Search icon

YELLOW FUNDING CORP.

Branch

Company Details

Entity Name: YELLOW FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Feb 2020 (5 years ago)
Branch of: YELLOW FUNDING CORP., NEW YORK (Company Number 3062590)
Document Number: F20000000740
FEI/EIN Number 113720493
Address: 625 W 51 ST, NEW YORK, NY, 10019
Mail Address: 625 W 51 ST, NEW YORK, NY, 10019
Place of Formation: NEW YORK

Agent

Name Role Address
WOLKOWICKI SHIMON Agent 5959 COLLINS AVE UNIT 1505, MIAMI BEACH, FL, 33140

President

Name Role Address
RYKLIN RHODA President 625 W 51 ST, NEW YORK, NY, 10019

Court Cases

Title Case Number Docket Date Status
BRIAN WEST, Appellant(s) v. SHIMON WOLKOWICKI, et al., Appellee(s). 4D2024-1465 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016CA001278

Parties

Name Brian West
Role Appellant
Status Active
Representations John Kevin Copeland, Nicholas Ari Shannin
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name Elena Palinsky
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name BABCOCK & MALABAR, LLC
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Tim Breuer Wright, Gregory Roether Elder
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Appellant's Motion for Extension of Time for the Lower Tribunal Clerk to Prepare the Index to Record on Appeal and Transmit the record on Appeal to Appellate Court
On Behalf Of Brian West
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 days to December 9, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brian West
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORDERED that the court reporter's request for an extension of time to file the transcript with the clerk of the lower tribunal is granted, and the time for preparation and service of the transcript is extended to and including September 11, 2024. Attorneys shall notify this court of non-compliance. Further, ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) ("An order granting an extension of time for preparation of the record, or the index to the record, or for filing of the transcript of proceedings, shall extend automatically, for a like period, the time for service of the next brief due in the proceedings.").
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's June 28, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2024-06-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2024-06-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-06-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORDERED that Appellant's October 31, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to transmit the record on appeal is extended thirty (30) days from the date of this order. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
View View File
Docket Date 2024-10-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORDERED that Appellant's December 9, 2024 motion to allow the record to be corrected is granted as set forth in the motion.
View View File
Docket Date 2024-12-09
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal - Vol. 1 Pgs 1-6,013
On Behalf Of Martin Clerk
BRIAN WEST, Appellant(s) v. SHIMON WOLKOWICKI, et al., Appellee(s). 4D2023-2960 2023-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001278

Parties

Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Tim Breuer Wright
Name Elena Palinsky
Role Appellee
Status Active
Representations Tim Breuer Wright
Name BABCOCK & MALABAR, LLC
Role Appellee
Status Active
Representations Tim Breuer Wright
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Tim Breuer Wright
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Brian West
Role Appellant
Status Active
Representations John Kevin Copeland, Gregory Roether Elder, James Doyle Henderson, Nicholas Ari Shannin, Carol Bradshaw Shannin, Dayna Maeder

