Florida Keys Towing, Inc., etc., Appellant(s), v. Carmax Auto Superstores, Inc., etc., Appellee(s).
|
3D2023-1009
|
2023-06-05
|
Open
|
|
Classification |
NOA Final - County Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-10-M
|
Parties
Name |
FLORIDA KEYS TOWING INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew Owen Hutchinson
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
TODD A. FODIMAN, JEFFREY A. SUDDUTH
|
|
Name |
Hon. James W. Morgan, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Monroe Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Appellee's Notice of Agreed Extension of Time for serving Appellee's Answer Brief
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2024-01-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Attorney's Fees
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-12-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
View |
View File
|
|
Docket Date |
2023-12-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion For Appellate Attorney's Fees
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-12-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief and Notice of Agreed Extension
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-12-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
View |
View File
|
|
Docket Date |
2023-11-20
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time to Serve Answer Brief - 10 days to 11/30/2023 (GRANTED)
|
|
Docket Date |
2023-11-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-10-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Order on Agreed Extension of Time - AB - 30 days to 11/20/2023.
|
View |
View File
|
|
Docket Date |
2023-09-21
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
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 - 7 days to 09/20/2023.
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
View |
View File
|
|
Docket Date |
2023-09-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Appellant's Response to Motion to Dismiss
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-08-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-08-14
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion to Correct the Record on Appeal is granted, and the record on appeal is corrected and supplemented with the transcript that is attached to said Motion.
|
|
Docket Date |
2023-08-11
|
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 |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-08-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ That Motion to Correct the Record is Unopposed
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-08-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/13/2023
|
|
Docket Date |
2023-07-24
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Amend/Correct Record
|
Description |
Motion To Correct the Record
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-07-14
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
Monroe Clerk
|
|
Docket Date |
2023-06-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-06-22
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ Certificate of service.
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-06-09
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
FLORIDA KEYS TOWING, INC.
|
|
Docket Date |
2023-06-05
|
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 |
2023-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2023-06-05
|
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 June 15, 2023.
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Appellant's Motion for an Enlargement of Time to File the Reply Brief and Notice of Agreed Extension is granted to and including December 21, 2023.
|
View |
View File
|
|
Docket Date |
2023-09-11
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
Upon consideration, Appellee's Motion to Dismiss the Appeal for Lack of Jurisdiction is hereby denied.
FERNANDEZ, HENDON and LOBREE, JJ., concur.
|
View |
View File
|
|
|
ADRIANA ARROYO VS FRANK MARRERO and CARMAX AUTO SUPERSTORES, INC.
|
4D2021-1635
|
2021-05-17
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-12125
|
Parties
Name |
Adriana Arroyo
|
Role |
Appellant
|
Status |
Active
|
Representations |
Randall Nordlund
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Frank Marrero
|
Role |
Appellee
|
Status |
Active
|
Representations |
Todd Alan Fodiman, Barry E. Witlin, Jeffrey A. Sudduth
|
|
Name |
Hon. Carlos A. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-20
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-04-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's April 18, 2022 motion for rehearing is denied. Further,ORDERED that appellant’s April 25, 2022 reply to response is stricken as unauthorized.
|
|
Docket Date |
2022-04-26
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2022-04-25
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ **STRICKEN SEE 4/28/22 ORDER**
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2022-04-21
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Frank Marrero
|
|
Docket Date |
2022-04-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2022-03-31
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees ~ ORDERED that the appellee Carmax Auto Superstores, Inc.’s October 15, 2021, motion for attorney’s fees is granted conditioned on the trial court determining that appellee Carmax Auto Superstores, Inc. is entitled to fees under section 768.79, Florida Statutes, and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. To the extent the appellee moves for attorney’s fees pursuant to section 501.2105(1), Florida Statutes, the motion 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.
|
|
Docket Date |
2022-03-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2022-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s March 16, 2022 motion for continued relinquishment of jurisdiction is denied.
