MED BUILDING 328, LLC, Appellant(s) v. WEEKI CENTER, LLC, et al., Appellee(s).
|
4D2024-2626
|
2024-10-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020369
|
Parties
Name |
MED BUILDING 328 LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Spencer Meridith Sax, Katherine Anne Moum, Peter Morris Armold, Jeremy Dicker
|
|
Name |
WEEKI CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Philippe Symonovicz
|
|
Name |
Michael Ghanem
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOMANI MOTOR CARS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael Garcia, Angie Melissa Colorado
|
|
Name |
DOMANI EXOTIC CARS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOMANI MOTORSPORTS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Darlene Diak-Ghanem
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN F. SCHUTZ, P.L.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIPP SCOTT, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Holly Gaylle Gershon
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Michele Towbin Singer
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Pursuant to the October 31, 2024 notice of voluntary dismissal filed herein, this appeal is dismissed.
|
View |
View File
|
|
Docket Date |
2024-10-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
|
Docket Date |
2024-10-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Med Building 328, LLC
|
|
Docket Date |
2024-10-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Med Building 328, LLC
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC VS TRIPP SCOTT, P.A.
|
4D2021-0043
|
2021-01-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018916
|
Parties
Name |
LIGHTHOUSE POINT YACHT CLUB INVESTMENTS, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Di Pietro, Rodolfo Mayor
|
|
Name |
TRIPP SCOTT, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Paul O. Lopez, Ryan H. Lehrer
|
|
Name |
Hon. William W. Haury, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-01-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-01-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 15, 2021 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-01-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Lighthouse Point Yacht Club Investments, LLC
|
|
Docket Date |
2021-01-07
|
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. 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2021-01-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Lighthouse Point Yacht Club Investments, LLC
|
|
Docket Date |
2021-01-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2021-01-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Lighthouse Point Yacht Club Investments, LLC
|
|
Docket Date |
2021-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ALICE MARQUEZ, et al VS RAYMOND MARQUEZ
|
4D2020-2385
|
2020-11-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE20002243
|
Parties
Name |
Alice Marquez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Douglas H. Reynolds, Daniel Michael Samson, Henny L. Shomar, Ian M. Campa, Bruce A. Katzen
|
|
Name |
David Marquez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRIPP SCOTT, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Amanda Marquez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Alice Marquez Revocable Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Raymond Marquez
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason R. Marks, John Alan Moffa, Samuel R. Troy
|
|
Name |
Hon. Dennis D. Bailey
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2111-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***DISMISSED AS TO APPELLANT TRIPP SCOTT P.A., ONLY****
|
|
Docket Date |
2021-03-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ ORDERED that appellants’ March 30, 2021 response to notice of abatement is treated as a notice of voluntary dismissal, and this case is dismissed.
|
|
Docket Date |
2021-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2021-03-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s March 16, 2021 notice of abatement in the lower tribunal.
|
|
Docket Date |
2021-03-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Raymond Marquez
|
|
Docket Date |
2021-03-09
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that all parties are directed to respond, within ten (10) days from the date of this order, to David and Amanda Marquez, temporary emergency guardians’ March 8, 2021 status report.
|
|
Docket Date |
2021-03-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2021-03-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2021-02-26
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
|
|
Docket Date |
2021-02-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the January 29, 2021 notice of voluntary dismissal, this case is dismissed as to Tripp Scott, P.A., only.
|
|
Docket Date |
2021-01-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ AS TO APPELLANT TRIPP SCOTT, P.A.
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2021-01-29
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2021-01-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that appellants are directed to file a status report within ten (10) days from the date of this order regarding relinquishment of jurisdiction.
|
|
Docket Date |
2020-11-20
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2020-11-16
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2020-11-16
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2020-11-11
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2020-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-11-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Alice Marquez
|
|
Docket Date |
2020-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-11-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the portion of the October 1, 2020 order that grants the "husband's urgent motion to stay divorce proceedings pending an independent medical examination to determine whether wife is legally competent to participate" is appealable pursuant to Florida Rule of Appellate Procedure 9.130. Saidin v. Korecki, 202 So. 3d 468, 470 (Fla. 1st DCA 2016) (explaining that appellate jurisdiction to review non-final orders granting injunctive relief does not extend to afford review of non-injunctive portions of a non-final order); Cotton States Mut. Ins. v. D'Alto, 879 So. 2d 67, 69 (Fla. 1st DCA 2004) ("Jurisdiction to hear an appeal from a nonfinal order is limited to the kinds of orders referred to in rule 9.130 of the Florida Rules of Appellate Procedure."); AA Acquisitions, LLC v. Opa-Locka Flightline, LLC, 23 So. 3d 777 (holding that decision by appellate division of the circuit court granting a motion to stay was not reviewable by appeal); further,Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-12-16
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellants’ November 16, 2020 jurisdictional brief, it is ORDERED that this appeal shall proceed as to the portions of the October 1, 2020 order granting injunctive relief. Further,ORDERED that appellants’ November 16, 2020 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order for the circuit court to enter an order as to appellants’ motion for reconsideration. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further,ORDERED that the November 20, 2020 motion of Tripp Scott, P.A.’s, counsel for appellant, Alicia Marquez, to withdraw as counsel is granted. Accordingly, it isORDERED that(1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the twenty (20) day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant at the address appearing below;Alice Marquez2900 NE 30 ST #M4Fort Lauderdale, FL 33306(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellants are advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions; and (5) appellants shall file the initial brief within thirty (30) days after relinquishment ends, unless the case is dismissed.