Docket Entries

Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Abate
Description AMENDED MOTION TO HOLD APPEAL IN ABEYANCE AND RELINQUISH JURISDICTION
Docket Date 2024-03-04
Type Order
Subtype Order
Description ORDERED that Appellant's February 19, 2024 "Amended Unopposed Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction" is denied. Further, ORDERED that, upon consideration of the trial court's January 12, 2024 "Order Vacating Nonfinal Agreed Order Docketed on June 21, 2023," the above-styled appeal is dismissed as prematurely filed.
View View File
Docket Date 2024-02-19
Type Motions Other
Subtype Motion To Abate
Description Unopposed Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction
On Behalf Of Brian West
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian West
Docket Date 2023-12-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Brian West
View View File
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Synovus Bank, etc., Appellant(s), v. Water Place Group, LLC, etc., et al., Appellee(s). 3D2023-1033 2023-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name ILYA PALINSKY
Role Appellee
Status Active
Name SYNOVUS BANK
Role Appellant
Status Active
Representations RHYS P. LEONARD, LARA ROESKE FERNANDEZ, Paul D Friedman, Rebecca Frances Holljes
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active
Representations Ryan Matthew Clancy, Michel Ociacovski Weisz
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name ELENA PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Shimon Wolkowicki
Role Appellee
Status Active
Representations Glen H. Waldman, Eleanor Trotman Barnett, Marlon Jay Weiss
Name CENALL FUNDING, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Synovus Bank
View View File
Docket Date 2024-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 06/07/2024(GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-04-05
Type Brief
Subtype Amended Initial Brief
Description Corrected Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description The Joint Motion to Supplement the Record, filed on March 19, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
View View File
Docket Date 2024-03-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description JOINT MOTION TO SUPPLEMENT THE RECORD ON APPEAL PURSUANT TO FLA. R. APP. P. 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description JOINT MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEFS- 60 days to 05/17/2024(Granted)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-08
Type Record
Subtype Transcript
Description Transcript VOLUMES I - VII
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Designation of Court Reporter
On Behalf Of Synovus Bank
View View File
Docket Date 2023-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Appellant's Agreed Motion to Correct Record and Supplement the Record on Appeal Pursuant to FLA.R.APP.P 9.200(f)
On Behalf Of Synovus Bank
View View File
Docket Date 2023-10-06
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- IB - 60 days to 12/15/2023.
View View File
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Second Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-08-21
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/16/2023
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-19
Type Notice
Subtype Notice
Description Notice ~ Certificate of Service
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 23-799, 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Synovus Bank
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2023-12-14
Type Record
Subtype Transcript
Description CORRECTED RECORD ON APPEAL TRANSCRIPT OF TRIAL
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Correct and Supplement the Record on Appeal, filed on November 8, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Shimon Wolkowicki, et al., Appellant(s), v. Synovus Bank, etc., Appellee(s). 3D2023-0799 2023-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-54597

Parties

Name Shimon Wolkowicki
Role Appellant
Status Active
Representations Eleanor Trotman Barnett, Marlon Jay Weiss, Glen H. Waldman
Name YELLOW FUNDING CORP.
Role Appellant
Status Active
Name ANDRES PEREZ
Role Appellee
Status Active
Name HECTOR HERNANDEZ INC.
Role Appellee
Status Active
Name ILYA PALINSKY
Role Appellee
Status Active
Name CENALL FUNDING, INC.
Role Appellee
Status Active
Name ELENA PALINSKY
Role Appellee
Status Active
Name MICHELE PALINSKY
Role Appellee
Status Active
Name ALAIN PALINSKY
Role Appellee
Status Active
Name CHLOE PALINSKY
Role Appellee
Status Active
Name FPAL, CORP.
Role Appellee
Status Active
Name GPAL, CORP.
Role Appellee
Status Active
Name HPAL, CORP.
Role Appellee
Status Active
Name IPAL, CORP.
Role Appellee
Status Active
Name NPAL, LLC
Role Appellee
Status Active
Name RPAL, LLC
Role Appellee
Status Active
Name TPAL, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SYNOVUS BANK
Role Appellee
Status Active
Representations Rebecca Frances Holljes, Paul D. Friedman, Rhys Leonard, Lara Fernandez
Name WATER PLACE GROUP, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-26
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 03/16/2024 (GRANTED)
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Joint Motion to Consolidate and for Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purpose of traveling together and for the record. Appellants shall file the initial briefs on or before January 15, 2024. Order on Motion to Consolidate
View View File
Docket Date 2023-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Joint Motion To Consolidate and for Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Synovus Bank
View View File
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/10/2023.
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/11/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-07-05
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURT REOIRTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 13, 2023.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE CASES: 18-1498, 12-2033, 12-843, 11-2423, 11-72
On Behalf Of Shimon Wolkowicki
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief in order for the Parties to Finalize and Execute a Settlement Agreement Resolving their Respective Appeals- 21 days to 06/07/2024(GRANTED)
On Behalf Of Synovus Bank
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee Synovus Bank's Motion for Extension of Time to File Answer Brief is hereby granted to and including May 17, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Tilia Cordata, LLC, Petitioner(s) v. Yellow Funding Corp., Respondent(s) SC2023-0487 2023-04-05 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1101;

