WATERMARK REALTY, INC. VS ANNA PUSZ
|
2D2018-0141
|
2018-01-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
06-CA-1018
|
Parties
Name |
WATERMARK REALTY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
JOSEPH A. SACHER, ESQ., MARSHALL P. BENDER, ESQ., DAVID M. GERSTEN, ESQ., KELLEY GERAGHTY PRICE, ESQ., KIM M. HASTINGS, ESQ., CHRISTOPER A. NOEL, ESQ.
|
|
Name |
ANNA PUSZ, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
TERRANCE LENICK, ESQ.
|
|
Name |
Hon. JAMES R. SHENKO
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
COLLIER CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2018-06-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-11
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2018-03-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 90 - IB due 06/14/18
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2018-02-08
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SHENKO - 1498 PAGES
|
|
Docket Date |
2018-01-17
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2018-01-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2018-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2018-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2018-01-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
WATERMARK REALTY, INC., etc., et al. VS HOLGER DOERR, et al.
|
4D2016-1022
|
2016-03-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-16897 25
|
Parties
Name |
LEON "JACK" JACKSON
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JOE PRICE
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WATERMARK REALTY, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
William J. Anderson, Edward F. Holodak, Veronica Julia Luyster, Richard Thomas Woulfe
|
|
Name |
PRUDENTIAL FLORIDA REALTY, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JAY AAMODT
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
HANS HOLGER DOERR (DNU)
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HOLGER DOERR
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert J. McKee, Joseph J. Rinaldi, Jr., David W. Brill
|
|
Name |
KATHERINE DOERR
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-04-29
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 29, 2016 petition for writ of certiorari is denied.CIKLIN, C.J., MAY and CONNER, JJ., concur
|
|
Docket Date |
2016-04-29
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2016-03-29
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2016-03-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2016-03-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2016-03-29
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2016-03-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
WATERMARK REALTY, INC. et al., VS SARAH K. TURPIE & WILLIAM A. CANDELARIA
|
2D2011-2024
|
2011-04-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010 CA 3383 NC
|
Parties
Name |
D/ B/ A PRUDENTIAL FLORIDA
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARGARET C. DRESSEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WATERMARK REALTY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
EDWARD F. HOLODAK, ESQ.
|
|
Name |
RONALD C. DRESSEL
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SARAH K. TURPIE
|
Role |
Appellee
|
Status |
Active
|
Representations |
ALAN E. TANNENBAUM, ESQ., SHANE S. SMITH, ESQ.
|
|
Name |
WILLIAM A. CANDELARIA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARASOTA CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-08-22
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-DENYING APPELLEE'S MOTION TO DISMISS
|
|
Docket Date |
2014-05-12
|
Type |
Misc. Events
|
Subtype |
Case Destroyed
|
Description |
Case Destroyed
|
|
Docket Date |
2012-01-26
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2011-11-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL
|
|
Docket Date |
2011-11-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LaRose Morris Black
|
|
Docket Date |
2011-10-12
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic cab/CM
|
|
Docket Date |
2011-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Letter in respone to order dated 9-12-11 w/attachments.
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2011-09-12
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ wall/JT
|
|
Docket Date |
2011-09-06
|
Type |
Letter-Case
|
Subtype |
Letter
|
Description |
Letter ~ RE: INDEX TO RECORD AND RECORD PREPARATION
|
On Behalf Of |
SARASOTA CLERK
|
|
Docket Date |
2011-07-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ Second - not certified (attached to AA's response filed 7-25-11).
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2011-07-25
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA's response to order dated 6-15-11, and AE's motion to dismiss;and motion to permit amended NOA.
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2011-07-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ tic cab/CMc
|
|
Docket Date |
2011-07-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ APPEAL
|
On Behalf Of |
SARAH K. TURPIE
|
|
Docket Date |
2011-06-07
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ wall/JB-of 04/26/11
|
|
Docket Date |
2011-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AA's response to court's order.
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2011-05-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-TO FILE RESPONSE ~ Tic Cab/JB
|
|
Docket Date |
2011-05-11
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ Certified
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2011-05-10
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
compulsory counterclaim ~ Tic Cab/JB
|
|
Docket Date |
2011-05-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AAs' response to court's rule to show cause w/(2) orders of the LT relating to dismissal ... (ck enclosed).
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
Docket Date |
2011-04-26
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2011-04-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-03-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WATERMARK REALTY, INC.
|
|
|