING COMPLETION OF NONBINDING ARBITRATION
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-04-30
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 Andre Zoldan
Docket Date 2021-04-29
Type Response
Subtype Response
Description Response
On Behalf Of Andre Zoldan
Docket Date 2021-04-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 745 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Response
Subtype Response
Description Response
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-04-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to the lower tribunal clerk’s April 19, 2021 “affidavit of non-payment of (appellee) appeal invoice.”
Docket Date 2021-04-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF (APPELLEE) APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ Upon consideration of appellee’s March 31, 2021 response, it is ORDERED that appellant’s March 16, 2021 motion for rehearing is granted. The court notes that the notice of appeal was filed on January 19, 2021, rather than on January 22, 2021, as mistakenly indicated in this court’s March 1, 2021 order. Accordingly, this appeal shall proceed as to both the November 4, 2020 “order on plaintiff’s motion for partial summary judgment” and as to the December 17, 2020 “order on plaintiff’s motion for disqualification of Ingrid Watkins.”
Docket Date 2021-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Andre Zoldan
Docket Date 2021-04-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ TO COURT'S ORDER FOR STATUS REPORT DATED MARCH 25, 2021
On Behalf Of Andre Zoldan
Docket Date 2021-03-31
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 March 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-03-31
Type Response
Subtype Response
Description Response
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-03-30
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 Andre Zoldan
Docket Date 2021-03-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Clerk filed by the clerk of the lower tribunal on March 17, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-03-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF THE CLERK
On Behalf Of Clerk - Broward
Docket Date 2021-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Andre Zoldan
Docket Date 2021-03-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s February 8, 2021 jurisdictional brief and appellees’ February 18, 2021 response, this appeal is dismissed as it pertains to the circuit court’s December 17, 2020 “order on plaintiff’s motion for disqualification of Ingrid Watkins,” because the notice of appeal is untimely and because Florida Rule of Appellate Procedure 9.110(k) is clearly and unambiguously limited to “judgments.” Nat’l Assurance Underwriters, Inc. v. Kelley, 702 So. 2d 614, 615 (Fla. 4th DCA 1997). Further,ORDERED that this appeal shall proceed as it pertains to the circuit court’s November 4, 2020 “order on plaintiff’s motion for partial summary judgment,” as that order is tied to the circuit court’s September 21, 2020 final orders granting summary judgment for defendants.
Docket Date 2021-02-18
Type Response
Subtype Response
Description Response
On Behalf Of The Entrada Condominium, Inc.
Docket Date 2021-02-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Andre Zoldan
Docket Date 2021-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andre Zoldan
Docket Date 2021-01-28
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 (1) how the December 17, 2020 “order on plaintiff’s motion for disqualification of Ingrid Watkins” is an appealable order; and (2) how the November 4, 2020 “order on plaintiff's motion for partial summary judgment” is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110 as it merely denies a motion for summary judgment. See Chiandusse v. Grannis, 133 So. 3d 591 (Fla. 2d DCA 2014) (stating an order denying motion for partial summary judgment was nonappealable). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-01-25
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2021-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Zoldan
ANDRE ZOLDAN VS NEXSTAR TITLE AND ESCROW, LLC and THE ENTRADA CONDOMINIUM, INC. 4D2019-0463 2019-02-19 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 13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Name NEXSTAR TITLE AND ESCROW, LLC
Role Appellee
Status Active
Representations William Marvin Douberley, Neil F. McGuinness, Elias Ronnie Hilal, Ingrid E. Watkins
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 20, 2019 motion for rehearing, rehearing en banc, and clarification is denied.
Docket Date 2020-01-06
Type Response
Subtype Response
Description Response
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR CLARIFICATION
On Behalf Of Andre Zoldan
Docket Date 2019-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s June 28, 2019 request for oral argument is denied.
Docket Date 2019-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andre Zoldan
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellee’s August 16, 2019 response, it is ORDERED that appellant’s August 12, 2019 motion for extension of time to file reply brief is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. 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. Appellant is 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 2019-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-08-12
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 Andre Zoldan
Docket Date 2019-07-23
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees' July 12, 2019 response, it is ORDERED that appellant's June 28, 2019 motion to strike is denied. Fla. R. App. P. 9.020(g)(2) (defining appellee as "[e]very party in the proceeding in the lower tribunal other than an appellant").
Docket Date 2019-07-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-07-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-07-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Andre Zoldan
Docket Date 2019-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andre Zoldan
Docket Date 2019-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Andre Zoldan
Docket Date 2019-06-13
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 June 12, 2019 motion for extension is granted in part and the time for filing a response to the motion for attorney’s fees is extended fifteen (15) days from the date of this order; further,ORDERED that appellant's June 13, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) 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 2019-06-13
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 Andre Zoldan
Docket Date 2019-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Andre Zoldan
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED.
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ENTRADA
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NEXSTAR TITLE AND ESCROW, LLC
Docket Date 2019-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Zoldan
Docket Date 2019-04-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andre Zoldan
Docket Date 2019-03-12
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 March 5, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2019-03-05
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 Andre Zoldan
Docket Date 2019-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andre Zoldan
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
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 2019-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Zoldan
Docket Date 2019-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANDRE ZOLDAN VS THE ENTRADA CONDOMINIUM, INC., et al. 4D2017-3853 2017-12-15 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
CACE13-010631