Parties

Name TILIA CORDATA, LLC
Role Petitioner
Status Active
Representations Darius Asly
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Representations Raymond Piccin, Susan P. Bakalar, Michel O. Weisz
Name Hon. Juan Fernandez-Barquin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-12
Type Disposition
Subtype Mandamus Deny
Description Because petitioner has failed to show a clear legal right to the relief requested, it is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2023-04-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Tilia Cordata, LLC
View View File
Docket Date 2023-04-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-04-05
Type Petition
Subtype Appendix
Description Appendix to Writ of Mandamus
On Behalf Of Tilia Cordata, LLC
View View File
TILIA CORDATA, LLC, VS YELLOW FUNDING CORP., et al., 3D2022-1101 2022-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name TILIA CORDATA, LLC
Role Appellant
Status Active
Representations Darius Asly
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, LEONARD WILDER, SUSAN P. BAKALAR, ARTHUR J. MORBURGER, RAYMOND A. PICCIN, CANDACE C. SOLIS, MAX A. GOLDFARB, K. JOY MATTINGLY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-11-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *Withdrawn, Document Filed in Error
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/08/2022
Docket Date 2022-11-08
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 TILIA CORDATA, LLC,
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE YELLOW FUNDING CORP.'S ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-11-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Response to the Motion to Dismiss is noted. Upon consideration, Appellee’s Motion to Dismiss Appeal is hereby carried with the case. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-10-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE, MIAMI OPA LOCKA BUSINESS PARK LLC'S ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *See Opinion issued 2/8/23
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, MIAMI OPA LOCKA BUSINESS PARK LLC'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- (MIAMI OPA LOCKA BUSINESS PARK) -15 days to 10/20/22
Docket Date 2022-10-05
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 YELLOW FUNDING CORP.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED NOTICE OF APPEARANCE
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-09-07
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 YELLOW FUNDING CORP.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (YELLOWFUNDING CORP)-30 days to 11/04/2022
Docket Date 2022-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.Related cases: 22-911, 22-841, 22-734, 21-881 AND 21-318
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-27
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-06-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-02-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ After careful consideration, the Court denies Appellee Yellow Funding Corp.’s Motion for Attorney’s Fees. The Motion asserted no basis for recovery of fees against Appellant.
Docket Date 2022-08-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
TILIA CORDATA, LLC, VS YELLOW FUNDING CORP., et al., 3D2022-0911 2022-05-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name TILIA CORDATA, LLC
Role Appellant
Status Active
Representations Darius Asly
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Name ARTHUR J. MORBURGER
Role Appellee
Status Active
Name IMPERIAL HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations SUSAN P. BAKALAR, MICHEL O. WEISZ, CANDACE C. SOLIS, MAX A. GOLDFARB, LEONARD WILDER, Luis G. Montaldo
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-21
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, the Responses, the Replies, and the Appendices, it is ordered that the Petition is hereby denied. Petitioner’s Response to Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees is noted. Upon consideration of Respondent Yellow Funding Corp.’s Motion for Attorney’s Fees, it is ordered that said Motion is granted pursuant to the attorney fee provision in the mortgage note to be determined by the trial judge.
Docket Date 2022-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO YELLOW FUNDING'S RESPONSE TOPETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEY FEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO MIAMI OPA LOCKA BUSINESS PARK, LLC'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION AND OF MANDAMUS
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-06-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner's Motion for Clarification filed on June 10, 2022, Petitioner shall file a reply within five (5) days of the Response to the Petition for Writ of Prohibition that was filed on June 9, 2022. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FORWRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/RESPONDENT,MIAMI OPA LOCKA BUSINESS PARK LLC'SRESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TILIA CORDATA, LLC,