|
|
Docket Date |
2022-03-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLANT'S NOTICE OF FILING
|
On Behalf Of |
Frank Marrero
|
|
Docket Date |
2022-03-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ PENDING PROPOSED RULE 9.200(b)(5) STATEMENTS AND RELATED TRIAL COURT ORDERS AND MOTION FOR CONTINUED RELINQUISHMENT OF JURISDICTIONFOR SETTLEMENT AND APPROVAL
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2022-02-14
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ This court is in receipt of the response to its order to supplement the record with a transcript of the hearing occurring on or about May 11, 2021 and treats the response as a motion to relinquish jurisdiction to the trial court.ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the purpose of proceedings to be held pursuant to Florida Rule of Appellate Procedure 9.200(b)(5). Further, ORDERED that the appellant shall serve her proposed statement to all other parties in accordance with Rule 9.200(b)(5) no later than five (5) days from the date of this order. Pursuant to the rule, appellees may serve objections or proposed amendments to the proposed statement within fifteen (15) days of service. Upon service of objections or proposed amendments, or upon expiration of the fifteen (15) day period, whichever occurs first, the parties shall file the statement and any objections or proposed amendments with the lower tribunal for settlement and approval. The lower tribunal shall issue its decision within ten (10) days of filing. The appellant shall forward to this court a copy of any order issued during relinquishment.
|
|
Docket Date |
2022-02-10
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Frank Marrero
|
|
Docket Date |
2022-02-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO ORDER REQUESTING TRANSCRIPT OF MAY 11, 2021 HEARING
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2022-02-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the appellant shall supplement the record, within five (5) days from the date of this order, with the transcript of the hearing that was held on or about May 11, 2021, on appellant’s motion to reopen case and schedule nonjury trial. Failure to do so may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
|
|
Docket Date |
2021-10-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Frank Marrero
|
|
Docket Date |
2021-10-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Frank Marrero
|
|
Docket Date |
2021-09-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-09-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant’s initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the issues in the table of contents. An amended initial brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The amended initial brief shall contain a cover page which complies with Florida Rule of Appellate Procedure 9.210(a)(1). Fla. R. App. P. 9.210(a)(1) (“The cover sheet of each brief shall state the name of the court, the style of the cause, including the case number if assigned, the lower tribunal, the party on whose behalf the brief is filed, the type of brief, and the name, address, and e-mail address of the attorney filing the brief.”). The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2021-09-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-08-23
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-07-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 272 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-07-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on July 13, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-07-13
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-06-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 29, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2021-06-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-06-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-06-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 11, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2021-06-11
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-05-21
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Adriana Arroyo
|
|
Docket Date |
2021-05-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-05-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Adriana Arroyo
|
|
|
LIASSA GRADY VS CARMAX AUTO SUPERSTORES, INC., ET AL
|
2D2021-0453
|
2021-02-05
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-6354
|
Parties
Name |
LIASSA GRADY
|
Role |
Appellant
|
Status |
Active
|
Representations |
MARC B. PARISH, ESQ.
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
THOMAS A. VALDEZ, ESQ., VILMA MARTINEZ, ESQ., ROBERT SANTA LUCIA, ESQ.
|
|
Name |
CARMAX INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINELLAS CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
HON. LINDA R. ALLAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-08-13
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2021-07-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ CASANUEVA, SLEET, AND LABRIT
|
|
Docket Date |
2021-07-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of June 18, 2021, requiring the filing of an initial brief.
|
|
Docket Date |
2021-06-18
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2021-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 15, 2021.
|
|
Docket Date |
2021-05-14
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ALLAN - REDACTED - 87 PAGES
|
|
Docket Date |
2021-05-12
|
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 |
LIASSA GRADY
|
|
Docket Date |
2021-04-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ NOTICE OF APPEARANCE
|
On Behalf Of |
CARMAX AUTO SUPERSTORES, INC.
