Entity Name: | COCO WOOD LAKES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Dec 1977 (47 years ago) |
Document Number: | 741034 |
FEI/EIN Number | 591846062 |
Address: | 6269 W. Atlantic Ave., Delray Beach, FL, 33484, US |
Mail Address: | 6269 W. Atlantic Ave., Delray Beach, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, PLLC | Agent |
Name | Role | Address |
---|---|---|
Thrasher Kathleen | Treasurer | 6269 W. Atlantic Ave., Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Kaufman Jess | Director | 6269 W. Atlantic Ave., Delray Beach, FL, 33484 |
Brown Anita | Director | 6269 W. Atlantic Ave, Delray Beach, FL, 33484 |
Gutmacher Jon | Director | 6269 W. Atlantic Ave., Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Dorman Michael | President | 6269 W. Atlantic Ave., Delray Beach, FL, 33484 |
Name | Role | Address |
---|---|---|
Regan Marianne | Secretary | 6269 W. ATLANTIC AVENUE, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-06-21 | No data | No data |
AMENDMENT | 2000-07-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY S. WHITLOCK VS COCO WOOD LAKES ASSOCIATION, INC. | SC2020-1819 | 2020-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Terry S. Whitlock |
Role | Petitioner |
Status | Active |
Representations | Linda Whitlock |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Gerard S. Collins |
Name | Hon. Howard Kelly Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Sharon Repak Bock |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-15 |
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. |
Docket Date | 2020-12-15 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ Insolvent Below |
Docket Date | 2020-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CONST CONSTR) |
On Behalf Of | Terry S. Whitlock |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009672XXXMB |
Parties
Name | Linda Whitlock |
Role | Appellant |
Status | Active |
Name | Alison Rampersad |
Role | Appellant |
Status | Active |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Gerard S. Collins |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-02 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that petitioners' June 6, 2020 “motion for rehearing/reinstate appeal dismissed for failure to timely file petition and appendix due to COVID-19 Supreme Court emergency procedures and Governor’s executive orders” is denied. |
Docket Date | 2020-06-08 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-03-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that respondent’s March 4, 2020 motion to dismiss this certiorari proceeding is granted. Case number 4D20-199 is dismissed for failure to timely file a petition and appendix as required by this court’s February 11, 2020 order. Respondent’s request for appellate fees is denied. Respondent may file a motion to tax costs in the trial court. Fla. R. App. P. 9.400(a); further, ORDERED that petitioners’ March 4, 2020 motion to strike is denied.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur. |
Docket Date | 2020-03-04 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ OBJECTION AND MOTION TO STRIKE APPELLEE'S MOTION TO DISMISS "APPEALS" WITH PREJUDICE, MOTION IN LIMINE, AND MOTION FOR EXTENSION OF TIME |
On Behalf Of | Linda Whitlock |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation ~ ORDERED that the motion to consolidate filed January 23, 2020 in 4D19-3446 and 4D20-0199 is denied; further, ORDERED that the motion for extension of time filed by petitioners/appellant on February 10, 2020 is granted in part. Petitioners Alison Rampersad and Linda Whitlock shall file a petition and appendix in 4D20-0199 no later than twenty (20) days from the date of this order. Appellant Terry Whitlock shall file an initial brief in 4D19-3446 no later than twenty (20) days from the date of this order. Absent extraordinary circumstances, no further extensions of time will be granted. |
Docket Date | 2020-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-02-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that the amended notice of appeal filed January 30, 2020 is stricken as unauthorized. Petitioners shall file a petition and appendix within the time provided in this court's January 23, 2020 order. |
Docket Date | 2020-01-30 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ ****STRICKEN AS UNAUTHORIZED 2/5/2020*** |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court 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. |
Docket Date | 2020-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-01-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 19-3446 |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-01-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Linda Whitlock |
Docket Date | 2020-01-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Indigent per 19-3446 |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009672 |
Parties
Name | Alison Rampersad |
Role | Appellant |
Status | Active |
Name | Linda Whitlock |
Role | Appellant |
Status | Active |
Name | Terrance Steven Whitlock |
Role | Appellant |
Status | Active |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Gerard S. Collins, Jay S. Levin |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | FLORIDA SUPREME COURT CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2020-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-16 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC20-1819 DISMISSED |
Docket Date | 2020-12-14 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2020-12-11 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretionary Jurisdiction to Supreme Court |
On Behalf Of | Terrance Steven Whitlock |
Docket Date | 2020-12-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's November 11, 2020 motion for certification and written opinion is denied. |
