Search icon

STP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STP ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J97930
FEI/EIN Number 650009215

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2933 SE 5TH ST., FT. LAUDERDALE, FL, 33316
Mail Address: 2933 SE 5TH ST., FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN, PHILIP LOUIS Secretary 9320 N.W. 46TH ST., SUNRISE, FL
FRIEDMAN, PHILIP LOUIS Treasurer 9320 N.W. 46TH ST., SUNRISE, FL
FRIEDMAN, PHILIP LOUIS Director 9320 N.W. 46TH ST., SUNRISE, FL
ZISS, TERRY Vice President 9320 N.W. 46TH ST., SUNRISE, FL
FRIEDMAN, PHILIP Agent 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL, 33316
FRIEDMAN, PHILIP LOUIS President 9320 N.W. 46TH ST., SUNRISE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1988-08-08 FRIEDMAN, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 1988-08-08 2933 S.E. 5TH STREET, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-18 2933 SE 5TH ST., FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1988-07-18 2933 SE 5TH ST., FT. LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE, et al. 4D2017-1932 2017-06-23 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CP003698XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name T&S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name LIFE INSURANCE CONCEPTS, INC.
Role Appellee
Status Active
Name MOLLY SIMON
Role Appellee
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations Peter Marshall Feaman, ALBERT GORTZ, Joielle A. Foglietta, John Pankauski, DENNIS MCNAMARA, CHARLES D. RUBIN, RALPH S. JANVEY, Brian M. O'Connell, ROBERT SPALLINA, BYRD "BIFF" F. MARSHALL, JR., KENNETH S. POLLOCK, Alan Benjamin Rose, Lorin Louis Mrachek, Steven A. Lessne, John P. Morrissey, KIMBERLY MORAN, Mark R. Manceri, JOSEPH M. LECCESE, HUNT WORTH, Gary R. Shendell, DONALD R. TESCHER
Name NEIL WOLFSON
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Name M.F., A Minor
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name ERIC BERNSTEIN
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name MICHAEL BERNSTEIN, INC.
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-08-23
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that on July 19, 2017, this court ordered appellant to show cause why sanctions should not be imposed. Having considered appellant's August 8 and August 18, 2017 partial responses and motions for extension of time to respond, we deny the request for extension of time in the August 18, 2017 motion (we granted a short extension requested in the August 8, 2017 motion) and determine that sanctions are appropriate. For the reasons set forth in the July 19, 2017 order to show cause, we now impose sanctions pursuant to Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Lomax v. Taylor, 149 So. 3d 1135, 1137 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013). The Clerk of this Court is directed to no longer accept any paper filed by Eliot Ivan Bernstein unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented.
Docket Date 2017-08-18
Type Response
Subtype Response
Description Response ~ (PARTIAL) *AND* REQUEST FOR EXTENSION OF TIME, ETC.
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's motion for extension of time, included in his August 8, 2017 partial response to this court's order to show cause, is denied. Appellant shall file the remainder of his response within two (2) days. Failure to do so will result in this court treating the August 8, 2017 response as appellant's complete response.
Docket Date 2017-08-10
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-08-08
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (PARTIAL) *AND* REQUEST FOR A FURTHER EXTENSION OF TIME TO FULLYSUBMIT BASED ON MEDICAL TREATMENT
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 31, 2017 motion for extension of time is granted. Appellant shall respond to this court's July 19, 2017 order within five (5) days from the date of this order.