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-31
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents are ordered to, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-27
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITIONRELATED CASES: 22-841, 22-734, 21-881 AND 21-318
On Behalf Of TILIA CORDATA, LLC,
ARTHUR MORBURGER, VS YELLOW FUNDING CORP., et al., 3D2022-0841 2022-05-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name ARTHUR J. MORBURGER
Role Appellant
Status Active
Representations MAX A. GOLDFARB
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, LEONARD WILDER
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-15
Type Order
Subtype Order on Motion to Certify
Description Certification Denied (OD59) ~ Upon consideration, Petitioner’s Motion to Certify Conflict, to Issue a Written Opinion, and for Rehearing is denied. LOGUE, SCALES and GORDO, JJ., concur.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CERTIFY CONFLICT TO ISSUE A WRITTEN OPINION AND REHEARING
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ The Amended Petition for Writ of Prohibition filed on May 20, 2022, is accepted by the Court. Following review of the Amended Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Petitioner that the filing and prosecution of a petition for writ of prohibition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2022.
Docket Date 2022-05-19
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF PROHIBITION.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
Docket Date 2022-05-19
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION. RELATED CASES: 22-734, 21-881 AND 21-318
On Behalf Of ARTHUR J. MORBURGER
ARTHUR MORBURGER, v. YELLOW FUNDING CORP., et al., 3D2022-0734 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name Arthur Joseph Morburger
Role Appellant
Status Active
Representations Max Aaron Goldfarb
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations Michel Ociacovski Weisz
Name MIAMI OPA LOCKA BUSINESS PARK LLC
Role Appellee
Status Active
Representations Raymond Anthony Piccin, Leonard Wilder
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion For Clarification
Description Upon consideration, Appellee Yellow Funding Corp.'s Motion for Clarification is hereby granted, and the assessment of attorneys' fees is remanded to the trial court.
View View File
Docket Date 2023-10-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-10-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Yellow Funding Corp.'s Motion for Attorney's Fees, it is ordered that said Motion is granted. SCALES, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-10-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Amended Motion for Rehearing or Clarification of the Court’s August 15, 2023, Order is hereby denied. SCALES, HENDON and LOBREE, JJ., concur.
Docket Date 2023-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Or Clarification
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-08-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-08-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellant’s Reply to the Response to the Motion to Relinquish Jurisdiction is noted. Appellee Yellow Funding Corp.’s Response to Appellant’s Amended Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellant’s Motion for Leave of Lower Court to Proceed with Hearing of Pending Motion is treated as a motion to relinquish jurisdiction, and the motion is hereby denied.
Docket Date 2023-08-15
Type Response
Subtype Reply
Description REPLY ~ To Motion for Leave
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-08-09
Type Response
Subtype Response
Description RESPONSE ~ To Amended Motion to Relinquish Jurisdiction
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2023-07-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's "Motion for Leave of Lower Court to Proceed with Hearing".
Docket Date 2023-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Arthur Joseph Morburger
Docket Date 2023-05-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF COUNSEL
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee Yellow Funding Corp.’s Motion for Leave to File an Amended Answer Brief is treated as a motion to file a sur-reply brief, and the motion is hereby denied.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted as stated in the Motion
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE, YELLOW FUNDING CORP'S SUPPLEMENTAL APPENDIX
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-05-16
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Arthur Joseph Morburger
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-11
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 Arthur Joseph Morburger
Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLEE'S MOTION FOR LEAVE TO FILE AN AMENDED ANSWER BRIEF
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2022.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YELLOW FUNDING CORP.
ARTHUR JOSEPH MORBURGER VS YELLOW FUNDING CORP. SC2021-1730 2021-12-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-318