Docket Date | 2020-12-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ FOR CERTIFICATIONS AND WRITTEN OPINION |
On Behalf Of | Terrance Steven Whitlock |
Docket Date | 2020-11-16 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | Terrance Steven Whitlock |
Docket Date | 2020-11-05 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's previous November 5, 2020 order is amended as follows:ORDERED that appellee’s May 8, 2020 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 motion for costs filed by Gerard S. Collins is denied without prejudice to seek costs in the trial court. |
Docket Date | 2020-11-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-07-13 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ THIRD AMENDED |
Docket Date | 2020-07-13 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellee’s June 15, 2020 “motion to strike second amended reply brief or portions thereof by appellant, Terry S. Whitlock” is granted, and the second amended reply brief filed on June 15, 2020 is stricken from the docket. Further,ORDERED that appellant’s July 9, 2020 “objection to and motion to strike appellee’s response to motion for leave to file third amended reply brief” is denied. Further,Upon consideration of appellee’s July 9, 2020 response, it is ORDERED that appellant’s June 15, 2020 “motion for leave to file amended appellants’ reply brief” is granted, and the third amended reply brief is deemed properly filed as of the date of this order. |
Docket Date | 2020-07-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
Docket Date | 2020-07-09 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-07-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s June 15, 2020 motion for leave to file an amended reply brief. |
Docket Date | 2020-06-15 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ SECOND AMENDED REPLY BRIEF |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-06-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ **STRICKEN FROM DOCKET** |
Docket Date | 2020-06-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MOOTNESS TO APPELLEE'S MOTION TO STRIKE |
Docket Date | 2020-06-12 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order Denying Amended Brief ~ ORDERED that appellant's June 8, 2020 "motion for leave to file amended appellants' reply brief" is denied. Further, Upon consideration of appellant's June 10, 2020 objection, it is ORDERED that appellee's June 9, 2020 "motion to strike portions of reply brief/amended reply brief by appellant, Terry S. Whitlock" is granted, and the June 4, 2020 reply brief and June 5, 2020 amended reply brief are stricken from the docket. An amended brief in compliance with the rules and removing any arguments not made in the initial brief shall be filed within ten (10) days from the date of this order. |
Docket Date | 2020-06-10 |
Type | Response |
Subtype | Objection |
Description | Objection |
Docket Date | 2020-06-09 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ **GRANTED, SEE 06/12/2020 ORDER** |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-06-08 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
Docket Date | 2020-06-05 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Appellant's Reply Brief ~ **STRICKEN FROM DOCKET. SEE 06/12/2020 ORDER.** |
Docket Date | 2020-06-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
Docket Date | 2020-06-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ **STRICKEN FROM DOCKET. SEE 06/12/2020 ORDER.** |
Docket Date | 2020-05-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s May 28, 2020 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 | 2020-05-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
Docket Date | 2020-05-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-05-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *AND* COSTS |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-05-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ Upon consideration of appellant’s April 9, 2020 “notice of non-compliance by appellee with court order dated March 9, 2020, and opposition . . .,” it is ORDERED that appellee’s April 8, 2020 motion for enlargement of time to file answer brief is granted, and appellee shall serve the answer brief on or before May 11, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-04-09 |
Type | Response |
Subtype | Objection |
Description | Objection ~ NOTICE OF NON-COMPLIANCE BY APPELLEE AND OPPOSITION TO APPELLEE'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellant's March 16, 2020 “motion to disqualify law firm Kaye, Bender, Rembaum and motion for judicial referral to appropriate authorities for an investigation pursuant to judicial canon 3D” is denied without prejudice to seek relief in the trial court. |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
Docket Date | 2020-04-08 |
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 | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-03-16 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO DISQUALIFY LAW FIRM KAYE, BENDER, REMBAUM AND MOTION FOR JUDICIAL REFERRAL TO APPROPRIATE AUTHORITIES FOR AN INVESTIGATION PURSUANT TO JUDICIAL CANON 3D |
Docket Date | 2020-03-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellant’s March 10, 2020 motion for leave to serve an amended initial brief is granted. Said initial brief is deemed filed as of the date of this order. |
Docket Date | 2020-03-11 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
Docket Date | 2020-03-10 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