Docket Date 2017-08-02
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO REQUEST FOR A REASONABLE EXTENSION OF TIME TO RESPOND TO JULY 19, 2017 ORDER TO SHOW CAUSE
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's June 26, 2017 motion to dismiss is granted. This appeal is dismissed. Further, ORDERED that appellant has initiated numerous meritless and improper pro se proceedings in this court and has abused the court system. See, eg.: 15-3849 - petition denied; 16-0064 - petition denied; 16-0222 - affirmed; 16-1449, 16-1476, 16-1478 (consolidated) - dismissed for lack of prosecution; 16-2249 - dismissed for lack of standing; 16-3162 - dismissed for lack of jurisdiction; 16-4120 - dismissed for lack of jurisdiction; 17-1607 - dismissed; 17-1608 - dismissed for nonpayment of filing fee. Appellant is ORDERED to show cause, within ten (10) days, why this court should not impose the sanction of no longer accepting his pro se filings. See Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Lomax v. Taylor, 149 So. 3d 1135, 1137 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).TAYLOR, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2017-06-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of TED BERNSTEIN, AS TRUSTEE
ELIOT IVAN BERNSTEIN VS ESTATE OF SIMON L BERNSTEIN, et. al. 4D2017-1607 2017-05-31 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CP004391

Parties

Name WILLIAM MCCABE
Role Appellee
Status Active
Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name ADR & Mediations Services, LLC
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name KIMBERLY MORAN
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name Estate of Simon L Bernstein
Role Appellee
Status Active
Representations Brian M. O'Connell, Peter Marshall Feaman, Pankauski Law Firm PLLC, Lorin Louis Mrachek, Gary R. Shendell, ALBERT GORTZ, Mark R. Manceri, Alan Benjamin Rose, John P. Morrissey, Joielle A. Foglietta, John Pankauski, KENNETH S. POLLOCK, Tescher & Spallina, P.A., DONALD R. TESCHER, ROBERT LOUIS SPALLINA, Steven A. Lessne
Name M.F., A Minor
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name J.I., A Minor
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name C.F., A Minor
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name HUNT WORTH
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name BYRD "BIFF" F. MARSHALL, JR.
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 6, 2017 response, it is ORDERED that appellee's June 9, 2017 motion to dismiss appeal is granted, and the above-styled appeal is dismissed for lack of jurisdiction.GROSS, MAY and FORST, JJ concur.
Docket Date 2017-07-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Upon consideration of appellee's June 21, 2017 response and consent to short extension of time, it is ORDERED that appellant's June 19, 2017 motion for a reasonable extension of time to answer appellee's motion to dismiss appeal" is granted, and appellant shall file a response to the motion to dismiss within five (5) days from the date of this order. The appellant's request for a stay, found in the motion, is denied.
Docket Date 2017-06-21
Type Response
Subtype Response
Description Response ~ *AND* CONSENT TO SHORT EXTENSION OF TIME
On Behalf Of Estate of Simon L Bernstein
Docket Date 2017-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS APPEAL
Docket Date 2017-06-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Estate of Simon L Bernstein
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-05-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
ELIOT IVAN BERNSTEIN VS ESTATE OF SIMON L. BERNSTEIN 4D2017-1608 2017-05-31 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CP004391

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name Pankauski Law Firm PLLC
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name J.I., A Minor
Role Appellee
Status Active
Name Steven A. Lessne
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name BYRD "BIFF" F. MARSHALL, JR.
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name ADR & Mediations Services, LLC
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name C.F., A Minor
Role Appellee
Status Active
Name ESTATE OF SIMON L. BERNSTEIN
Role Appellee
Status Active
Representations John P. Morrissey, ROBERT LOUIS SPALLINA, Lorin Louis Mrachek, Mark R. Manceri, KENNETH S. POLLOCK, Joielle A. Foglietta, John Pankauski, Steven A. Lessne, Alan Benjamin Rose, KIMBERLY MORAN, Gary R. Shendell, Brian M. O'Connell, DONALD R. TESCHER, ALBERT GORTZ, Peter Marshall Feaman
Name M.F., A Minor
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name TESCHER & SPALLINA, P.A.
Role Appellee
Status Active
Name KIMBERLY MORAN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name HUNT WORTH
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 7777-11-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PANKAUSKI LAW FIRM PLLC. RETURN TO SENDER, ATTEMPTED NOT KNOWN. NEW ADDRESS OBTAINED. REMAILED 11/28/2017.
