Becky Jean Baldwin Bowen and Jack Wendell Bowen, Appellant(s) v. Christopher James Costello, individually, Waste Pro USA, Inc., a Florida Corporation, and Waste Pro of Florida, Inc., a Florida Corporation Appellee(s).
|
1D2024-2983
|
2024-11-19
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Third Judicial Circuit, Columbia County
22-129-CA
|
Parties
Name |
Becky Jean Baldwin Bowen
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
|
|
Name |
Jack Wendell Bowen
|
Role |
Appellant
|
Status |
Active
|
Representations |
Dale Ralph Sisco, Peter Anthony Luccarelli, III, Cynthia Christine Sonnemann
|
|
Name |
Christopher James Costello
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Michael Kloss, Caroline Claire Engle, Donna Marie Krusbe
|
|
Name |
WASTE PRO USA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna Marie Krusbe
|
|
Name |
WASTE PRO OF FLORIDA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Donna Marie Krusbe
|
|
Name |
Columbia Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2024-11-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; unsigned order appealed attached
|
On Behalf Of |
Becky Jean Baldwin Bowen
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted-937 pages
|
On Behalf Of |
Columbia Clerk
|
|
Docket Date |
2024-12-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Christopher James Costello
|
|
Docket Date |
2024-12-09
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Becky Jean Baldwin Bowen
|
|
Docket Date |
2024-12-13
|
Type |
Record
|
Subtype |
Record on Appeal Unredacted/Not Fully Redacted
|
Description |
Record on Appeal Unredacted/Not Fully Redacted-937 pages
|
On Behalf Of |
Columbia Clerk
|
|
|
K. P., A MINOR, ET AL VS WASTE PRO USA, INC.
|
2D2019-4955
|
2019-12-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-3281
|
Parties
Name |
ARNOLD PIERRE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
K AND P, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MICHAEL L. BECKMAN, ESQ.
|
|
Name |
WASTE PRO USA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
WILLIAM G. K. SMOAK, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-01-21
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2020-01-21
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-01-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT
|
On Behalf Of |
K. P.
|
|
Docket Date |
2019-12-30
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2019-12-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2019-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
K. P.
|
|
|
WASTE PRO USA, INC. VS SHARMANE FRANCIS
|
4D2018-0023
|
2018-01-01
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015-021958 CACE
|
Parties
Name |
WASTE PRO USA, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Charles M-P George
|
|
Name |
SHARMANE FRANCIS
|
Role |
Respondent
|
Status |
Active
|
Representations |
ERIC G. CANTER, CARL KARMIN
|
|
Name |
Hon. Sandra Perlman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-24
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Any error in the trial court’s ruling can adequately be remedied on appeal if necessary, and certiorari jurisdiction is lacking. Bill Kasper Construction Co., Inc. v. Morrison, 93 So. 3d 1061 (Fla. 5th DCA 2012); Sardinas v. Lagares, 805 So. 2d 1024 (Fla. 3d DCA 2001). Further,ORDERED that petitioner’s January 18, 2018 motion for stay is denied as moot.TAYLOR, MAY and CONNER, JJ., concur.
|
|
Docket Date |
2018-01-18
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
WASTE PRO USA, INC.
|
|
Docket Date |
2018-01-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-01-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-01-01
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
WASTE PRO USA, INC.
|
|
Docket Date |
2018-01-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-01
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
WASTE PRO USA, INC.
|
|
|
H & R BLOCK BANK VS JEANNE E. CHARLES, ET AL
|
4D2016-3060
|
2016-09-08
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2010CA003619
|
Parties
Name |
H & R BLOCK BANK
|
Role |
Appellant
|
Status |
Active
|
Representations |
Nancy M. Wallace, Eric M. Levine, William P. Heller
|
|
Name |
WASTE PRO USA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GINA PAUL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JEANNE E. CHARLES
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ramon Rubio, Jason Storrings
|
|
Name |
STATE OF FLA. AGENCY FOR WORKFORCE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. William L. Roby
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-06-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-06-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-06-01
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2017-02-22
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
H & R BLOCK BANK
|
|
Docket Date |
2017-02-09
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JEANNE E. CHARLES
|
|
Docket Date |
2017-01-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 2/9/17.
|
On Behalf Of |
JEANNE E. CHARLES
|
|
Docket Date |
2016-12-01
|
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 November 22, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) 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 |
2016-11-22
|
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 |
JEANNE E. CHARLES
|
|
Docket Date |
2016-11-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
H & R BLOCK BANK
|
|
Docket Date |
2016-11-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
H & R BLOCK BANK
|
|
Docket Date |
2016-10-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (559 PAGES)
|
|
Docket Date |
2016-09-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-09-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
H & R BLOCK BANK
|
|
Docket Date |
2016-09-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
WASTE PRO USA, INC. and JAMES E. DANIELS, JR. VS STEVEN J. MARKOWITZ, etc., et al.
|
4D2011-0462
|
2011-02-10
|
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
502010CA025930XXXXMB
|
Parties
Name |
WASTE PRO USA, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
HELEN ANN HAUSER
|
|
Name |
JAMES E. DANIELS, JR.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SELMA MARKOWITZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ESTATE OF RUBIN MARKOWITZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
STEVEN MARKOWITZ
|
Role |
Respondent
|
Status |
Active
|
Representations |
STEVEN B. PHILLIPS (DNU)
|
|
Name |
RUBIN MARKOWITZ
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Glenn Kelley
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-03-22
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-02-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2011-02-15
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Emergency Motion to Stay
|
|
Docket Date |
2011-02-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed
|
|
Docket Date |
2011-02-10
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
On Behalf Of |
WASTE PRO USA, INC.
|
|
Docket Date |
2011-02-10
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ APPENDIX ATTACHED.
|
On Behalf Of |
WASTE PRO USA, INC.
|
|
Docket Date |
2011-02-10
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-02-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|