Search icon

PORTFOLIO MEDIA, INC.

Branch

Company Details

Entity Name: PORTFOLIO MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Aug 2012 (13 years ago)
Branch of: PORTFOLIO MEDIA, INC., NEW YORK (Company Number 3123470)
Document Number: F12000003221
FEI/EIN Number 841660943
Address: 230 Park Ave, New York, NY, 10169, US
Mail Address: 1105 North Market St, Suite 501, wilmington, DE, 19801, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Ian McDougall Secretary 230 PARK AVE, NEW YORK, NY, 10169

Director

Name Role Address
Kenneth Thompson Director 9443 SPRINGBORO PIKE, MIAMISBURG, OH, 45342
McGroarty Andrew Director 230 Park Ave, New York, NY, 10169

President

Name Role Address
Michael Walsh President 230 Park Ave, New York, NY, 10169

Vice President

Name Role Address
Mary Ann Horgan Vice President 1105 North Market St, wilmington, DE, 19801
Renee Simonton Vice President 1105 North Market, Wilmington, DE, 19801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 230 Park Ave, 7th FLoor, New York, NY 10169 No data
CHANGE OF MAILING ADDRESS 2016-01-25 230 Park Ave, 7th FLoor, New York, NY 10169 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000502840 TERMINATED 1000000459332 LEON 2013-02-22 2033-02-27 $ 3,579.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
John Doe, No. 1 a/k/a Christopher T. Beres, et al., Petitioner(s) v. Relix, Inc., etc., et al., Respondent(s) SC2024-1858 2024-12-23 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0087;

Parties

Name John Doe, No. 2
Role Petitioner
Status Active
Name Andrew Delaney
Role Petitioner
Status Active
Name Relix, Inc.
Role Respondent
Status Active
Representations Elizabeth McNamara, Sarah Papadelias, Deanna Kendall Shullman, John Browning
Name Lexisnexis
Role Respondent
Status Active
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name John Doe, No. 1
Role Respondent
Status Active
Name Christopher Beres
Role Respondent
Status Active
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Motion (SC)
Subtype Ext of Time (Juris Brief-Initial)
Description Appellant's Motion for Extension of Time to File Initial Brief
On Behalf Of Andrew Delaney
View View File
Docket Date 2024-12-27
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 27, 2025, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2024-12-27
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-12-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
John Doe, No. 1 a/k/a Christopher T. Beres, Petitioner(s) v. Relix, Inc., etc., et al., Respondent(s) SC2024-1762 2024-12-10 Open
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2024-0087;

Parties

Name John Doe, No. 1
Role Petitioner
Status Active
Name Christopher Beres
Role Petitioner
Status Active
Name Relix, Inc. d/b/a
Role Respondent
Status Active
Representations Elizabeth McNamara, Sarah Papadelias, Deanna Kendall Shullman, John Browning
Name Lexisnexis
Role Respondent
Status Active
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name John Doe, No. 2
Role Respondent
Status Active
Name Andrew Delaney
Role Respondent
Status Active
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the initial brief on jurisdiction with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2024-12-11
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including January 10, 2025, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2024-12-11
Type Letter-Case (SC)
Subtype Acknowledgment Letter-New Case
Description The Florida Supreme Court has received the filed Notice of Appeal reflecting a filing date of December 10, 2024, which has been treated as Notice to Invoke Discretionary Jurisdiction seeking review of opinion dated October 18, 2024.
View View File
Docket Date 2024-12-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Notice of Appeal, treated as Notice to Invoke Discretionary Jurisdiction
View View File
John Doe, No. 1 A/K/A Christopher T. Beres and John Doe, No. 2 A/K/A Andrew Delaney, Appellant(s), v. Relx, Inc., D/B/A Lexisnexis USA, and Portfolio Media, Inc., Appellee(s). 5D2024-0087 2024-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-016793-X

