VINCENT KROCKA, Appellant(s) v. PUBLIC STORAGE, INC. AND UNKNOWN THIRD-PARTY AUCTION BIDDER, Appellee(s).
|
2D2024-1022
|
2024-05-02
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004895
|
Parties
Name |
PUBLIC STORAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ashley L. Simington, Jeffrey Robert Geldens
|
|
Name |
UNKNOWN THIRD-PARTY AUCTION BIDDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
VINCENT KROCKA
|
Role |
Appellant
|
Status |
Active
|
Representations |
Timothy Wayne Weber, Jeremy David Bailie
|
|
Docket Entries
Docket Date |
2024-11-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
View |
View File
|
|
Docket Date |
2024-09-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
60 - AB DUE 11/18/2024
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2024-08-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
VINCENT KROCKA
|
View |
View File
|
|
Docket Date |
2024-08-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
14 - IB DUE 08/22/2024
|
On Behalf Of |
VINCENT KROCKA
|
|
Docket Date |
2024-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
30 - IB DUE 08/08/2024
|
On Behalf Of |
VINCENT KROCKA
|
|
Docket Date |
2024-06-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2024-06-18
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
GABBARD - 1035 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
The May 2, 2024, Order to Show Cause is hereby discharged.
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
VINCENT KROCKA
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
VINCENT KROCKA
|
|
Docket Date |
2024-05-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
VINCENT KROCKA
|
|
Docket Date |
2024-12-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
30 DAYS - RB DUE ON 01/17/25
|
On Behalf Of |
VINCENT KROCKA
|
|
|
VINCENT J. KROCKA VS PUBLIC STORAGE, INC. AND UNKNOWN THIRD-PARTY AUCTION BIDDER
|
2D2022-2465
|
2022-08-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-004895
|
Parties
Name |
VINCENT J. KROCKA
|
Role |
Petitioner
|
Status |
Active
|
Representations |
TIMOTHY W. WEBER, ESQ., R. Quincy Bird, Esq.
|
|
Name |
PUBLIC STORAGE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
JANICE LOPEZ, ESQ., LOVECIA OGLESBY, ESQ., JOHN A. RINE, ESQ., KATHRYN L. ENDER, ESQ.
|
|
Name |
UNKNOWN THIRD-PARTY AUCTION BIDDER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HON. JENNIFER GABBARD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-09
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-05-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-04-14
|
Type |
Disposition (SC)
|
Subtype |
Denied
|
Description |
Denied - PC Denied ~ Dismissed
|
|
Docket Date |
2023-01-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
VINCENT J. KROCKA
|
|
Docket Date |
2022-12-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
grant eot for cert reply ~ Petitioner's unopposed motion for extension of time is granted, and the reply tothe response to the petition for writ of certiorari shall be served by January 6, 2023.
|
|
Docket Date |
2022-12-14
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
VINCENT J. KROCKA
|
|
Docket Date |
2022-11-18
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2022-11-18
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT PUBLIC STORAGE, INC.'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2022-11-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by November 18, 2022.
|
|
Docket Date |
2022-11-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2022-10-18
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ Respondent’s “Motion to Stay Appellate Proceedings Pending Entry of FinalJudgment” is denied. Respondent shall serve the response to the petition for writ ofcertiorari within 15 days of the date of this order.
|
|
Docket Date |
2022-09-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATIONOF E-MAIL ADDRESSES FOR ELECTRONIC DELIVERY
|
On Behalf Of |
VINCENT J. KROCKA
|
|
Docket Date |
2022-09-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO RESPONDENT'S MOTION TO STAY APPELLATE PROCEEDINGSPENDING ENTRY OF FINAL JUDGMENT
|
On Behalf Of |
VINCENT J. KROCKA
|
|
Docket Date |
2022-09-02
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay ~ MOTION TO STAY APPELLATE PROCEEDINGSPENDING ENTRY OF FINAL JUDGMENT
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2022-08-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2022-08-03
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
|
|
Docket Date |
2022-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-08-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
VINCENT J. KROCKA
|
|
Docket Date |
2022-08-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
VINCENT J. KROCKA
|
|
|
VIGNARAJ MUNSAMI PILLAY VS PUBLIC STORAGE, INC.
|
SC2020-0082
|
2020-01-15
|
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
062018CA004261AXXXCE
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-84
|
Parties
Name |
Vignaraj Munsami Pillay
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Brenda D. Forman
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
PUBLIC STORAGE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
KEVIN MONROE VANNATTA, CINDY JANE MISHCON
|
|
Docket Entries
Docket Date |
2020-01-24
|
Type |
Motion
|
Subtype |
Reinstatement
|
Description |
MOTION-REINSTATEMENT
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
Docket Date |
2022-01-14
|
Type |
Miscellaneous Document
|
Subtype |
USSC Misc. Docket Entry
|
Description |
USSC Misc. Docket Entry ~ Dated 1/10/22: The Court today entered the following order in the above-entitled case: The petition for rehearing is denied.
