Search icon

OMEGA CONDOMINIUM NO. 10, INC.

Company Details

Entity Name: OMEGA CONDOMINIUM NO. 10, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Sep 1976 (48 years ago)
Document Number: 736762
FEI/EIN Number 591800207
Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Mail Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEBANEZ ERIC Agent 3600 S. Congress Ave., Boynton Beach, FL, 33426

President

Name Role Address
McCLINTOCK MARY President 3600 S. Congress Ave., Boynton Beach, FL, 33426

Director

Name Role Address
Pokorney Amy Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
Mayor Orfelia Director 3600 S. Congress Ave., Boynton Beach, FL, 33426

Secretary

Name Role Address
GOLINDANO ANDREA Secretary 3600 S. Congress Ave., Boynton Beach, FL, 33426

Vice President

Name Role Address
BEAUCHENE LINDA Vice President 3600 S. Congress Ave., Boynton Beach, FL, 33426

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER D. FREEMAN, ET AL. VS OMEGA CONDOMINIUM NO. 10, INC. SC2022-1299 2022-09-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3313

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CC024153AXXXWE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3312

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062015CA012367AXXXCE

Parties

Name Loretta B. Leonard
Role Petitioner
Status Active
Name Christopher D. Freeman
Role Petitioner
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Respondent
Status Active
Representations David Bauman, Jennifer Thompson
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-10-04
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-09-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Christopher D. Freeman
View View File
Docket Date 2022-09-30
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-09-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ ***Rec'd 09/28/2022***
On Behalf Of Christopher D. Freeman
View View File
LORETTA LEONARD and CHRISTOPHER FREEMAN VS OMEGA CONDOMINIUM NO. 10, INC. 4D2021-3312 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE17-24153

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012367

Parties

Name Loretta Leonard
Role Appellant
Status Active
Representations Chandra Parker Doucette
Name CHRISTOPHER FREEMAN, LLC
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Appellee
Status Active
Representations Ronald S. Kaniuk, Jennifer Thompson, David M. Bauman, Erajh Panditaratne
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-3312 AND 21-3313 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 21-3312. SEE 12/20/2021 ORDER.**
Docket Date 2022-10-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1299
Docket Date 2022-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant Christopher Freeman's September 12, 2022 emergency motion to stop sale date is stricken as unauthorized.
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-09-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Christopher Freeman
Docket Date 2022-09-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Christopher Freeman
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant Christopher Freeman's September 1, 2022 emergency motion for stay is stricken as unauthorized.
Docket Date 2022-09-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant Christopher Freeman's September 1, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-09-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN** EMERGENCY MOTION TO STAY
On Behalf Of Christopher Freeman
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant Christopher Freeman’s July 6, 2022 motions for rehearing and reinstatement are denied.
Docket Date 2022-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2022-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 334 PAGES (PAGES 1,194-1,522)
On Behalf Of Clerk - Broward
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (Loretta Leonard)
On Behalf Of Loretta Leonard
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DENIED AS MOOT. SEE 01/31/2022 ORDER.**
On Behalf Of Christopher Freeman
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's January 19, 2022 motion for extension of time is denied without prejudice to refiling with an explanation of why an extension is requested.
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,235 PAGES (PAGES 1-1,193)
On Behalf Of Clerk - Broward
Docket Date 2022-01-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (FILED IN 21-3313)
On Behalf Of Christopher Freeman
Docket Date 2022-01-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED AS MOOT. SEE 01/31/2022 ORDER.** MOTION TO AMEND THE RECORD SUPPORTING DOCUMENTS OF DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT (FILED IN 21-3313)
On Behalf Of Christopher Freeman
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 47 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
Docket Date 2022-01-05
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellants’ January 4, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Christopher Freeman
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Christopher Freeman
Docket Date 2021-12-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-3312.
Docket Date 2021-12-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Loretta Leonard
Docket Date 2021-12-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D21-3312 and 4D21-3313, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-3312 and 4D21-3313 should not be consolidated for all purposes.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Loretta Leonard
Docket Date 2021-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant Christopher Freeman’s December 22, 2021, and January 4, 2022 motions to stay are denied as moot in light of the trial court’s January 13, 2022 order cancelling the foreclosure sale. Further, ORDERED that appellant Christopher Freeman’s December 22, 2021 motion to consolidate is treated as a motion for judicial notice and is granted. The court takes judicial notice of the records in case numbers 4D17-1320 and 4D19-3273, and the parties may refer to those records in their briefs. Further, ORDERED that appellant Christopher Freeman’s January 14, 2022 “motion for extension of time to file the record and the initial brief” is granted and time for preparation and service of the transcripts is extended thirty (30) days from the date of this order. The parties shall notify this court of non-compliance. Appellant shall serve the initial brief within thirty (30) days from the date of service of the requested transcripts. Further, ORDERED that appellant Christopher Freeman’s January 19, 2022 “motion to amend the record supporting documents of designation to court reporter and court reporter’s acknowledgement” is denied as moot. Further, ORDERED that appellant Christopher Freeman’s January 27, 2022 motion for extension of time to file the initial brief is denied as moot.
CHRISTOPHER FREEMAN VS OMEGA CONDOMINIUM NO. 10, INC., et al. 4D2021-3313 2021-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012367