Docket Date 7777-11-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR PANKAUSKI LAW FIRM PLLC. FORWARDING TIME EXPIRED. UPDATED ADDRESS AND RE-MAILED ORDER OF DISMISSAL.
Docket Date 2017-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED that appellee's October 9, 2017 motion to dismiss is granted, and the above-styled case is dismissed for lack of prosecution.GERBER, C.J., LEVINE and FORST, JJ., concur.
Docket Date 2017-10-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 21, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***GRANTED, SEE THE 11/01/2017 ORDER***
On Behalf Of ESTATE OF SIMON L. BERNSTEIN
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's July 17, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-07-26
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2017-07-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "NOTICE OF COMPLIANCE AND REQUEST TO REINSTATE APPEAL THAT WAS DISMISSED SUA SPONTE FOR FAILURE TO COMPLY"
Docket Date 2017-07-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2017-05-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE, ETC., ET AL. 4D2016-3314 2016-09-29 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP003698XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name HUNT WORTH
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name ESTATE OF SIMON BERNSTEIN
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations Lorin Louis Mrachek, ROBERT LOUIS SPALLINA, BYRD "BIFF" F. MARSHALL, JR., KIMBERLY MORAN, Mark R. Manceri, John Pankauski, ALBERT GORTZ, DONALD R. TESCHER, KENNETH S. POLLOCK, Joielle A. Foglietta, Peter Marshall Feaman, Brian M. O'Connell, Alan Benjamin Rose, Steven A. Lessne, John P. Morrissey, Gary R. Shendell
Name SHIRLEY BERNSTEIN TRUST
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that Appellee's October 9, 2017 Motion to Dismiss is denied. The case will be submitted to a merits panel of the court for a decision.
Docket Date 2017-10-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL UNLESS A LAWYER CERTIFIES APPELLANT'S INITIAL BRIEF; OR TO SUBMIT CASE TO MERITS PANEL
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-06-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ Upon consideration of appellee's May 22, 2017 response, it is ORDERED that appellant's May 5, 2017 motion to accept timely brief is granted. Said brief is deemed timely filed as of the date of this order. The appellant shall serve the answer brief within twenty (20) days from the date of this order.
Docket Date 2017-05-22
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO ACCEPT LATE FILING
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-05-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
Docket Date 2017-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-05-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF (TITLED "SUPPLEMENTAL APPENDIX")
Docket Date 2017-04-27
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 April 12, 2017 “motion for additional reasonable extension-stay-continuance based on newly discovered evidence and new hearings in the lower tribunal” is granted in part, and appellant shall serve the initial brief within seven (7) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellee’s April 13, 2017 renewed motion to dismiss and impose non-monetary sanctions against pro se appellant is denied.
Docket Date 2017-04-13
Type Response
Subtype Response
Description Response ~ TO THIRD LAST-MINUTE MOTION FOR EXTENSION *AND* RENEWED REQUEST FOR DISMISSAL *AND* IMPOSITION OF NON-MONETARY SANCTIONS AGAINST PRO SE APPELLANT
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (EXTENSION-STAY-CONTINUANCE)
Docket Date 2017-03-28
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellant’s March 6, 2017 “motion for additional reasonable extension-stay-continuance based on newly discovered evidence and new hearings in the lower tribunal” is granted in part, and appellant shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellee’s March 7, 2017 motion to dismiss and impose non-monetary sanctions against pro se appellant is denied.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ *AND* IMPOSE NON-MONETARY SANCTIONS AGAINST PRO SE APPELLANT *AND* RESPONSE TO LATEST MOTION FOR EXTENSION
