Orlando World Center Marriott/Marriott International, Inc., Appellant(s) v. Louis Gonzalez Chanza, Appellee(s).
|
1D2023-1079
|
2023-05-05
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
22-013883NPP
|
Parties
Name |
Orlando World Center Marriott
|
Role |
Appellant
|
Status |
Active
|
Representations |
Pamela Cox
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Pamela Cox
|
|
Name |
Louis Gonzalez Chanza
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Irl Rickey, Nicholas Ari Shannin
|
|
Name |
David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
NEAL P. PITTS, INC.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-10-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-10-09
|
Type |
Disposition by PCA
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellee's Motion to Strike
|
On Behalf Of |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-12-20
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike and response to motion for attorney fees
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-12-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-12-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-11-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-11-02
|
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 |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-11-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2023-10-11
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-10-10
|
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 |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-10-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Louis Gonzalez Chanza
|
|
Docket Date |
2023-08-23
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-08-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2023-08-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-07-19
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 449 pages
|
|
Docket Date |
2023-06-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
LT Order granting eot to prepare record
|
On Behalf Of |
Neal P. Pitts
|
|
Docket Date |
2023-05-23
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-05-05
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
|
Docket Date |
2023-05-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2023-05-05
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
|
Docket Date |
2023-05-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
WAVEBLAST WATERSPORTS II, INC., ET AL. VS UH-POMPANO, LLC, ET AL.
|
SC2020-0547
|
2020-04-14
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3180
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CA020285AXXXCE
|
Parties
Name |
ZACHARY CHANDLER, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
WAVE BLAST WATER SPORTS II, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Waveblast Watersports II, Inc.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Reid S. Baker, JEFFREY M. WEISSMAN
|
|
Name |
BOUCHER BROTHERS MANAGEMENT, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Robert J. Kuntz Jr.
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
OCEANSIDE WATERSPORTS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
URGO LODGING MANAGEMENT, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CRP/Uh-Pompano, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UH-POMPANO, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott A. Simon, RONALD M. GACHE
|
|
Name |
URGO HOTELS LP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Sergio Colonna
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Brenda D. Forman
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-17
|
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).Boucher Brothers Management, Inc.'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, Boucher Brothers Management, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.U-H Pompano, LLC, Urgo Hotels LP, Urgo Lodging Management, LLC, and Marriott International, Inc.'s motion for attorney's fees is hereby denied.Boucher Brothers Management, Inc.'s Motion for Attorney Fees as Sanctions Pursuant to Florida Statues § 57.105(1) is hereby denied.
|
|
Docket Date |
2020-07-06
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ Petitioners' Memorandum in Opposition to Respondent Boucher Brothers Management, Inc.'s June 25, 2020 Motion for Attorneys' Fees
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-06-25
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ URGO/MARRIOTT APPELLEES'JURISDICTIONAL BRIEF
|
On Behalf Of |
Uh-Pompano, LLC
|
View |
View File
|
|
Docket Date |
2020-06-25
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC.'SMOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
Boucher Brothers Management, Inc.
|
View |
View File
|
|
Docket Date |
2020-05-22
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ BOUCHER BROTHERS MANAGEMENT, INC'S MOTION FOR ATTORNEYS' FEES AS SANCTIONS PURSUANT TO FLORIDA STATUTES § 57.105(1) AND FLORIDA RULE OF APPELLATE PROCEDURE 9.410(b) AGAINST APPELLEES' AND THEIR COUNSEL
|
On Behalf Of |
Boucher Brothers Management, Inc.
|
View |
View File
|
|
Docket Date |
2020-05-14
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 25, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
|
|
Docket Date |
2020-05-13
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellees' Unopposed Joint Motion for Extension of Time to File Jurisdictional Response Briefs
|
On Behalf Of |
Boucher Brothers Management, Inc.