|
|
Docket Date |
2021-04-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ APPELLANT/PETITIONER, LIASSA GRADY'S NOTICE OF FILING STATUS REPORT
|
On Behalf Of |
LIASSA GRADY
|
|
Docket Date |
2021-04-26
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2021-04-14
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ Appellant shall file a status report on record preparation within ten days from the date of this order.
|
|
Docket Date |
2021-03-31
|
Type |
Misc. Events
|
Subtype |
Certificate
|
Description |
Certificate ~ OF THE CLERK
|
On Behalf Of |
PINELLAS CLERK
|
|
Docket Date |
2021-02-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
|
Docket Date |
2021-02-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2021-02-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-02-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LIASSA GRADY
|
|
Docket Date |
2021-02-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
|
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL
|
4D2014-4200
|
2014-11-03
|
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
2013CA007694XXXXMB
|
Parties
Name |
SACHS SAX CAPLAN, P.L.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
CHILDREN'S SERVICES COUNCIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGH RIDGE INVESTMENTS, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
W2007 EQUITY INNS REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
7-ELEVEN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARC ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE SCOTT KANTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GRANDE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAYAND GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAMELA HARTSTEIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THR FLORIDA, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARTER SCHOOL OF BOYNTON BEAC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES E. KANTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH COUNTY LITERACY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELZBIETA KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDUARDO GARCIA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDGARDO DE LA CRUZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST ATLANTIC CAPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAUREN DEPASS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CANTERBURY AT QUANTUM VILLAGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAST COAST MECHANICAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUKE REALTY CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LETIZIA COPPOLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STANDARD PACIFIC OF S. FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RENEE MINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF BOYNTON BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARKSIDE TOWNHOMES HOA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BERGMAN DEPASS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLOS MONTOYA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AETNA LIFE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN WARNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAYNE V. ADDERLY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH KULUNAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADAM H. MANSOUR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HANNAH MALLIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HALJA VOSU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBIN KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
|
|
Name |
SILVERSTEINS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KTR SOUTH FLORIDA LLC
|
Role |
Amicus - Respondent
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWENTY-ONE (21) VOLUMES
|
|
Docket Date |
2017-02-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
|
|
Docket Date |
2017-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2016-10-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-10-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-10-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-05-25
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
|
|
Docket Date |
2016-03-31
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO S/C ORDER
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-03-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
|
|
Docket Date |
2016-01-26
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
|
|
Docket Date |
2015-09-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-08-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2015-08-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-08-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-08-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-04-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-13
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1)
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
|
|
Docket Date |
2015-03-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **AMENDMENT TO**
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
|
|
Docket Date |
2015-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-01-30
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
|
|
Docket Date |
2015-01-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2014-11-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOA FILED BY ATTORNEY
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2014-11-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al.
|
4D2014-3131
|
2014-08-19
|
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
502013CA007694XXXXMB
|
Parties
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
SACHS SAX CAPLAN, P.L.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARLOS MONTOYA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KTR SOUTH FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARKSIDE TOWNHOMES HOA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HALJA VOSU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF BOYNTON BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH COUNTY LITERACY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AETNA LIFE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RENEE MINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADAM H. MANSOUR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THR FLORIDA, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHILDREN'S SERVICES COUNCIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAST COAST MECHANICAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBIN KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH KULUNAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAYAND GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE SCOTT KANTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAYNE V. ADDERLY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
W2007 EQUITY INNS REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELZBIETA KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARC ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARTER SCHOOL OF BOYNTON BEAC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LETIZIA COPPOLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUKE REALTY CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CANTERBURY AT QUANTUM VILLAGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDUARDO GARCIA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN WARNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST ATLANTIC CAPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
|
|
Name |
PAMELA HARTSTEIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GRANDE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGH RIDGE INVESTMENTS, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILVERSTEINS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
7-ELEVEN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
|
|
Docket Date |
2014-10-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-10-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS MOOT
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
|
|
Docket Date |
2014-09-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STAY
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND CRAIG S. BARNETT
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-09-16
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
|
|
Docket Date |
2014-09-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-26
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
|