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Representations Neil F. McGuinness, William Marvin Douberley
Name Ingrid E. Watkins
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's April 9, 2018 motion for attorney's fees is denied.
Docket Date 2018-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Zoldan
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andre Zoldan
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Zoldan
Docket Date 2018-04-05
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 Andre Zoldan
Docket Date 2018-04-05
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 5, 2018 amended motion for extension of time is granted, and appellant shall serve the reply brief within four (4) 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 2018-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Andre Zoldan
Docket Date 2018-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AMENDED MOTION FILED*
On Behalf Of Andre Zoldan
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of Andre Zoldan
Docket Date 2018-03-09
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's March 8, 2018 motion to serve an amended brief is granted. The proposed amended answer brief is deemed filed.
Docket Date 2018-03-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-03-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-03-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-03-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's 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 fully text searchable, 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 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2018-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Zoldan
Docket Date 2018-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Andre Zoldan
Docket Date 2018-01-05
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 December 29, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 7, 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 2018-01-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT.
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2017-12-29
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 Andre Zoldan
Docket Date 2017-12-18
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 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ANDRE ZOLDAN VS THE ENTRADA CONDOMINIUM, INC. 4D2012-3179 2012-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-46887 CACE

Parties

Name Andre Zoldan
Role Appellant
Status Active
Representations Kenzie N. Sadlak
Name FORCLOSURE
Role Appellant
Status Active
Name THE ENTRADA CONDOMINIUM, INC.
Role Appellee
Status Active
Representations William Marvin Douberley, Ingrid E. Watkins
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 10, 2015 amended motion for rehearing, for clarification and request for a written opinion and certification is denied.
Docket Date 2015-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-07-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 10, 2015 motion for leave to file amended motion for rehearing, for clarification and request for a written opinion and certification is granted.
Docket Date 2015-07-13
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR REHEARING, ETC.
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2015-07-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING, FOR CLARIFICATION AND REQUEST FOR A WRITTEN OPINION AND CERTIFICATION
On Behalf Of Andre Zoldan
Docket Date 2015-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (AMENDED) *AND* FOR CLARIFICATION AND REQUEST FOR WRITTEN OPINION AND CERTIFICATION
On Behalf Of Andre Zoldan
Docket Date 2015-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Andre Zoldan
Docket Date 2015-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's November 10, 2014 motion for attorney's fees is denied.
Docket Date 2015-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2014-12-05
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's amended motion filed September 16, 2014, to supplement the record, is denied. The supplemental record received August 29, 2014 is stricken and removed from this Court's docket.
Docket Date 2014-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Andre Zoldan
Docket Date 2014-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Andre Zoldan
Docket Date 2014-10-23
Type Response
Subtype Response
Description Response ~ TO CORRECTED MOTION TO SUPPLEMENT ROA.
On Behalf Of Andre Zoldan
Docket Date 2014-10-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee¿s motion filed September 16, 2014, to supplement the record.
Docket Date 2014-10-09
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 unopposed motion for extension of time filed October 6, 2014, is granted and appellant shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-10-06
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 Andre Zoldan
Docket Date 2014-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (DENIED 12/5/14)
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-09-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellee's answer brief filed August 29, 2014, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief; further,ORDERED that appellee's motion to supplement the record filed August 29, 2014, is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2014-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-07-31
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 motion filed July 25, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. 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 2014-07-25
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 THE ENTRADA CONDOMINIUM, INC.
Docket Date 2014-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Andre Zoldan
Docket Date 2014-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-06-04
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 unopposed motion filed May 28, 2014, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 6/4/14)
On Behalf Of Andre Zoldan
Docket Date 2014-02-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Ingrid E. Watkins has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's February 12, 2014 notice of filing final orders, it isORDERED that the above-styled appeal may proceed.
Docket Date 2014-02-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: RELINQUISHMENT
On Behalf Of Andre Zoldan
Docket Date 2014-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON RELINQUISHMENT
On Behalf Of Andre Zoldan
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's motion filed October 22, 2013, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued for ninety (90) days from the date of this order.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2013-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of Andre Zoldan
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 120 DAYS FROM EXPIRATION OF THE RELINQUISHMENT PERIOD. *TO VIEW ORDER SEE PDF FOR THIS DATE*
Docket Date 2013-07-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 7/24/13)
On Behalf Of Andre Zoldan
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 7/24/13)
On Behalf Of Andre Zoldan
Docket Date 2013-05-01
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 unopposed motion filed April 26, 2013, for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2013-04-26
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 Andre Zoldan
Docket Date 2013-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 04/22/13
Docket Date 2013-02-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 60 DAYS.
Docket Date 2013-02-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 2/19/13
Docket Date 2012-12-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS.
Docket Date 2012-11-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ENTRADA CONDOMINIUM, INC.
Docket Date 2012-10-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-10-19
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-09-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Kenzie N. Sadlak
Docket Date 2012-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-31
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andre Zoldan

Date of last update: 02 Feb 2025

Sources: Florida Department of State