|
View |
View File
|
|
Docket Date |
2020-05-12
|
Type |
Motion
|
Subtype |
Attorney's Fees
|
Description |
MOTION-ATTORNEYS FEES ~ Urgo/Marriott Appellee's Motion for Attorneys' Fees as Sanctions Pursuant to Florida Statutes § 57.105(1) and Florida Rule of Appellate Procedure 9.410(b)
|
On Behalf Of |
Uh-Pompano, LLC
|
View |
View File
|
|
Docket Date |
2020-05-08
|
Type |
Order
|
Subtype |
Other Substantive
|
Description |
ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's "Motion to Deem Case Caption Amended, Regarding the Parties Named in the Petition as Oceanside Watersports, Inc., Sergio Colonna and CRP/UH-Pompano, LLC" is hereby granted.
|
|
Docket Date |
2020-05-06
|
Type |
Motion
|
Subtype |
Other Substantive
|
Description |
MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' (1) NOTICE OF PARTIAL DISMISSAL OR(2) MOTION TO DEEM CASE CAPTION AMENDED, REGARDINGTHE PARTIES NAMED IN THE PETITION AS OCEANSIDEWATERSPORTS, INC., SERGIO COLONNA AND CRP/UH-POMPANO, LLC
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-27
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-24
|
Type |
Motion
|
Subtype |
Supplement to Motion
|
Description |
SUPPLEMENT TO MOTION ~ SUPPLEMENT TOPETITIONERS' MOTION FOR ONE DAYEXTENSION TO FILE JURISDICTIONAL BRIEF
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-24
|
Type |
Order
|
Subtype |
Extension of Time (Juris Brief)
|
Description |
ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including April 24, 2020, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
|
|
Docket Date |
2020-04-23
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2020-04-23
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
PAY CASE FILING FEE-300
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-23
|
Type |
Motion
|
Subtype |
Ext of Time (Juris Brief)
|
Description |
MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioners' Motion for One Day Extension to File Jurisdictional Brief
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-17
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
|
|
Docket Date |
2020-04-14
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
Waveblast Watersports II, Inc.
|
View |
View File
|
|
Docket Date |
2020-04-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
WAVEBLAST WATERSPORTS II, INC., et al. VS UH-POMPANO, LLC, et al.
|
4D2018-3180
|
2018-10-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-020285
|
Parties
Name |
ZACHARY CHANDLER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WAVE BLAST WATER SPORTS II, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WAVEBLAST WATERSPORTS II, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Reid S. Baker, Jeffrey Mark Weissman
|
|
Name |
UH-POMPANO, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Kuntz, Ronald M. Gache, Douglas C. Hiller, Scott A. Simon
|
|
Name |
URGO LODGING MANAGEMENT, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BOUCHER BROTHERS MANAGEMENT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CRP/UH-POMPANO, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
URGO HOTELS LP
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCEANSIDE WATERSPORTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SERGIO COLONNA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
FLORIDA SUPREME COURT CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-03-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2020-02-04
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2020-11-17
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC20-547 DENIED
|
|
Docket Date |
2020-04-17
|
Type |
Supreme Court
|
Subtype |
Acknowledged Receipt from Supreme Court
|
Description |
Ack. Receipt from Supreme Court ~ SC20-547
|
|
Docket Date |
2020-04-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2020-04-13
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2020-03-27
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-11-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
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 appellants' September 23, 2019 corrected request to take judicial notice is granted.
|
|
Docket Date |
2019-10-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ AS TO APPELLEE BOUCHER BROTHERS' ANSWER BRIEF
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-10-10
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 4 DAYS TO 10/14/19.
|
|
Docket Date |
2019-09-23
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-09-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief w/Appendix
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-09-23
|
Type |
Motions Other
|
Subtype |
Motion/Request for Judicial Notice
|
Description |
Motion/Request for Judicial Notice
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-09-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (BOUCHER BROTHERS MANAGEMENT, INC.)
