Search icon

NAPLETON'S NORTH PALM AUTO PARK, INC.

Branch

Company Details

Entity Name: NAPLETON'S NORTH PALM AUTO PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Aug 2000 (24 years ago)
Branch of: NAPLETON'S NORTH PALM AUTO PARK, INC., ILLINOIS (Company Number CORP_61196951)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (18 years ago)
Document Number: F00000004893
FEI/EIN Number 364383985
Address: 3701 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
Mail Address: 3701 NORTHLAKE BLVD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

PTCD

Name Role Address
NAPLETON EDWARD F PTCD One Oakbrook Terrace, OAKBROOK TERRACE, IL, 60181

Secretary

Name Role Address
NAPLETON Brian Secretary One Oakbrook Terrace, Oakbrook Terrace, IL, 60181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024379 NAPLETON'S NORTHLAKE CHRYSLER DODGE JEEP RAM ACTIVE 2013-03-11 2028-12-31 No data 3701 NORTHLAKE BLVD., LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-20 CoRporation Service Company No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 3701 NORTHLAKE BLVD, LAKE PARK, FL 33403 No data
CHANGE OF MAILING ADDRESS 2010-02-25 3701 NORTHLAKE BLVD, LAKE PARK, FL 33403 No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
John Marz, Petitioner(s) v. Napleton's North Palm Auto Park, Inc., Respondent(s) SC2024-1503 2024-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1399;

Parties

Name John Marz
Role Petitioner
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Respondent
Status Active
Representations Jack Roy Reiter, Robert C. Weill, Adam Michael Miller
Name Hon. Jaimie Randall Goodman
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of John Marz
View View File
Docket Date 2024-10-22
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 4th District Court of Appeal on September 12, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
MARK EDDLEMAN, Appellant(s) v. EDWARD W. NAPLETON, et al., Appellee(s). 4D2023-3024 2023-12-14 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
502020CA004581

Parties

Name Edward W. Napleton
Role Appellee
Status Active
Representations Michael Holt, Charles Caulkins, Garrett Scott Kamen, Jason Samuel Weiss, Jack Roy Reiter
Name Edward F. Napelton
Role Appellee
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellee
Status Active
Name Oak Hill Dealer Services, Inc.
Role Appellee
Status Active
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark Eddleman
Role Appellant
Status Active
Representations Daniel Lawrence Rashbaum, Jason L Mays, Julie Ann Levine, Elliot Burt Kula

Docket Entries

Docket Date 2024-06-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description ***Stipulation***Motion/Notice Voluntary Dismissal
Docket Date 2024-04-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to 06/10/2024
Docket Date 2024-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Mark Eddleman
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to 04/26/2024
On Behalf Of Mark Eddleman
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Eddleman
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edward W. Napleton
Docket Date 2024-01-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee Paid through Portal
On Behalf Of Mark Eddleman
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Received Record on Appeal -- 3,442 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing
Description APPELLANT'S NOTICE OF FILING ORDER DENYING MOTION FOR REHEARING AND REQUEST FOR COURT TO LIFT ABATEMENT AND RETAKE JURISDICTION
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
JOHN MARZ, Appellant(s) v. NAPLETON'S NORTH PALM AUTO PARK, INC., Appellee(s). 4D2023-1399 2023-06-08 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
502017CA010210

Parties

Name John Marz
Role Appellant
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellee
Status Active
Representations Jack Roy Reiter, Robert Frederick Tacher, Robert C Weill, Adam Michael Miller
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4,059 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing, et al.
Docket Date 2024-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ***TREATED AS A MOTION TO SUPPLEMENT***
On Behalf Of John Marz
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2024-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Marz
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-24
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description ***Motion Granted*** Supplement Record on Appeal
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE TO MOTION TO PROHIBIT APPELLEE'S FURTHER PARTICIPATION IN THIS APPEAL AND MOTION TO STRIKE A PORTION OF APPELLEE'S SUPPLEMENTAL RECORD ON APPEAL
Docket Date 2024-04-06
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE A PORTION OF DEFENDANT'S SUPPLEMENT RECORDS ON APPEAL
Docket Date 2024-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-03-28
Type Record
Subtype Supplemental Record
Description ***MOTION GRANTED***Supplemental Record
Docket Date 2024-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2024-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for AA
Docket Date 2023-11-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of John Marz
View View File
Docket Date 2023-11-02
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR ORDER TO SHOW CAUSE AS TO WHY THE APPEAL SHOULD NOT BE DISMISSED FOR FAILURE TO FILE AN INITIAL BRIEF
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-09-14
Type Record
Subtype Transcript
Description Transcript -- 348 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-08-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
On Behalf Of John Marz
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellant’s August 2, 2023 motion for extension of time for supplement is treated as a motion to supplement record on appeal. Further,ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s motion to supplement.
Docket Date 2023-06-08
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-10-22
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1503 Supreme Court Order- Dismissed
Docket Date 2024-10-21
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 16, 2024 "combined motion for rehearing, request for written opinion and alternatively motion to invoke discretionary jurisdiction" is denied.
View View File
Docket Date 2024-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's April 25, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellee’s August 14, 2023 response, it is ORDERED that appellant's August 2, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2023-07-19
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Marz
NAPLETON'S NORTH PALM AUTO PARK, INC. VS ABIGAIL AGOSTO 4D2022-2507 2022-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010394A

