CAPITAL WEALTH ADVISORS, LLC, Appellant v. CAPITAL WEALTH ADVISORS, INC., WILLIAM N. BEYNON, BLAINE M. FERGUSON, AXA EQUITABLE LIFE INSURANCE COMPANY, JOHN HANCOCK LIFE INSUANCE COMPANY, PRUCO LIFE INSURANCE COMPANY, AVIVA LIFE AND ANNUITY COMPANY, THOMAS J. BEYNON, and BENJAMIN STEINER, Appellees.
|
6D2024-1068
|
2024-05-29
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2018-CA-000682-0001-XX
|
Parties
Name |
CAPITAL WEALTH ADVISORS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dorothy Venable DiFiore, Steven Mark Katzman, Craig Alan Rubinstein
|
|
Name |
THOMAS J. BEYNON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Fridkin
|
|
Name |
BENJAMIN STEINER
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jeffrey Fridkin
|
|
Name |
Hon. Ramiro Manalich
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Collier Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
AVIVA LIFE AND ANNUITY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
John Dean Kehoe
|
|
Name |
CAPITAL WEALTH ADVISORS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Edmond E Koester, Seth Horras, Matthew B. Devisse
|
|
Name |
WILLIAM N. BEYNON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Casey Weidenmiller, Rachel Kerlek
|
|
Name |
BLAINE M. FERGUSON
|
Role |
Appellee
|
Status |
Active
|
Representations |
Casey Weidenmiller, Rachel Kerlek
|
|
Name |
AXA EQUITABLE LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Danielle Shure Ploshnick
|
|
Name |
JOHN HANCOCK LIFE INSUANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Katherine C Donlon
|
|
Name |
PRUCO LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Raina Shipman
|
|
Docket Entries
Docket Date |
2024-11-26
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Within five days of the date of this order, counsel for each party shall file a status report concerning mediation and, if necessary, show cause why mediation has not occurred by the deadline ordered by this Court.
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
APPELLANT, CAPITAL WEALTH ADVISORS, LLC'S
CERTIFICATE OF AUTHORITY FOR MEDIATION
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, LLC
|
|
Docket Date |
2024-10-07
|
Type |
Mediation
|
Subtype |
Other
|
Description |
APPELLEE/CROSS-APPELLANT, CAPITAL WEALTH ADVISORS, INC.'S
CERTIFICATE OF SETTLEMENT AUTHORITY FOR MEDIATION
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE TO ORDER OF REFERRAL TO MEDIATION
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, LLC
|
|
Docket Date |
2024-08-21
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, LLC
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Miscellaneous Document
|
Subtype |
Pay Cross Notice Filing Fee-295
|
Description |
Pay Cross Notice Filing Fee-295
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
|
View |
View File
|
|
Docket Date |
2024-06-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-06-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-06-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
|
Docket Date |
2024-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, LLC
|
|
Docket Date |
2025-01-06
|
Type |
Order
|
Subtype |
Order on Unsuccessful Mediation
|
Description |
The Joint Status Report As To Mediation filed January 3, 2025 is acknowledged. The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
|
View |
View File
|
|
Docket Date |
2025-01-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
JOINT STATUS REPORT AS TO MEDIATION
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
|
Docket Date |
2024-12-10
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
Notice of Mediation
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
The Joint Status Report As To Mediation is accepted and mediation shall occur by January 3, 2025. The parties are ordered to file a status report concerning mediation on or before January 3, 2025.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Mediation
|
Subtype |
Other
|
Description |
JOINT STATUS REPORT AS TO MEDIATION
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, INC.
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Mediation
|
Subtype |
Notice of Mediation
|
Description |
AMENDED NOTICE OF MEDIATION
(Location Added)
|
On Behalf Of |
CAPITAL WEALTH ADVISORS, LLC
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
The Court hereby appoints Bradford D. Kimbro, mediator number 20505 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 1, 2024.
|
View |
View File
|
|
Docket Date |
2024-08-01
|
Type |
Order
|
Subtype |
Order of Referral to Mediation
|
Description |
The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
|
View |
View File
|
|
|
Sharon Dresser, Appellant(s), v. Hal J. Webb, et al., Appellee(s).