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132019CA016332000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D21-881

Parties

Name Arthur Joseph Morburger
Role Petitioner
Status Active
Representations MAX A. GOLDFARB
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Representations MICHEL O. WEISZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Offer Settle)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND OFFER SETTLE) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, respondent is entitled to attorney's fees pursuant to a proposal for settlement.
View View File
Docket Date 2022-02-14
Type Response
Subtype Response
Description RESPONSE ~ Response to Motion for Attorney's Fees
On Behalf Of Arthur Joseph Morburger
View View File
Docket Date 2022-01-28
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDED REPLY TO PETITION TO INVOKE DISCRETIONARY JURISDICTION
On Behalf Of Yellow Funding Corp.
View View File
Docket Date 2022-01-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief, which was filed with this Court on January 26, 2022, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before February 1, 2022, to file an amended answer brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
View View File
Docket Date 2022-01-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEY FEES
On Behalf Of Yellow Funding Corp.
View View File
Docket Date 2022-01-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ *STRICKEN 1/27/22. Does not contain appropriate sections*
On Behalf Of Yellow Funding Corp.
View View File
Docket Date 2021-12-28
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Arthur Joseph Morburger
View View File
Docket Date 2021-12-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Arthur Joseph Morburger
View View File
Docket Date 2021-12-27
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on December 27, 2021, does not comply with Florida Rules of Appellate Procedure for 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 4, 2022, to serve an amended brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service.
View View File
Docket Date 2021-12-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Arthur Joseph Morburger
View View File
Docket Date 2021-12-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Arthur Joseph Morburger
View View File
ARTHUR J. MORBURGER, VS YELLOW FUNDING CORP., 3D2021-0881 2021-04-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name ARTHUR J. MORBURGER
Role Appellant
Status Active
Representations MAX A. GOLDFARB
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, Darius Asly, CANDACE C. SOLIS
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorney’s fees is granted in theamount of $2,500.00, conditioned on the trial court’sdetermination, at the conclusion of the case, that under FloridaRule of Civil Procedure 1.442, respondent is entitled to attorney’sfees pursuant to a proposal for settlement.
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-12-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-12-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Rehearing and Rehearing En Banc, filed on November 26, 2021, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, LINDSEY and LOBREE, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY FEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 8/23/2021
Docket Date 2021-07-28
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 YELLOW FUNDING CORP.
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-07-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SUPPLEMENTAL RECORD
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-07-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of Appellant's pro se Motion to Require the Clerk to File the Record, said Motion is hereby denied. Appellant shall file the initial brief within five (5) days from the date of this Order. Failure to comply shall result in dismissal of this appeal.
Docket Date 2021-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE ORDER OF THE COURT, MOTION TOREQUIRE CLERK TO FILE RECORD, AND MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-06-29
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Upon consideration of Appellee’s Motion to Set Briefing Schedule and pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S TO MOTION SET BRIEFING SCHEDULE
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to pro se Appellant’s Motion to Expedite and Consolidate is noted. Upon consideration of pro se Appellant’s Motion to Expedite and Consolidate, the Motion to Expedite is hereby denied. The Motion to Consolidate is granted, and it is ordered the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO EXPEDITE AND CONSOLIDATE
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DESIGNATION TO APPROVED COURT REPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGEMENT
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-04-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellant's pro se Motion to Expedite and Consolidate.
Docket Date 2021-04-22
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPELLANT'S MOTION TO EXPEDITE AND CONSOLIDATE
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO PROVIDE SERVICE LIST
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-04-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 18, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASE: 21-318
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ARTHUR J. MORBURGER, VS YELLOW FUNDING CORP., 3D2021-0318 2021-01-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16332