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
Docket Date |
2021-11-01
|
Type |
Miscellaneous Document
|
Subtype |
USSC Disp-Certiorari Denied
|
Description |
USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (Filed with FSC: 11/5/21)
|
View |
View File
|
|
Docket Date |
2021-09-08
|
Type |
Miscellaneous Document
|
Subtype |
USSC Not/Cert Filed in FSC
|
Description |
USSC Not/Cert Filed in FSC ~ The petition for a writ of certiorari in the above entitled case was filed on June 3, 2020 and placed on the docket August 30, 2021 as No. 21-303.
|
View |
View File
|
|
Docket Date |
2020-03-10
|
Type |
Order
|
Subtype |
Stricken Case Final
|
Description |
ORDER-STRICKEN CASE FINAL ~ Petitioner's motion for reinstatement filed with this Court on March 6, 2020, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
|
|
Docket Date |
2020-03-06
|
Type |
Motion
|
Subtype |
Rehearing/Reinst Stricken (Unauthorized)
|
Description |
MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ *Stricken 3/10/2020 as unauthorized*
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
Docket Date |
2020-02-11
|
Type |
Order
|
Subtype |
Strike
|
Description |
ORDER-STRIKE ~ Pursuant to this Court's order dated January 17, 2020, the Motion for Reinstatement is hereby stricken as unauthorized.
|
|
Docket Date |
2020-02-06
|
Type |
Motion
|
Subtype |
Rehearing/Reinst Stricken (Unauthorized)
|
Description |
MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ *Stricken 2/11/2020 as unauthorized*
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
Docket Date |
2020-01-27
|
Type |
Disposition
|
Subtype |
Reinstatement DY
|
Description |
DISP-REINSTATEMENT DY ~ Petitioner's Motion for Reinstatement is hereby denied.
|
|
Docket Date |
2020-01-24
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Copy
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
Docket Date |
2020-01-17
|
Type |
Disposition
|
Subtype |
Rev Dism Untimely
|
Description |
DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
|
|
Docket Date |
2020-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:Case Dismissed
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Vignaraj Munsami Pillay
|
View |
View File
|
|
|
VIGNARAJ MUNSAMI PILLAY VS PUBLIC STORAGE, INC.
|
4D2019-0084
|
2019-01-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004261 (08)
|
Parties
Name |
VIGNARAJ MUNSAMI PILLAY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PUBLIC STORAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KEVIN M. VANNATTA, Cindy J. Mishcon
|
|
Name |
Hon. David A. Haimes
|
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 |
2020-01-15
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-12-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-03-10
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC20-82
|
|
Docket Date |
2020-02-12
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC20-82
|
|
Docket Date |
2020-01-27
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
Misc. Supreme Court Order ~ SC20-82
|
|
Docket Date |
2020-01-17
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC20-82 DISMISSED
|
|
Docket Date |
2020-01-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2019-12-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2019-11-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-11-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2019-06-12
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-06-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-05-31
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-05-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2019-05-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2019-04-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 17, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 20, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-04-17
|
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 |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2019-04-08
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF SERVICE OF INITIAL BRIEF
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-04-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-04-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-03-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 193 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-03-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-03-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 7, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2019-03-07
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-02-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ ORDER APPEALED
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-01-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PUBLIC STORAGE, INC.
|
|
Docket Date |
2019-01-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-01-10
|
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. 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 |
2019-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
VIGNARAJ MUNSAMI PILLAY
|
|
Docket Date |
2019-01-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's November 20, 2019 motion for rehearing is denied.
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant’s May 31, 2019 motion requesting this court to foreclose appellee’s right to file a brief is denied. Further, ORDERED that appellee’s May 20, 2019 motion for extension of time to file the answer brief is granted. The answer brief was filed on May 28, 2019.
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 5, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
|
ALBERT ZAMEK VS PUBLIC STORAGE, INC.
|
4D2018-1302
|
2018-04-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005482XXXMB
|
Parties
Name |
ALBERT ZAMEK
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PUBLIC STORAGE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
KEVIN M. VANNATTA
|
|
Name |
Hon. Joseph George Marx
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-05-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2018-05-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-05-01
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on April 27, 2018 and the Notice reflects January 22, 2018 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
|
|
Docket Date |
2018-05-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-04-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ALBERT ZAMEK
|
|
Docket Date |
2018-04-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DM:No Fee - Case Dismissed
|
|
|
ANNE PRESTON VS PUBLIC STORAGE, INC., ET AL.
|
SC2012-1654
|
2012-07-26
|
Closed
|
|
Classification |
Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D11-3879
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-10042
|
Parties
Name |
ANNE PRESTON
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MIKE CAVALLARO
|
Role |
Respondent
|
Status |
Active
|
Representations |
Margaret Diane Mathews
|
|
Name |
PUBLIC STORAGE, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Margaret Diane Mathews
|
|
Name |
BILL ENNIS INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Margaret Diane Mathews
|
|
Name |
Hon. James Manly Barton II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. JAMES BIRKHOLD
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Pat Frank
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-05
|
Type |
Event
|
Subtype |
File Destroyed
|
Description |
FILE DESTROYED
|
|
Docket Date |
2013-10-01
|
Type |
Event
|
Subtype |
Record Center
|
Description |
RECORD CENTER ~ C00000417108
|
|
Docket Date |
2012-08-31
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2012-08-31
|
Type |
Disposition
|
Subtype |
**DISP-APPEAL DISM NO JURIS (JACKSON)
|
Description |
DISP-APPEAL DISM NO JURIS (JACKSON) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Jackson v. State, 926 So. 2d 1262 (Fla. 2006). All pending motions are also denied. No motion for rehearing will be entertained by the Court.
|
|
Docket Date |
2012-08-27
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF
|
On Behalf Of |
ANNE PRESTON
|
|
Docket Date |
2012-08-16
|
Type |
Motion
|
Subtype |
Consolidation
|
Description |
MOTION-CONSOLIDATION ~ W/SC12-1650 (SEE ORDER DATED 08/31/2012: DENIED)
|
On Behalf Of |
ANNE PRESTON
|
|
Docket Date |
2012-08-08
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2012-07-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-07-26
|
Type |
Notice
|
Subtype |
Appeal
|
Description |
NOTICE-APPEAL (STAT/CONST INVALID)
|
On Behalf Of |
ANNE PRESTON
|
|
|