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE17-24153

Parties

Name CHRISTOPHER FREEMAN, LLC
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Appellee
Status Active
Representations Erajh Panditaratne, Ronald S. Kaniuk, Jennifer Thompson, Chandra Parker Doucette, David M. Bauman
Name Loretta Leonard
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-12-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-3312 AND 21-3313 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 21-3312. SEE 12/20/2021 ORDER.**
Docket Date 2022-10-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1299
Docket Date 2022-09-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant Christopher Freeman's September 12, 2022 emergency motion to stop sale date is stricken as unauthorized.
Docket Date 2022-09-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-09-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN** EMERGENCY MOTION TO STOP SALE DATE
Docket Date 2022-09-02
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant Christopher Freeman's September 1, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-09-01
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2022-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant Christopher Freeman’s July 6, 2022 motions for rehearing and reinstatement are denied.
Docket Date 2022-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Freeman
Docket Date 2022-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 334 PAGES (PAGES 1,194-1,522)
On Behalf Of Clerk - Broward
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (Loretta Leonard)
On Behalf Of Loretta Leonard
Docket Date 2022-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **DENIED AS MOOT. SEE 01/31/2022 ORDER.**
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's January 19, 2022 motion for extension of time is denied without prejudice to refiling with an explanation of why an extension is requested.
Docket Date 2022-01-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter ~ (FILED IN 21-3313)
Docket Date 2022-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED AS MOOT. SEE 01/31/2022 ORDER.** MOTION TO AMEND THE RECORD SUPPORTING DOCUMENTS OF DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT (FILED IN 21-3313)
Docket Date 2022-01-19
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2022-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,235 PAGES (PAGES 1-1,193)
On Behalf Of Clerk - Broward
Docket Date 2022-01-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 47 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & Brief
On Behalf Of Christopher Freeman
Docket Date 2022-01-05
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellants’ January 4, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-01-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2021-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **TREATED AS A MOTION FOR JUDICIAL NOTICE AND IS GRANTED. SEE 01/31/2022 ORDER.**
On Behalf Of Christopher Freeman
Docket Date 2021-12-20
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-3312.
Docket Date 2021-12-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-09
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Christopher Freeman
Docket Date 2021-12-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the notices of appeal filed in case numbers 4D21-3312 and 4D21-3313, it is ORDERED that the parties are to show cause, within five (5) days from the date of this order, as to why case numbers 4D21-3312 and 4D21-3313 should not be consolidated for all purposes.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Freeman
Docket Date 2021-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2022-09-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant Christopher Freeman's September 1, 2022 emergency motion for stay is stricken as unauthorized.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant Christopher Freeman’s December 22, 2021, and January 4, 2022 motions to stay are denied as moot in light of the trial court’s January 13, 2022 order cancelling the foreclosure sale. Further, ORDERED that appellant Christopher Freeman’s December 22, 2021 motion to consolidate is treated as a motion for judicial notice and is granted. The court takes judicial notice of the records in case numbers 4D17-1320 and 4D19-3273, and the parties may refer to those records in their briefs. Further, ORDERED that appellant Christopher Freeman’s January 14, 2022 “motion for extension of time to file the record and the initial brief” is granted and time for preparation and service of the transcripts is extended thirty (30) days from the date of this order. The parties shall notify this court of non-compliance. Appellant shall serve the initial brief within thirty (30) days from the date of service of the requested transcripts. Further, ORDERED that appellant Christopher Freeman’s January 19, 2022 “motion to amend the record supporting documents of designation to court reporter and court reporter’s acknowledgement” is denied as moot. Further, ORDERED that appellant Christopher Freeman’s January 27, 2022 motion for extension of time to file the initial brief is denied as moot.
Docket Date 2021-11-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
CHRISTOPHER FREEMAN VS OMEGA CONDOMINIUM NO. 10, INC. 4D2019-3273 2019-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-012367