|
On Behalf Of |
UH-POMPANO, LLC
|
|
Docket Date |
2019-08-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 23, 2019 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2019-08-23
|
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 |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-08-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/11/19
|
|
Docket Date |
2019-08-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
|
On Behalf Of |
UH-POMPANO, LLC
|
|
Docket Date |
2019-08-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (URGO/MARRIOTT)
|
On Behalf Of |
UH-POMPANO, LLC
|
|
Docket Date |
2019-06-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
|
|
Docket Date |
2019-06-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ ("BBMI Appellee")
|
On Behalf Of |
UH-POMPANO, LLC
|
|
Docket Date |
2019-06-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/12/19
|
|
Docket Date |
2019-06-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ ("Urgo/Marriott Appellees")
|
On Behalf Of |
UH-POMPANO, LLC
|
|
Docket Date |
2019-05-17
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's May 16, 2019 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
|
|
Docket Date |
2019-05-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-05-15
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-04-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1667 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-04-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 29, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 11, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-03-29
|
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 |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-03-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed March 11, 2019 this court's March 11, 2019 order to show cause is discharged. Appellant's initial brief is due April 11, 2019.
|
|
Docket Date |
2019-03-11
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED***ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 21, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 |
2019-03-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-01-31
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL" ***CERTIFIED COPY***
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2019-01-28
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ "AMENDMENT TO NOTICE OF APPEAL"
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-12-31
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ AMENDMENT TO NOA
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-12-27
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ OF FINAL SUMMARY JUDGMENT ORDER
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-12-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's December 26, 2018 motion for extension of time is granted, and the time in which to comply with this court's October 29, 2018 order is extended thirty (30) days from the date of this order.
|
|
Docket Date |
2018-12-26
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-12-03
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL SUMMARY JUDGMENT
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-11-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's November 28, 2018 motion for extension of time is granted, and the time in which to comply with this court's November 29, 2018 order is extended thirty (30) days from the date of this order.
|
|
Docket Date |
2018-11-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
Docket Date |
2018-10-29
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-10-29
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
Docket Date |
2018-10-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-10-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
WAVEBLAST WATERSPORTS II, INC.
|
|
|
CORPORATE CREATIONS INTERNATIONAL, INC. and CORPORATE CREATIONS NETWORK, INC. VS MARRIOTT INTERNATIONAL, INC.
|
4D2018-2614
|
2018-08-30
|
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
502018CA002023
|
Parties
Name |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Albert L. Frevola
|
|
Name |
CORPORATE CREATIONS NETWORK INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JENNIFER N. HERNANDEZ, Wilfredo Rodriguez
|
|
Name |
Hon. Cymonie Rowe
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2222-04-01
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR JENNIFER HERNANDEZ. UPDATED ADDRESS AND RE-SENT THE 03/26/2019 ORDER.
|
|
Docket Date |
2019-07-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-07-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2019-04-12
|
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 |
2019-04-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2019-04-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2019-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 25, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before April 5, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2019-03-25
|
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 |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2019-03-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2019-01-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS FROM 02/04/2019 TO 03/06/2019
|
|
Docket Date |
2019-01-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2018-12-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2018-12-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/04/2019
|
|
Docket Date |
2018-12-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2018-12-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 4, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 21, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-12-04
|
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 |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2018-11-28
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Albert L. Frevola Jr.’'s November 27, 2018 notice of unavailability is stricken as unauthorized.
|
|
Docket Date |
2018-11-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN** OF UNAVAILABILITY
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2018-10-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 24, 2018 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 7, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-10-24
|
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 |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2018-10-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 238 PAGES
|
|
Docket Date |
2018-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellants' October 17, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2018-10-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
Docket Date |
2018-09-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ ***REINSTATED 10/18/19***
|
|
Docket Date |
2018-09-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 10/18/2018** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
|
Docket Date |
2018-08-31
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-08-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-08-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-08-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CORPORATE CREATIONS INTERNATIONAL, INC.
|
|
|
HARTFORD UNDERWRITERS INS. CO. VS MARRIOTT INTERNATIONAL, INC., ET AL.