Parties

Name John Doe, No. 2
Role Appellant
Status Active
Name John Doe, No. 1
Role Appellant
Status Active
Representations Christopher T. Beres
Name PORTFOLIO MEDIA, INC.
Role Appellee
Status Active
Name RELX INC.
Role Appellee
Status Active
Representations Sarah M. Papadelias, Deanna K. Shullman, Elizabeth A. McNamara, John M. Browning
Name LexisNexis USA
Role Appellee
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-18
Type Disposition by Opinion
Subtype Dismissed
Description APPEAL DISMISSED LACK OF JURISDICTION
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice; REQ DENIED
View View File
Docket Date 2024-07-22
Type Response
Subtype Reply
Description JOINT REPLY TO AE'S RESPONSE
On Behalf Of John Doe, No. 1
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to 3RD Request for Judicial Notice
On Behalf Of Relx, Inc.
Docket Date 2024-07-03
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-06-25
Type Response
Subtype Reply
Description JOINT REPLY TO APPELLEES' RESPONSE TO CROSSMOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of John Doe, No. 1
Docket Date 2024-06-24
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response TO CROSS-MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Relx, Inc.
Docket Date 2024-05-28
Type Response
Subtype Response
Description Response to motion atty. fees AND CROSS-MOTION FOR ATTORNEYS FEES AND COSTS FOR APPELLEES' FILING FRIVOLOUS MOTION
On Behalf Of John Doe, No. 1
Docket Date 2024-05-22
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description MOTIONS FOR REQUEST FOR JUDICIAL NOTICE ARE DENIED
View View File
Docket Date 2024-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Relx, Inc.
Docket Date 2024-05-20
Type Motion
Subtype Request-Judicial Notice
Description Request for Judicial Notice
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description 5/7 MOTION DENIED; W/DRAWN PER 5/22 ORDER
View View File
Docket Date 2024-05-16
Type Response
Subtype Reply
Description Reply to Response to Request for Judicial Notice
On Behalf Of John Doe, No. 1
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of John Doe, No. 1
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of John Doe, No. 1
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice - John M. Browning; MOT PRO HAC VICE GRANTED
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Pro Hoc Vice Filing Fee Paid
On Behalf Of Relx, Inc.
Docket Date 2024-04-24
Type Order
Subtype Order
Description Order re: Pro Hac Vice Filing Fee; ATTY'S BROWNING AND MCNAMARA W/IN 10 DYS FILE PRO HAC VICE FILING FEES...; UPON TENDER MOTIONS WILL BE ACTED UPON
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Relx, Inc.
View View File
Docket Date 2024-04-16
Type Response
Subtype Response
Description Response to mot to appear pro hac vice - objection
On Behalf Of John Doe, No. 1
Docket Date 2024-04-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice- FOR ELIZABETH A. MCNAMARA, ESQ.
On Behalf Of Relx, Inc.
Docket Date 2024-04-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, JOHN DOE, NO. 2 A/K/A ANDREW DELANEY
On Behalf Of John Doe, No. 2
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of John Doe, No. 2
Docket Date 2024-03-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS AS TO AA, JOHN DOE 2 A/K/A ANDREW DELANEY
Docket Date 2024-03-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 541 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of John Doe, No. 1
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2024-03-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of John Doe, No. 1
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2024-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Doe, No. 1
Docket Date 2024-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/2024
On Behalf Of John Doe, No. 1
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-12-11
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order to Pay SC24-1762
Docket Date 2024-12-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of John Doe, No. 1
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc; MOT REHEAR/CERTIFICATION/REHEAR EN BANC DENIED
View View File
Docket Date 2024-11-19
Type Response
Subtype Response
Description Response to Motion for Rehearing, etc,
On Behalf Of Relx, Inc.
Docket Date 2024-11-04
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc and Certification
On Behalf Of John Doe, No. 1
Docket Date 2025-01-07
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order SC24-1858
Docket Date 2024-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court SC24-1858
Docket Date 2024-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AE'S MOT FEES AND COSTS GRANTED
View View File
JOHN DOE, NO. 2 A/K/A ANDREW DELANEY VS RELX, INC., D/B/A LEXISNEXIS USA, PORTFOLIO MEDIA, INC., AND JOHN DOE, NO. 1 5D2024-0001 2023-12-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2023-CA-016793-X