Parties

Name ARTHUR J. MORBURGER
Role Appellant
Status Active
Representations MAX A. GOLDFARB
Name YELLOW FUNDING CORP.
Role Appellee
Status Active
Representations MICHEL O. WEISZ, Darius Asly, BECKER & POLIAKOFF, P.A.
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).Respondent’s motion for attorney’s fees is granted in theamount of $2,500.00, conditioned on the trial court’sdetermination, at the conclusion of the case, that under FloridaRule of Civil Procedure 1.442, respondent is entitled to attorney’sfees pursuant to a proposal for settlement.
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-12-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee’s Response to Appellant’s Motion for Rehearing and Rehearing En Banc, filed on November 26, 2021, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, LINDSEY and LOBREE, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STRIKE
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-11-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ WITHDRAWAL OF MOTION TO STRIKE APPELLEE'S UNTIMELYRESPONSE
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S UNTIMELY RESPONSE
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-26
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant Morburger's Motion for Rehearing and Rehearing En Banc
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ SECOND
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-11-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-10-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant's Notice of Misfiling is noted. Pro se Appellant's Motion to Correct Error is granted as stated in the Motion.
Docket Date 2021-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S NOTICE OF MISFILING AND MOTION TOCORRECT ERROR
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-09-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant’s Motion for Leave to File an Amended Reply Brief is granted, and the Amended Reply Brief, filed on August 29, 2021, is deemed filed.
Docket Date 2021-08-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S MOTION FOR LEAVE TO FILE AN AMENDEDREPLY BRIEF
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-30
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief ~ AA does not wish this Am. RB to be considered. See motion of 9/9/21.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AA does not wish this Am. RB to be considered. See motion of 9/9/21.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of pro se Appellant’s Motion to Relinquish Jurisdiction, and Appellee Yellow Funding Corp.’s Response thereto, the Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2021-08-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO RESPONSE TO MOTION FOR ATTORNEYFEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO RELINQUISHJURISDICTION
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-08-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction.
Docket Date 2021-08-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-06-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY FEES
On Behalf Of YELLOW FUNDING CORP.
Docket Date 2021-05-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Response to pro se Appellant’s Motion to Expedite and Consolidate is noted. Upon consideration of pro se Appellant’s Motion to Expedite and Consolidate, the Motion to Expedite is hereby denied. The Motion to Consolidate is granted, and it is ordered the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2021-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to File the Answer Brief is granted to and including June 16, 2021.
Docket Date 2021-04-23
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 YELLOW FUNDING CORP.
Docket Date 2021-04-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Expedite is hereby denied.
Docket Date 2021-04-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 4/13/21
Docket Date 2021-03-29
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 ARTHUR J. MORBURGER
Docket Date 2021-03-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Payment of filing fee and certificate of service.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of ARTHUR J. MORBURGER
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 29, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHIMON WOLKOWICKI, ELENA PALINSKY, BABCOCK & MALABAR, LLC and YELLOW FUNDING CORP. VS BRIAN WEST 4D2020-1323 2020-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA001278

Parties

Name BABCOCK & MALABAR, LLC
Role Petitioner
Status Active
Name Shimon Wolkowicki
Role Petitioner
Status Active
Representations Tim B. Wright, Paul J Parton
Name Elena Palinsky
Role Petitioner
Status Active
Name YELLOW FUNDING CORP.
Role Petitioner
Status Active
Name Brian West
Role Respondent
Status Active
Representations Allan P. Whitehead, James D. Henderson, Gregory R. Elder
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Response
Subtype Response
Description Response ~ REPLY TO PETITIONER'S RESPONSE IN OPPOSITION TO WEST'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Brian West
Docket Date 2020-10-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RESPONSE IN OPPOSITION TO WEST'S MOTION FOR APPELLATE ATTORNEY'S FEES, OR IN THE ALTERNATIVE, MOTION FOR REHEARING ON ORDER GRANTING WEST'S MOTION FOR APPELLATE ATTORNEY'S FEES DATED OCTOBER 6, 2020
On Behalf Of Shimon Wolkowicki
Docket Date 2020-10-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 8, 2020 petition for writ of certiorari is denied. Further,ORDERED that petitioners’ September 22, 2020 motion for appellate attorneys’ fees and costs is denied. Further,ORDERED that respondent's September 24, 2020 motion for attorney's fees is granted conditioned on the trial court determining that respondent 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.DAMOORGIAN, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED, SEE 10/06/2020 ORDER**
On Behalf Of Brian West
Docket Date 2020-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED, SEE 10/06/2020 ORDER** AND COSTS
On Behalf Of Shimon Wolkowicki
Docket Date 2020-09-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Shimon Wolkowicki
Docket Date 2020-09-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Brian West
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's August 24, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including September 12, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Brian West
Docket Date 2020-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Shimon Wolkowicki
Docket Date 2020-06-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal** **STRICKEN**
Docket Date 2020-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Shimon Wolkowicki
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner’s response in opposition to respondent’s motion for appellate attorney’s fees, or in the alternative motion for rehearing on order granting West’s motion for appellate attorney’s fees dated October 6, 2020 is granted, and respondent’s September 24, 2020 motion for appellate attorney’s fees is denied as untimely. A motion for appellate attorney’s fees must be served no later than the time for service of the reply. Fla. R. App. P. 9.400(b)(2). This court’s July 29, 2020 order permitted a reply within 10 days of service of the response. Respondent’s response was served on Saturday, September 12, 2020. In computing the time for service of the reply the 10 days begins “from the next day that is not a Saturday, Sunday, or legal holiday.” Fla. R. Jud. Admin. 2.514(a)(1)(A). As the first day of the 10-day time period started on September 14, 2020 to be timely, the motion for appellate attorney’s fees had to be served by September 23, 2020.
Docket Date 2020-07-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners' 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 text searchable and 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.
BRIAN WEST VS PIROGEE INVESTMENTS, LLC and YELLOW FUNDING CORP. 4D2019-3047 2019-09-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000674