Parties

Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellant
Status Active
Representations Jack R. Reiter, Robert F. Tacher, Robert C. Weill
Name Abigail Agosto
Role Appellee
Status Active
Representations Christopher Kellam, Nichole J. Segal
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s October 28, 2022 motion for appellate attorney’s fees pursuant to section 768.79(1), Florida Statutes, is granted conditioned on the trial court determining that appellant is entitled to fees under section 768.79 and conditioned on the trial court determining that appellant is the prevailing party and, if so, setting 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. It is further, ORDERED that appellee’s February 15, 2023 motion for appellate attorney’s fees is denied. It is further, ORDERED that appellant’s March 31, 2023 request for oral argument is denied.
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Napleton's North Palm Auto Park, Inc.
View View File
Docket Date 2023-03-16
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 March 15, 2023 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 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-03-02
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2023-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/02/2023**
On Behalf Of Abigail Agosto
Docket Date 2023-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Abigail Agosto
View View File
Docket Date 2023-02-01
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 January 30, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-30
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 Abigail Agosto
Docket Date 2022-12-29
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 December 28, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-28
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 Abigail Agosto
Docket Date 2022-12-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 2, 2022 order is amended as follows: ORDERED that appellee's November 23, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 29, 2022. 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 2022-12-02
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 November 23, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 29, 2022. 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 2022-11-23
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 Abigail Agosto
Docket Date 2022-10-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2022-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2022-10-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Napleton's North Palm Auto Park, Inc.
View View File
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before October 28, 2022. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Abigail Agosto
Docket Date 2022-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2022-09-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Napleton's North Palm Auto Park, Inc.
Docket Date 2022-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ANTHONY JONES VS DIONISIOS THEODORE VASILIAS, et al. 4D2021-3476 2021-12-09 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
502020CA001204XXXMB

Parties

Name ANTHONY JONES INCORPORATED
Role Appellant
Status Active
Representations Neil P. Anthony, Grace Mackey Streicher, Andrew A. Harris
Name Dionisios Theodore Vasilias
Role Appellee
Status Active
Representations Jack R. Reiter, Jonathan L. Gaines, Robert F. Tacher
Name DAVID MARSHALL LLC
Role Appellee
Status Active
Name Steve Ignowski
Role Appellee
Status Active
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Appellee
Status Active
Name NORTH AMERICAN AUTOMOTIVE SERVICES, INC.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Anthony Jones
Docket Date 2023-04-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-04-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' March 28, 2023 motion for extension of time is granted, and the time in which to file a motion for rehearing and/or clarification is extended to and including April 10, 2023.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-12-22
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Anthony Jones
Docket Date 2022-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Anthony Jones
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice ~ OF PARTIAL WITHDRAWAL OF APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES, IN PART AS TO TWO APPELLEES
On Behalf Of Anthony Jones
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE NOTICE FILED 10/12/22**
On Behalf Of Anthony Jones
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Anthony Jones
Docket Date 2022-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/22/22
Docket Date 2022-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Anthony Jones
Docket Date 2022-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/8/22
Docket Date 2022-06-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/7/22
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/22
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2022-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony Jones
Docket Date 2022-03-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 4/7/22
Docket Date 2022-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/18/22
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anthony Jones
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1014 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s December 22, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dionisios Theodore Vasilias
Docket Date 2021-12-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anthony Jones
Docket Date 2021-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony Jones
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees North American Automotive Services, Inc., David Marshall, and Steve Ignowski’s April 10, 2023 motion for rehearing and/or clarification is denied.
Docket Date 2023-04-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellees’ April 17, 2023 motion to supplement the record is granted, and the record is supplemented to include the notice of taking videotaped depositions of Steve Ignowski and David Marshall. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee Steve Ignowsk’s August 8, 2022 motion for appellate attorney's fees is denied.
Docket Date 2021-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this court has jurisdiction as to Defendant North American Automotive Services, Inc., as it appears the November 24, 2021 order only grants North American Automotive Services, Inc.'s motion to dismiss and the December 2, 2021 order does not appear to enter a judgment in favor of North American Automotive Services, Inc. See Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
JOHN MARZ VS NAPLETON'S NORTH PALM AUTO PARK, INC. 4D2020-2210 2020-10-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010210

Parties

Name John Marz
Role Petitioner
Status Active
Representations Kendrick Almaguer, Peter David Ticktin, Jamie Alan Sasson, Connor Furlong
Name NAPLETON'S NORTH PALM AUTO PARK, INC.
Role Respondent
Status Active
Representations Robert F. Tacher, Jack R. Reiter
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2020-10-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Marz
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the amended petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of John Marz
Docket Date 2020-10-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of John Marz
Docket Date 2020-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Marz
Docket Date 2020-10-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ ***AMENDED***
Docket Date 2020-10-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of John Marz
Docket Date 2020-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of John Marz

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State