Parties

Name John Doe, No. 2
Role Petitioner
Status Active
Name RELX INC.
Role Respondent
Status Active
Representations Christopher T. Beres, Sarah M. Papadelias, Deanna K. Shullman
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name John Doe, No. 1
Role Respondent
Status Active
Name LexisNexis USA
Role Respondent
Status Active
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-29
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-03-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC24-357 CASE DISMISSED
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2024-03-21
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of John Doe, No. 2
Docket Date 2024-03-20
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO MOTION FOR REHEARING
On Behalf Of John Doe, No. 2
Docket Date 2024-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING
On Behalf Of Relx, Inc.
Docket Date 2024-03-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC24-357 CASE STAYED PENDING 5DCA MOTION FOR REHEARING
Docket Date 2024-03-11
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED BY: JOHN DOE, NO.2 A/K/A ANDREW DELANEY
Docket Date 2024-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of John Doe, No. 2
Docket Date 2024-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2024-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2024-01-24
Type Notice
Subtype Notice
Description Notice ~ "OF SUPPLEMENTAL AUTHORITY"- RE: BANKRUPTCY STAY...- SEE AMENDED NOTICE
On Behalf Of John Doe, No. 2
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2024-01-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF INDIGENCY
Docket Date 2024-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 1/3/2024 ORDER - FILED HERE 1/5/2024
Docket Date 2024-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS
Docket Date 2024-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/29/2023
Docket Date 2024-02-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Relx, Inc.
Docket Date 2024-02-10
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER - FOR RS, JOHN DOE
On Behalf Of Relx, Inc.
Docket Date 2024-01-26
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2024-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER FOR RS, RELX, INC.
On Behalf Of Relx, Inc.
JOHN DOE NO. 1 VS RELX, INC., D/B/A LEXISNEXIS USA, PORTFOLIO MEDIA, INC., AND JOHN DOE NO. 2 5D2023-3737 2023-12-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2023-CA-016793-X

Parties

Name John Doe, No. 1
Role Petitioner
Status Active
Representations Christopher T. Beres
Name John Doe, No. 2
Role Respondent
Status Active
Name LexisNexis USA
Role Respondent
Status Active
Name PORTFOLIO MEDIA, INC.
Role Respondent
Status Active
Name RELX INC.
Role Respondent
Status Active
Representations Deanna K. Shullman, Sarah M. Papadelias
Name Hon. Scott Blaue
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2024-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 12/25/23
On Behalf Of John Doe, No. 1
Docket Date 2023-12-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-12-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 12/25/23
On Behalf Of John Doe, No. 1
Docket Date 2024-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
LARRY KLAYMAN VS PORTFOLIO MEDIA, INC., et al. 4D2022-1803 2022-07-06 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
502021CA004857

Parties

Name Larry Klayman
Role Appellant
Status Active
Name PORTFOLIO MEDIA, INC.
Role Appellee
Status Active
Representations Deanna K. Shullman, Amanda B. Levine, Giselle Girones, Elizabeth A. McNamara
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's April 5, 2023 motion for rehearing en banc is denied.
Docket Date 2023-04-18
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC
On Behalf Of Portfolio Media, Inc.,
Docket Date 2023-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Larry Klayman
Docket Date 2023-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees’ October 14, 2022 motion for appellate 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 Deanna K. Shullman is denied without prejudice to seek costs in the trial court.
Docket Date 2022-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Portfolio Media, Inc.,
Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Portfolio Media, Inc.,
Docket Date 2022-09-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Larry Klayman
Docket Date 2022-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Larry Klayman
Docket Date 2022-09-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 13, 2022 initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Larry Klayman
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Larry Klayman
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 781 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-07-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Amanda B. Levine and Elizabeth A. McNamara's July 11, 2022 verified motions for permission to appear pro hac vice are granted, and Amanda B. Levine and Elizabeth A. McNamara are permitted to appear in this appeal as counsel for appellees. Amanda B. Levine and Elizabeth A. McNamara are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2022-07-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMANDA B. LEVINE
On Behalf Of Portfolio Media, Inc.,
Docket Date 2022-07-11
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ ELIZABETH A. MCNAMARA
On Behalf Of Portfolio Media, Inc.,
Docket Date 2022-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Larry Klayman
Docket Date 2022-07-07
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 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, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Larry Klayman
Docket Date 2022-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State