Parties

Name CHRISTOPHER FREEMAN, LLC
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Appellee
Status Active
Representations David M. Bauman
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Christopher Freeman
Docket Date 2019-12-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **TREATED AS A MOTION FOR REVIEW**
On Behalf Of Christopher Freeman
Docket Date 2019-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2019-11-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's October 25, 2019 motion for stay of proceedings is denied without prejudice to refile as a motion for review once appellant has filed, and the trial court has disposed of, a motion to stay below.
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Christopher Freeman
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 13, 2020 motion for rehearing is denied.
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Freeman
Docket Date 2020-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 17, 2020 motion for extension is granted, and the time for filing a motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christopher Freeman
Docket Date 2020-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-03
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 January 3, 2020 motion for extension of time to file initial brief is granted. The initial brief is deemed timely filed as of the date of this order. Further, ORDERED that appellant's January 8, 2020 "motion to amend the record" is treated as a motion to supplement the record and is granted. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "PETITION FOR WRIT OF CERT."
On Behalf Of Christopher Freeman
Docket Date 2020-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "MOTION TO AMEND THE RECORD"
On Behalf Of Christopher Freeman
Docket Date 2020-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "PROPOSED" (DVD FILED WITH MOTION)
On Behalf Of Christopher Freeman
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Freeman
Docket Date 2020-01-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (46 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE.
On Behalf Of Christopher Freeman
Docket Date 2020-01-02
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 23, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2019-12-31
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant's December 6, 2019 motion for stay of proceedings is treated as a motion for review and is denied.
Docket Date 2019-12-23
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 Christopher Freeman
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's December 6, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-10-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Freeman
CHRISTOPHER FREEMAN VS OMEGA CONDOMINIUM NO. 10, INC. 4D2018-2312 2018-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-12367

Parties

Name CHRISTOPHER FREEMAN, LLC
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Respondent
Status Active
Representations David M. Bauman
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. The July 5, 2018 motion that petitioner filed initiating this certiorari proceeding was filed more than thirty (30) days after rendition of the April 17, 2018 consolidation order at issue. Fla. R. App. P. 9.100(c)(1); McGee v. McGee, 487 So. 2d 412, 413 (Fla. 4th DCA 1986). In addition, petitioner fails to establish irreparable harm to allow for certiorari jurisdiction to review the non-appealable, nonfinal order. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).DAMOORGIAN, CONNER and FORST, JJ., concur.
Docket Date 2018-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the petitioner's October 3, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-10-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Christopher Freeman
Docket Date 2018-10-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Christopher Freeman
Docket Date 2018-09-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ **REINSTATED. SEE 10/08/2018 ORDER.**ORDERED that this case is dismissed for failure to comply with this Court's September 5, 2018 and August 2, 2018 orders requiring a petition and appendix to be filed in compliance with Florida Rule of Appellate Procedure 9.100.WARNER, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Petitioner has not complied with this Court's August 2, 2018 order requiring a petition in compliance with Florida Rule of Appellate Procedure 9.100. Petitioner shall file a compliant petition within ten (10) days of this order. Failure to timely comply with this order will result in dismissal of this proceeding.
Docket Date 2018-08-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Christopher Freeman
Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the July 5, 2018 "motion for contempt and sanctions" is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. The petition shall proceed in case number 4D18-2312.
Docket Date 2018-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-08-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Christopher Freeman
CHRISTOPHER FREEMAN VS OMEGA CONDOMINIUM NO. 10, INC. 4D2017-1320 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-012367