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ EXTENSION-STAY-CONTINUANCE, ETC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's January 9, 2017 response, this court's December 28, 2016 order to show cause is discharged; further, Upon consideration of appellee's January 11, 2017 response, it is ORDERED that appellant's January 9, 2017 motion for extension of time, found in the response, is granted, and appellant shall serve the initial brief within forty-five (45) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S AMENDED RESPONSE TO SHOW CAUSE ORDER AND REQUEST FOR EXTENSION OF TIME
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-01-09
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* REQUEST FOR EXTENSION OF TIME (AMENDED)
Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-11-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2836 PAGES
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISCLOSURE FROM COURT
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR DISCLOSURE
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ELIOT IVAN BERNSTEIN VS OPPENHEIMER TRUST CO. OF DELAWARE, ET AL. 4D2016-2249 2016-07-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP002815XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name D.B., A CHILD
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name ESTATE OF SIMON BERNSTEIN
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name J.B. A CHILD**
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name CANDICE BERNSTEIN
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name *J.B., A CHILD
Role Appellee
Status Active
Name OPPENHEIMER TRUST CO. OF DELAWARE
Role Appellee
Status Active
Representations Peter Marshall Feaman, DONALD R. TESCHER, Joielle A. Foglietta, Gary R. Shendell, ROBERT LOUIS SPALLINA, John P. Morrissey, Mark R. Manceri, ALBERT GORTZ, John Pankauski, KIMBERLY MORAN, Steven A. Lessne, BYRD "BIFF" F. MARSHALL, JR., HUNT WORTH, PAMELA BETH SIMON, Lorin Louis Mrachek, Alan Benjamin Rose, KENNETH S. POLLOCK, Brian M. O'Connell, RALPH S. JANVEY
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's January 26, 2017 motion for rehearing, clarification, and reinstatement is denied.
Docket Date 2017-02-03
Type Response
Subtype Response
Description Response ~ MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2017-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AND** CLARIFICATION UNDER RULE 9.330 AND REINSTATING THE APPEAL
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s December 13, 2016 motion to dismiss is granted, and this appeal is dismissed. Appellant’s December 2, 2016 motion for extension of time is denied as moot.WARNER, GROSS and MAY, JJ., concur.
Docket Date 2016-12-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
Docket Date 2016-11-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ **IN PART** ORDERED that appellant's September 30, 2016 motion for extension of time, included in the response to the order to show cause, and the motion for extension of time, included in the October 25, 2016 notice, is granted in part. Appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions. Further, appellant is reminded that any requests for extensions of time or other motions must be filed in each case in which the request is made. The fact that appellant moved for extensions of time in other cases pending before this court does not mean that they were filed or considered by this court in the instant case.
Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISCLOSURE FROM COURT
Docket Date 2016-10-25
Type Notice
Subtype Notice
Description Notice ~ "OF FLORIDA LICENSED MEDICAL DOCTOR INSTRUCTIONS OCT. 24, 2016 AND EXTENSION AND STAY REQUEST"
Docket Date 2016-10-24
Type Response
Subtype Response
Description Response
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-10-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's September 30, 2016 motion to accept late filing and response to show cause.