Parties

Name BRIAN WEST
Role Petitioner
Status Active
Representations Richard Weinman
Name PIROGEE INVESTMENTS, LLC
Role Respondent
Status Active
Representations Tim B. Wright, Rebecca F. Holljes, Paul D. Friedman
Name YELLOW FUNDING CORP.
Role Respondent
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2020-03-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that petitioner’s March 20, 2020 motion requesting judicial notice is granted. The court takes judicial notice of the bankruptcy court’s March 17, 2020 order.
Docket Date 2020-03-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of BRIAN WEST
Docket Date 2019-12-31
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of BRIAN WEST
Docket Date 2019-12-16
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that, having considered the response, Petitioner's November 22, 2019 motion for review is granted. The proceedings below are stayed pending the outcome of this case.
Docket Date 2019-12-11
Type Response
Subtype Response
Description Response ~ TO CORRECTED PETITION
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ HEARING TRANSCRIPT OF OCTOBER 28, 2019
On Behalf Of BRIAN WEST
Docket Date 2019-12-10
Type Response
Subtype Response
Description Response
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-12-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondents are directed to respond, within five (5) days from the date of this order, to petitioner’s November 22, 2019 motion for review.
Docket Date 2019-11-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of BRIAN WEST
Docket Date 2019-11-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s November 8, 2019 motion for extension of time is granted, and the time for filing a response to this court’s order to show cause is extended to December 11, 2019.
Docket Date 2019-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIROGEE INVESTMENTS, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ ORDERED that petitioner’s October 16, 2019 motion requesting judicial notice is granted. The court takes judicial notice of the bankruptcy court’s October 8, 2019 order; further, ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition for writ of certiorari and show cause why the relief requested should not be granted. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2019-10-16
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASES OR ISSUES
On Behalf Of BRIAN WEST
Docket Date 2019-10-16
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of BRIAN WEST
Docket Date 2019-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of BRIAN WEST
Docket Date 2019-10-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ (CORRECTED)
On Behalf Of BRIAN WEST
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-10-01
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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked 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 2019-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-09-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BRIAN WEST
Docket Date 2019-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**
Docket Date 2020-04-13
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted. The trial court departed from the essential requirements of law by allowing the 2019 case to proceed because it involves substantially similar issues and parties as the 2014 case. Further, as explained by the bankruptcy court, any ownership determination made by the state court in this case will violate the automatic stay and be void. Accordingly, the trial court’s order denying a stay is quashed.WARNER, CONNER and FORST, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
Foreign Profit 2020-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State