|
4D2016-4018
|
2016-11-29
|
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
2011CA002861XXXMB
|
Parties
Name |
Hartford Underwriters Ins. Co.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Caryn L. Bellus, Bretton C. Albrecht
|
|
Name |
WAYNE ARZT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Bernard A. Lebedeker, Justus Webb Reid, JOSEPH P. D'AMBROSIO, DONNA WOLFE, DANA L. SPADER
|
|
Name |
FONDA ARZT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Meenu Sasser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-03-16
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-02-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-02-13
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2017-12-04
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 13, 2018, at 9:30 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
|
|
Docket Date |
2017-10-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORD-Reply Brief to be Served ~ ORDERED that appellant's October 4, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2017-10-04
|
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 |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-09-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 10/05/2017
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-08-14
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief ~ OF WAYNE ARZT and FONDA ARZT
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2017-08-07
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that the appellees' August 2, 2017 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that that table of contents does not list the issues for review with corresponding page numbers. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
|
|
Docket Date |
2017-08-02
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ **BRIEF STRICKEN 8/7/17**
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2017-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 10, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2017-07-10
|
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 |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees Wayne Arzt and Fonda Arzt's June 16, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2017-06-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (ARZT)
|
On Behalf Of |
MARRIOTT INTERNATIONAL, INC.
|
|
Docket Date |
2017-05-31
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-05-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-05-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ ORDERED that appellant's May 5, 2017 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2017-05-05
|
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 |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-04-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/8/17
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-02-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 4/7/17
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2017-01-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 6627 Pages
|
|
Docket Date |
2016-12-02
|
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2016-12-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-11-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2016-11-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Hartford Underwriters Ins. Co.
|
|
Docket Date |
2016-11-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
AMERICAN BRIDGE BAHAMAS, LTD. VS MARRIOTT INTERNATIONAL, INC.
|
SC2016-1110
|
2016-06-21
|
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
3D14-1817
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA034830000001
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2863
|
Parties
Name |
AMERICAN BRIDGE BAHAMAS, LTD.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
JONATHAN H. KASKEL, Glen H. Waldman, Eleanor T. Barnett, ANGEL A. CORTINAS
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
DAVID A. HANDZO, MATTHEW S. HELLMAN, RODOLFO SORONDO, JR., ZACHARY C. SCHAUF, CHRISTOPHER N. BELLOWS
|
|
Name |
HON. MARC SCHUMACHER, JUDGE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Mary Cay Blanks
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-08
|
Type |
Disposition
|
Subtype |
Rev DY Lack Juris
|
Description |
DISP-REV DY LACK JURIS ~ 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).
|
|
Docket Date |
2016-09-14
|
Type |
Notice
|
Subtype |
Unavailability
|
Description |
NOTICE-UNAVAILABILITY
|
On Behalf Of |
AMERICAN BRIDGE BAHAMAS, LTD.
|
View |
View File
|
|
Docket Date |
2016-07-19
|
Type |
Brief
|
Subtype |
Juris Answer (Amended)
|
Description |
JURIS ANSWER AMD BRIEF ~ AMENDED OPPOSITION TO BRIEF ON JURISDICTION BY MARRIOTT INTERNATIONAL, INC.
|
On Behalf Of |
Marriott International, Inc.
|
View |
View File
|
|
Docket Date |
2016-07-18
|
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 July 18, 2016, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 25, 2016, to file an amended jurisdictional answer brief which does not exceed 10 pages in length. The table of contents and the citation of authorities shall be excluded from the computation.
|
|
Docket Date |
2016-07-18
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
JURIS ANSWER BRIEF ~ OPPOSITION TO BRIEF ON JURISDICTION BY MARRIOTT INTERNATIONAL, INC.**Brief Stricken 7/18/2016**
|
On Behalf Of |
Marriott International, Inc.
|
View |
View File
|
|
Docket Date |
2016-06-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
PAY PRO HAC VICE FEE-100 ~ Zachary C. Schauf
|
On Behalf Of |
Marriott International, Inc.
|
|
Docket Date |
2016-06-28
|
Type |
Motion
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Zachary C. Schauf**See order dated 6/28/2016**
|
On Behalf Of |
Marriott International, Inc.