Docket Date | 2020-03-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s March 4, 2020 objection, it is ORDERED that appellee’s motion to dismiss appeals is denied. Further, ORDERED that appellant’s March 4, 2020 “motion to strike appellee’s motion to dismiss ‘appeals’ with prejudice, motion in limine, and motion for extension of time” is granted in part and denied in part. The motions to strike and in limine are denied. The motion for extension of time is granted, and the initial brief is deemed timely filed as of the date of this order. |
Docket Date | 2020-03-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2020-03-04 |
Type | Response |
Subtype | Objection |
Description | Objection ~ AND MOTION TO STRIKE - (DENIED - SEE 03/09/20 ORDER) |
Docket Date | 2020-02-11 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation ~ ORDERED that the motion to consolidate filed January 23, 2020 in 4D19-3446 and 4D20-0199 is denied; further, ORDERED that the motion for extension of time filed by petitioners/appellant on February 10, 2020 is granted in part. Petitioners Alison Rampersad and Linda Whitlock shall file a petition and appendix in 4D20-0199 no later than twenty (20) days from the date of this order. Appellant Terry Whitlock shall file an initial brief in 4D19-3446 no later than twenty (20) days from the date of this order. Absent extraordinary circumstances, no further extensions of time will be granted. |
Docket Date | 2020-02-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE BRIEF AND PETITION |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-01-23 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ WITH 20-199 |
On Behalf Of | Alison Rampersad |
Docket Date | 2020-01-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,491 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Deny Clarification ~ Upon consideration of appellant’s January 9, 2020 amended objection, it is ORDERED that appellee’s December 24, 2019 “motion by Coco Wood Lakes Association, Inc. for clarification concerning order dated December 10, 2019” is denied. |
Docket Date | 2020-01-09 |
Type | Response |
Subtype | Objection |
Description | Objection ~ AMENDED |
Docket Date | 2020-01-06 |
Type | Response |
Subtype | Objection |
Description | Objection |
Docket Date | 2019-12-24 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion for Clarification |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellants’ November 13, 2019 “brief response statement regarding standing and motion for substitution of parties” and appellee’s November 26, 2019 response, it is ORDERED that the above-styled appeal is dismissed as to appellants Alison Rampersad and Linda Whitlock. Further, ORDERED the appellants’ motion for substitution of parties is denied, and the appeal shall proceed as to appellant Terry S. Whitlock only. TAYLOR, CIKLIN and KUNTZ, JJ., concur. |
Docket Date | 2019-11-26 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | COCO WOOD LAKES ASSOCIATION, INC. |
Docket Date | 2019-11-15 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that appellant’s Affidavit of Indigent Status is stricken without prejudice to completing the enclosed application and mailing it to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. Fla. R. App. P. 9.430(a). |
Docket Date | 2019-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Terry Whitlock shall pay the $295.00 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection. |
Docket Date | 2019-11-13 |
Type | Response |
Subtype | Response |
Description | Response ~ AND MOTION FOR SUBSTITUTION OF PARTIES |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-11-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE: AFFIDAVIT OF INDIGENCY |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-11-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ THIRD NOTICE OF COMPLIANCE: APPLICATION OF INDIGENCY |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-11-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that the lower tribunal clerk is directed to respond, within ten (10) days from the date of this order, to appellant, Linda Whitlock’s November 12, 2019 second notice of compliance. |
Docket Date | 2019-11-12 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigent Status |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2019-11-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED that the appellant, Linda Whitlock’s November 7, 2019 notice of compliance is stricken as unauthorized without prejudice to appellant filing an application for determination of indigent status directly with the clerk of the lower tribunal, as required by this court’s November 7, 2019 order. |
Docket Date | 2019-11-07 |
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 | 2019-11-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-11-07 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF COMPLIANCE: AFFIDAVIT OF INDIGENCY |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-11-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-11-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Alison Rampersad |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009672 |
Parties
Name | Alison Rampersad |
Role | Appellant |
Status | Active |
Name | Linda Whitlock |
Role | Appellant |
Status | Active |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Gerard S. Collins |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED, on the court’s own motion, that the petition for writ of certiorari is dismissed. The July 31, 2019 nonfinal order determining entitlement to fees, but not the amount, is not appealable or subject to certiorari review as an adequate remedy is available on appeal from a final order if necessary. See Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994). Further, the motion for relief from judgment that petitioners filed was unauthorized, and the denial of that relief is not subject to review. Hi-Tech Mktg. Group, Inc. v. Thiem, 659 So. 2d 479, 479 (Fla. 4th DCA 1995). To the extent petitioners’ motion requested rehearing or reconsideration, the motion was unauthorized from a nonfinal order and did not toll rendition. Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003). Review was not timely sought from the order determining entitlement. Fla. R. App. P. 9.100(c)(1).CIKLIN, CONNER and FORST, JJ., concur. |