Circuit Court for the Seventeenth Judicial Circuit, Broward County
Not Entered

Parties

Name CHRISTOPHER FREEMAN, LLC
Role Appellant
Status Active
Name OMEGA CONDOMINIUM NO. 10, INC.
Role Appellee
Status Active
Representations David M. Bauman, ALEXANDER FISHER
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the July 5, 2018 "motion for contempt and sanctions" is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. The petition shall proceed in case number 4D18-2312.
Docket Date 2018-07-05
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **TREATED AS A PETITION FOR WRIT OF CERTIORARI. SEE 08/02/2018 ORDER.** "MOTION FOR CONTEMPT AND SANCTIONS"
On Behalf Of Christopher Freeman
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Omega Condominium No. 10, Inc.
Docket Date 2018-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 1, 2018 motion for certification is denied.
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CERTIFICATION"
On Behalf Of Christopher Freeman
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-12-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant is to supplement the record in the above-styled case, within fifteen (15) days from the date of this order, with the full transcript (as opposed to “excerpts”) for the hearing held before Judge Lynch on June 13, 2016. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by Appellant.
Docket Date 2017-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ OF THE MAY 17, 2016 HEARING
On Behalf Of Christopher Freeman
Docket Date 2017-12-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant shall produce evidence that, pursuant to this court’s November 21, 2017 order, he requested a full transcript and that he did so within ten (10) days of that order. If such evidence is presented within three (3) days of this Order, Appellant will be granted a fourteen (14) day extension commencing the date he requested the transcript. If such evidence is not timely presented, Appellant’s motion for extension of time is denied.
Docket Date 2017-12-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PROVIDE THE TRANSCRIPT OF THE MAY 17, 2016 HEARING
On Behalf Of Christopher Freeman
Docket Date 2017-11-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that Appellant shall supplement the record in the above-styled case, within ten (10) days from the date of this order, with the full transcript (as opposed to “excerpts”) for the hearing held before Judge Lynch on May 17, 2016 on Appellee’s Motion to Determine Entitlement to Attorney’s Fees and Costs. Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by Appellant.
Docket Date 2017-11-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE W/ TRANSCRIPT
On Behalf Of Christopher Freeman
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 9, 2017 motion for extension of time to provide the transcript of the March 31, 2017 hearing is granted, and the time for filing the transcript is extended five (5) days from the date of this order.
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PROVIDE THE TRANSCRIPT OF THE 03/31/2017 HEARING
On Behalf Of Christopher Freeman
Docket Date 2017-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant is to supplement the record in the above-styled case, within ten (10) days from the date of this order, with the transcript for the evidentiary hearing held on March 31, 2017 on Appellant’s Amended Motion for Fraud on the Court and Appellee’s Motion “to have the Court determine the amount of fees and costs as the prevailing party.” Failure to comply with this court’s order will result in the appeal being disposed of on the limited record provided by Appellant.
Docket Date 2017-08-01
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Christopher Freeman
Docket Date 2017-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 151 PAGES
Docket Date 2017-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-07-14
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's June 26, 2017 order requiring appellant to file a report as to the status of payment for preparation of the record on appeal. If this order is complied with within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Freeman
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's June 21, 2017 motion to reinstate appeal is granted, and the above-styled appeal is reinstated. Appellant shall serve his initial brief on or before July 10, 2017; further, Upon consideration of the Affidavit on Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
Docket Date 2017-06-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Christopher Freeman
Docket Date 2017-06-21
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF COMPLIANCE (ORDER BEING APPEALED ATTACHED) **AMENDED TO INCLUDE CERTIFICATE OF SERVICE**
On Behalf Of Christopher Freeman
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE OF COMPLIANCE (ORDER BEING APPEALED ATTACHED)
On Behalf Of Christopher Freeman
Docket Date 2017-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 6/26/17**
Docket Date 2017-06-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ **REINSTATED 6/26/17** ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's May 5 and May 26, 2017 orders that required appellant to file a conformed copy of the order being appealed with this court.
Docket Date 2017-06-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-05-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's May 5, 2017 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Freeman
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State