|
View |
View File
|
|
Docket Date |
2016-06-28
|
Type |
Order
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Zachary C. Schauf, on behalf of Marriott International, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 28, 2016.
|
|
Docket Date |
2016-06-28
|
Type |
Notice
|
Subtype |
Unavailability
|
Description |
NOTICE-UNAVAILABILITY
|
On Behalf Of |
AMERICAN BRIDGE BAHAMAS, LTD.
|
View |
View File
|
|
Docket Date |
2016-06-24
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300
|
Description |
Fee Paid In Full - $300
|
|
Docket Date |
2016-06-24
|
Type |
Order
|
Subtype |
Couns Pro Hac Vice (Foreign Counsel)
|
Description |
ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
|
|
Docket Date |
2016-06-24
|
Type |
Brief
|
Subtype |
Juris Initial (Amended)
|
Description |
JURIS INITIAL AMD BRIEF
|
On Behalf Of |
AMERICAN BRIDGE BAHAMAS, LTD.
|
View |
View File
|
|
Docket Date |
2016-06-24
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
NOTICE-APPEARANCE
|
On Behalf Of |
AMERICAN BRIDGE BAHAMAS, LTD.
|
View |
View File
|
|
Docket Date |
2016-06-24
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case
|
Description |
ACKNOWLEDGMENT LETTER-NEW CASE
|
|
Docket Date |
2016-06-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-06-21
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
|
On Behalf Of |
AMERICAN BRIDGE BAHAMAS, LTD.
|
View |
View File
|
|
|
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al.
|
4D2014-3314
|
2014-09-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB
|
Parties
Name |
RC/PB, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Matthew Scott Sackel, STEPHEN T. MAHER, DANET R. FIGG, HANK JACKSON
|
|
Name |
THE RITZ-CARLTON HOTEL CO.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew Z. Zimmerman, JARED O. FREEDMAN, LINDSAY C. HARRISON, Richard C. Hutchison, Jack Scarola, Christopher N. Bellows, DAVID A. HANDZO
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
AVENDRA, L.L.C.
|
Role |
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 |
2014-10-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion
|
|
Docket Date |
2015-02-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-02-02
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order
|
|
Docket Date |
2015-02-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)
|
|
Docket Date |
2014-12-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order
|
|
Docket Date |
2014-10-09
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ **SEALED** *1 BOX RECEIVED IN HARD COPIES*
|
|
Docket Date |
2014-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
|
Docket Date |
2014-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response
|
|
Docket Date |
2014-11-05
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2014-10-09
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING **RECEIVED IN HARD COPY**
|
|
Docket Date |
2014-09-12
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation
|
|
Docket Date |
2014-09-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Matthew Scott Sackel 0017903
|
|
Docket Date |
2014-09-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2014-09-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-09-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-09-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-09-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
RC/PB, INC. VS THE RITZ-CARLTON HOTEL, etc., et al.
|
4D2014-3069
|
2014-08-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB
|
Parties
Name |
RC/PB, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Matthew Scott Sackel, DANET R. FIGG, STEPHEN T. MAHER, HANK JACKSON
|
|
Name |
AVENDRA, L.L.C.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE RITZ-CARLTON HOTEL CO.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Richard C. Hutchison, Jack Scarola, Matthew Z. Zimmerman, Christopher N. Bellows, JARED O. FREEDMAN, DAVID A. HANDZO, LINDSAY C. HARRISON
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
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 |
2015-03-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2015-02-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-02-02
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court's order issued February 2, 2015 is hereby amended as follows: Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 ishereby denied as moot.
|
|
Docket Date |
2015-02-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November 25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 is hereby denied as moot.