Docket Date | 2019-09-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (AMENDED) |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-09-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ (AMENDED) |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-09-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received an Affidavit of Indigency, for appellant, Linda Whitlock, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes, as to appellant, Linda Whitlock. |
Docket Date | 2019-09-19 |
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. 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 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 | 2019-09-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-09-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENT STATUS |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-09-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-09-18 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Linda Whitlock |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County DS 2018-02-0647 |
Parties
Name | Linda Whitlock |
Role | Appellant |
Status | Active |
Name | Department of Business & Professional Regulation |
Role | Appellee |
Status | Active |
Representations | Ross Marshman, CHEVONNE TIFFANY CHRISTIAN |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | DIVISION OF FLORIDA CONDOMINIUMS, TIMESHARES AND MOBILE HOMES |
Role | Appellee |
Status | Active |
Name | Alison Rampersad |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CLERK'S CERTIFICATE OF INDIGENCY |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's August 28, 2019 correspondence is stricken as unauthorized without prejudice to filing a proper pleading with the court. |
Docket Date | 2019-08-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-08-14 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-07-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's July 25, 2019 motion for extension of time is granted, and the time for filing a response to appellee’s July 11, 2019 motion to dismiss is extended fifteen (15) days from the date of this order. |
Docket Date | 2019-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-07-11 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
Docket Date | 2019-07-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2019-07-10 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes. |
Docket Date | 2019-07-09 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPLICATION FOR DETERMINATION OF INDIGENT STATUS |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2019-07-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-09-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s August 14, 2019 objection, it is ORDERED that appellee The Department of Business & Professional Regulation, Division of Florida Condominiums, Timeshares, and Mobile Homes’ July 11, 2019 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. § 718.1255(4), Fla. Stat. (2019) (“The decision of an arbitrator shall be final; however, a decision shall not be deemed final agency action. Nothing in this provision shall be construed to foreclose parties from proceeding in a trial de novo unless the parties have agreed that the arbitration is binding. If judicial proceedings are initiated, the final decision of the arbitrator shall be admissible in evidence in the trial de novo.”); Kahn v. Villas at Eagles Point Condo. Ass’n, Inc., 693 So. 2d 1029, 1030 (Fla. 2d DCA 1997) (explaining that the circuit court reviews de novo the decision of an arbitrator in a condominium arbitration).WARNER, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2019-09-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 195 PAGES |
Docket Date | 2019-08-28 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ **STRICKEN** |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-07-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL 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. 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 an affidavit of indigency is filed and indigency status is granted. |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009672 |
Parties
Name | Linda Whitlock |
Role | Appellant |
Status | Active |
Name | Alison Rampersad |
Role | Appellant |
Status | Active |
Name | COCO WOOD LAKES ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Gerard S. Collins |
Name | Hon. Howard Coates, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-26 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-02-26 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that Petitioners’ February 12, 2019 motion for clarification is denied; further,ORDERED that the petition for writ of mandamus is denied. Denial is without prejudice for Petitioners to set a hearing on the exemption claim as to the Rampersad TD Bank account.DAMOORGIAN, CONNER and KUNTZ, JJ., concur. |
Docket Date | 2019-02-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-02-12 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ **DENIED. SEE 02/26/2019 ORDER.** OF FILING FEE PAYMENT ORDERED FEBRUARY 4, 2019 AND NOTICE OF PAYMENT WITH OBJECTION |
On Behalf Of | Linda Whitlock |
Docket Date | 2019-02-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-02-04 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
On Behalf Of | Alison Rampersad |
Docket Date | 2019-02-04 |
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. 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 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. |
Date of last update: 02 Feb 2025
Sources: Florida Department of State