|
|
|
CIB MARINE CAPITAL, LLC VS ESQUIRE VENTURES, LLC, et al.
|
4D2015-0171
|
2015-01-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010465
|
Parties
Name |
CIB Marine Capital, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Marissa D. Kelley
|
|
Name |
FRANK PESCE & COMPANY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bart T. Heffernan
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CIB MARINE BANCSHARES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIPP SCOTT, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PETER HERMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITRUS BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESQUIRE VENTURES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL A. FRIEDMAN, Bruce K. Herman, Bart A. Houston, JOHN H. GENOVESE, Louis B. Vocelle, Jr.
|
|
Name |
ORCHID FUNDING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Cynthia L. Cox
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Indian River
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-10-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ (MOOT) REPLY BRIEF *OR IN THE ALTERNATIVE* TO FILE SUR-REPLY
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-10-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-09-18
|
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 September 8, 2015 third motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix within fourteen (14) days from the date of this order. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
|
|
Docket Date |
2015-09-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2016-04-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that appellee's February 13, 2015 motion to strike is determined to be moot.
|
|
Docket Date |
2016-03-31
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2016-03-02
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE: THE PARTIES' EFFORTS TO AMICABLY RESOLVE THEIR ISSUES, WHICH SHALL ULTIMATELY RESULT IN THE DISMISSAL OF THIS APPEAL
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2016-02-12
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ ORDERED that the February 9, 2016 joint motion to abate appeal is granted. This proceeding is abated. Appellant shall file a status report within thirty (30) days from the date of this order or promptly dismiss this appeal if a settlement has been entered.
|
|
Docket Date |
2016-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ (JOINT)
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-11-03
|
Type |
Order
|
Subtype |
Order on Motion to Withdraw Filing
|
Description |
ORD-To Withdraw Pleadings ~ ORDERED that appellant's October 30, 2015 motion to withdraw the February 6, 2015 motion for attorney's fees and costs is granted, and the motion for attorney's fees and costs is considered withdrawn.
|
|
Docket Date |
2015-10-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILE 2/6/15
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2019-01-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-04-01
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court's previous April 1, 2016 order is amended as follows: Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed.FurtherORDERED that appellee's October 13, 2015 motion to strike is determined to be moot.
|
|
Docket Date |
2015-10-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **PROPOSED** SUR-REPLY BRIEF
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-08-19
|
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 7, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix on or before September 10, 2015. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
|
|
Docket Date |
2015-08-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief ~ (SECOND)
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-07-06
|
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 July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2015-07-01
|
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 |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-06-19
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-06-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-05-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's May 19, 2015 third 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 will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
|
|
Docket Date |
2015-05-19
|
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 |
Esquire Ventures, LLC
|
|
Docket Date |
2015-04-06
|
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 second motion filed March 20, 2015, for extension of time, is granted and appellee shall serve the answer brief within forty-five (45) days from the date of the entry 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 |
2015-03-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF DISASSOCIATION WITH LAW FIRM AND REQUEST TO BE REMOVED FROM SERVICE LIST
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-03-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/6/15)
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-02-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-PARTICIPATION OF TRIPP SCOTT
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-02-24
|
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 motion filed February 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 30, 2015. 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 |
2015-02-20
|
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 |
Esquire Ventures, LLC
|
|
Docket Date |
2015-02-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 2, 2015, for extension of time, is granted. Appellant's initial brief was filed on February 6, 2015.
|
|
Docket Date |
2015-02-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Marissa D. Kelley 0379300
|
|
Docket Date |
2015-02-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-02-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **WITHDRAWN SEE 11/3/15 ORDER**
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-02-02
|
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 |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-01-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Esquire Ventures, LLC
|
|
Docket Date |
2015-01-16
|
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, 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 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 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. 4DCA 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 |
2015-01-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-01-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
CIB Marine Capital, LLC
|
|
Docket Date |
2015-01-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
FRANK C. BLUNT, JR. VS TRIPP SCOTT, P.A., et al.
|
4D2012-4329
|
2012-12-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-1844 13
|
Parties
Name |
FRANK C. BLUNT, JR.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas W. Walters
|
|
Name |
TRIPP SCOTT, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter G. Herman
|
|
Name |
HON. ROBERT A. ROSENBERG
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-02-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-01-10
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-01-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-01-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-12-19
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2013-06-04
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
FRANK C. BLUNT, JR.
|
|
Docket Date |
2013-05-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Tripp Scott, P.A.
|
|
Docket Date |
2013-04-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/15/13
|
On Behalf Of |
Tripp Scott, P.A.
|
|
Docket Date |
2013-03-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
FRANK C. BLUNT, JR.
|
|
Docket Date |
2013-03-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
|
|
Docket Date |
2012-12-31
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Thomas W. Walters
|
|
Docket Date |
2012-12-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-12-07
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2012-12-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FRANK C. BLUNT, JR.
|
|
|