|
3D2024-0056
|
2024-01-10
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596
|
Parties
Name |
Sharon Dresser
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joseph A DeMaria, Elliot Burt Kula, Kathleen S Phang, William Derek Mueller
|
|
Name |
The Estate of Steven L. Cantor
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kathleen S Phang
|
|
Name |
CPG CAPITAL LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Hal J. Webb
|
Role |
Appellee
|
Status |
Withdrawn
|
Representations |
Dennis Richard, Melissa Lea Mackiewicz
|
|
Name |
HAL J. WEBB, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Dennis Richard, Melissa Lea Mackiewicz
|
|
Name |
PRUCO LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bilzen Sumberg Baena Price & Axelrod, LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Neal Slafsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United Capital Financial Advisers, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CANTOR GROUP LAW P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kathleen S Phang
|
|
Name |
Hon. Lisa S. Walsh
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-60 days to 11/22/2024
|
On Behalf Of |
Hal J. Webb
|
View |
View File
|
|
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file AB-60 days to 01/21/2024
|
On Behalf Of |
Hal J. Webb
|
View |
View File
|
|
Docket Date |
2024-09-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice to the Court all Parties and their Attorney's of Record
|
On Behalf Of |
Hal J. Webb
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for 10-Day Extension of Time to Serve Initial Brief
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Agreed Motion for Final Extension of Time to File
Appellant's Initial Brief is hereby granted to and including August 16, 2024.
Multiple extensions of time for the same filing are discouraged. Absent
extenuating circumstances, subsequent requests may be denied.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Agreed Motion for Final Extension of Time to File Appellant's Initial Brief
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to File IB-60 days to 07/16/2024
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-03-20
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time to file IB-60 days to 05/17/2024
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-01-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case filing fee $300 paid through the portal. Batch # 10020624
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-01-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-01-10
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Cases: 21-1341, 21-935, 20-1475, 19-1948
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-08-23
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief of Appellant
|
On Behalf Of |
Sharon Dresser
|
View |
View File
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for Extension of Time to File Initial Brief is
hereby granted to and including August 26, 2024. No further extensions
will be allowed. Failure to file the initial brief within ten (10) days of the date
of this Order may result in dismissal of this appeal.
|
View |
View File
|
|
|
THE CANTOR GROUP LAW, P.A., etc., et al., VS PRUCO LIFE INSURANCE COMPANY, et al.,
|
3D2020-1475
|
2020-10-13
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596
|
Parties
Name |
THE CANTOR GROUP LAW P.A.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, PHILIP A. GOLD
|
|
Name |
THE ESTATE OF STEVEN L. CANTOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HAL J. WEBB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON DRESSER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United Capital Financial Advisers, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HAL J. WEBB, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Neal Slafsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRUCO LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
DETRA SHAW-WILDER, RICHARD D. RUSAK, CONSTANTINE G. NICKAS, SCOTT E. BYERS, MELISSA L. MACKIEWICZ, WILLIAM E. CRABILL, DENNIS RICHARD, Brandon J. Hechtman, JAVIER A. LOPEZ, DIMITRIJE CANIC, ENRIQUE D. ARANA, Jeffrey A. Cohen, Harley S. Tropin, LAUREL W. MARC-CHARLES, JENNIFER COHEN GLASSER, KATHRYN E. ISTED, ERIC S. KAY
|
|
Name |
CPG CAPITAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William Thomas
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-10-23
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-10-23
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-10-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-10-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2020-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
|
|
Docket Date |
2020-10-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 23, 2020.
|
|
Docket Date |
2020-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PRIOR CASE: 19-1948
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2020-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
BILZIN SUMBERG BAENA PRICE & ALEXROD, LLP, VS THE CANTOR GROUP LAW P.A., etc., et al.,
|
3D2019-1948
|
2019-10-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596
|
Parties
Name |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
Role |
Appellant
|
Status |
Active
|
Representations |
JAVIER A. LOPEZ, Harley S. Tropin, DETRA SHAW-WILDER
|
|
Name |
CPG CAPITAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Neal Slafsky
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HAL J. WEBB, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PRUCO LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HAL J. WEBB
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON DRESSER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
United Capital Financial Advisers, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE CANTOR GROUP LAW P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
DENNIS RICHARD, SCOTT E. BYERS, Patricia Gladson, CONSTANTINE G. NICKAS, Jeffrey A. Cohen, LAUREL W. MARC-CHARLES, Robert Zarco, ENRIQUE D. ARANA, COLBY CONFORTI, JENNIFER COHEN GLASSER, ROBERT M. EINHORN
|
|
Name |
THE ESTATE OF STEVEN L. CANTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Beatrice Butchko
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-22
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2019-10-31
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Maia Aron, Esquire’s Notice of Withdrawal as Counsel for the Petitioner filed on October 30, 2019, is recognized by the Court.
|
|
Docket Date |
2019-10-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF WITHDRAWAL OF MAIA ARON AS COUNSEL FOR BILZIN SUMBERG BAENA PRICE & AXELROD, LLP
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-28
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-21
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENXDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-10-21
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
THE CANTOR GROUP LAW P.A.
|
|
Docket Date |
2019-10-17
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-11
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
|
|
Docket Date |
2019-10-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Aknowledgment of new case with attachments.
|
|
Docket Date |
2019-10-08
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-08
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-08
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
|
On Behalf Of |
BILZIN SUMBERG BAENA PRICE & AXELROD LLP
|
|
Docket Date |
2019-10-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|