|
|
Docket Date |
2015-01-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-12-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ PT Hank Jackson 0866717
|
|
Docket Date |
2014-12-19
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-12-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO PETITIONS
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-12-05
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that within ten (10) days of this order the respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall submit a proposed order granting their November 25, 2014 motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] RC/PB v. Ritz Carlton 4D14-3069 & 4D14-3314 ORDERED that the November 25, 2014 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The clerk of the court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days); and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order
|
|
Docket Date |
2014-11-26
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-11-25
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO PETITIONS **REDACTED**
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-11-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent's (Avendra LLC) motion for extension filed November 19, 2014, is granted, and the time for filing a response is hereby extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2014-11-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO PETITIONS
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-11-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-11-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-11-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
THE RITZ-CARLTON HOTEL CO.
|
|
Docket Date |
2014-11-05
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2014-10-09
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ **SEALED** *1 BOX RECEIVED HARD COPY*
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-10-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ SUPPLEMENT TO THE APPENDIX TO PETITIONS FOR WRIT OF CERT.
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-10-03
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
|
|
Docket Date |
2014-09-19
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE WITH 9/12/14 ORDER (WITH ATTACHED L.T. ORDER)
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-09-12
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes; further, ORDERED that within ten (10) days of this order the petitioner shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then petitioner shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.
|
|
Docket Date |
2014-09-04
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 4D14-3314.
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-08-25
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Matthew Scott Sackel 0017903
|
|
Docket Date |
2014-08-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2014-08-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-08-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-08-19
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
RC/PB, INC.
|
|
Docket Date |
2014-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al.
|
4D2013-2116
|
2013-06-18
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB
|
Parties
Name |
RC/PB, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
WILLIAM M. BOSCH, Matthew Scott Sackel, STEPHEN T. MAHER, Gregory W. Coleman, HANK JACKSON
|
|
Name |
AVENDRA, L.L.C.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MARRIOTT INTERNATIONAL, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
THE RITZ-CARLTON HOTEL
|
Role |
Respondent
|
Status |
Active
|
Representations |
Matthew Z. Zimmerman, LINDSAY C. HARRISON, Jack Scarola, JARED O. FREEDMAN, Richard C. Hutchison, Christopher N. Bellows, DAVID A. HANDZO
|
|
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 |
2014-05-19
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Jared O. Freedman, David A. Handzo, Lindsay Harrison and William M. Bosch 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 |
2014-05-14
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that petitioner's motion filed April 17, 2014, to enforce mandate is hereby denied. The in camera inspection shall take place in accordance with our previously issued opinion and the trial court's subsequent order appointing the special master.
|
|
Docket Date |
2014-04-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO ENFORCE MANDATE (AVENDRA)
|
On Behalf Of |
THE RITZ-CARLTON HOTEL
|
|
Docket Date |
2014-04-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO ENFORCE MANDATE
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2014-04-17
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ENFORCE MANDATE (DENIED 5/14/14)
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2014-03-03
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2014-02-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-02-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-01-22
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2013-08-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ PT Hank Jackson 0866717
|
|
Docket Date |
2013-08-19
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO S/C ORDER
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-08-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO RITZ-CARLTON'S RESPONSE
|
On Behalf Of |
THE RITZ-CARLTON HOTEL
|
|
Docket Date |
2013-08-08
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO AVENDRA'S RESPONSE
|
On Behalf Of |
THE RITZ-CARLTON HOTEL
|
|
Docket Date |
2013-08-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (RITZ-CARLTON'S) TO S/C ORDER
|
On Behalf Of |
THE RITZ-CARLTON HOTEL
|
|
Docket Date |
2013-07-19
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ 20/10.
|
|
Docket Date |
2013-07-16
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-07-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT. WITHIN 10 DYS WHY THIS PROCEEDING SHOULD NOT BE DISMISSED.
|
|
Docket Date |
2013-06-24
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the June 19, 2013, verified motion for permission to appear pro hac vice is granted, and William M. Bosch, Esquire, is permitted to appear in this petition as counsel for petitioner.
|
|
Docket Date |
2013-06-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2013-06-19
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-06-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice ~ FOR WILLIAM BOSCH, WITH $100 CHECK
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-06-18
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
RC/PB
|
|
Docket Date |
2013-06-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|