Docket Date 2016-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT LATE FILING *AND* RESPONSE TO S/C ORDER
Docket Date 2016-09-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 29, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (46 PAGES)
Docket Date 2016-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-07-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE, ETC., ET AL. 4D2016-1478 2016-05-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP003698XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name HUNT WORTH
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name SHIRLEY BERNSTEIN TRUST
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations ROBERT LOUIS SPALLINA, BYRD "BIFF" F. MARSHALL, JR., Lorin Louis Mrachek, Joielle A. Foglietta, KIMBERLY MORAN, Alan Benjamin Rose, Steven A. Lessne, DONALD R. TESCHER, Peter Marshall Feaman, Gary R. Shendell, John Pankauski, Mark R. Manceri, Brian M. O'Connell, John P. Morrissey, ALBERT GORTZ, KENNETH S. POLLOCK
Name GERALD LEWIN
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name ESTATE OF SIMON BERNSTEIN
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **ONE SINGLE BRIEF TO BE FILED**
Docket Date 2017-02-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-229
Docket Date 2017-02-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-02-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2016-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's November 15, 2016 motion for extension of time is denied. This court's November 3, 2016 order directed appellant to file the initial brief within ten (10) days or the appeal WILL be dismissed. Appellant has previously filed motions for extension of time even when this court has indicated that no further extensions would be granted, or has filed untimely responses to this court's orders. (See June 28 motion following June 15 order, See July 26 motion following July 8 order; October 13 motion following September 22 order). Accordingly, it is ORDERED that appellant shall file the initial brief by November 22, 2016, or this appeal WILL be dismissed. No motions or other filings shall toll the time to file the brief, and no further extensions will be granted.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-03
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 October 13, 2016 motion for extension of time to file the initial brief is granted. Appellant shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order WILL result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-10-24
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-10-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-09-22
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's September 6, 2016 motion for extension of time and to stay proceedings is denied. Appellant shall file the initial brief within twenty (20) days from the date of this order. No motions or other filings shall toll the time to file the initial brief, and no further extensions shall be granted absent a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-09-13
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND NOTICE OF MEDICAL UNAVAILABILITY
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellees' August 4, 2016 and August 15, 2016 motions to consolidate are granted. Case numbers 4D16-1449, 4D16-1476, and 4D16-1478 are now consolidated for all purposes and shall proceed under case number 4D16-1449. Appellant shall file a single initial brief addressing the issues in all three appeals by September 6, 2016.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED SEE ORDER IN 16-1449 WITH 16-1449 AND 16-1476
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-08-03
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 July 26, 2016 motion for extension is treated as a motion for extension of time to file the initial brief and is granted. The appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-07-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
Docket Date 2016-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 367 pages
Docket Date 2016-05-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
ELIOT IVAN BERNSTEIN VS OPPENHEIMER TRUST CO. OF DELAWARE, ET AL. 4D2016-1476 2016-05-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP002815XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name OPPENHEIMER TRUST CO. OF DELAWARE
Role Appellee
Status Active
Representations Mark R. Manceri, Joielle A. Foglietta, PAMELA BETH SIMON, KENNETH S. POLLOCK, Gary R. Shendell, Lorin Louis Mrachek, Alan Benjamin Rose, Brian M. O'Connell, Steven A. Lessne, John Pankauski, BYRD "BIFF" F. MARSHALL, JR., John P. Morrissey, HUNT WORTH, DONALD R. TESCHER, KIMBERLY MORAN, ALBERT GORTZ, ROBERT SPALLINA, Peter Marshall Feaman, RALPH S. JANVEY
Name WILLIAM MCCABE
Role Appellee
Status Active
Name D.B., A CHILD
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name ESTATE OF SIMON BERNSTEIN
Role Appellee
Status Active
Name J.B. A CHILD**
Role Appellee
Status Active
Name *J.B., A CHILD
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name CANDICE BERNSTEIN
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RESENT 7/13/16 ORDER TO BERNSTEIN AT FORWARDING ADDRESS
Docket Date 2017-02-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-229
Docket Date 2017-02-07
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-02-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2016-12-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2016-12-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 6666-08-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **ONE SINGLE BRIEF TO BE FILED**
Docket Date 2016-11-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's November 15, 2016 motion for extension of time is denied. This court's November 3, 2016 order directed appellant to file the initial brief within ten (10) days or the appeal WILL be dismissed. Appellant has previously filed motions for extension of time even when this court has indicated that no further extensions would be granted, or has filed untimely responses to this court's orders. (See June 28 motion following June 15 order, See July 26 motion following July 8 order; October 13 motion following September 22 order). Accordingly, it is ORDERED that appellant shall file the initial brief by November 22, 2016, or this appeal WILL be dismissed. No motions or other filings shall toll the time to file the brief, and no further extensions will be granted.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-11-03
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 October 13, 2016 motion for extension of time to file the initial brief is granted. Appellant shall file the initial brief within ten (10) days from the date of this order. Failure to comply with this order WILL result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-10-24
Type Response
Subtype Response
Description Response
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-10-24
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-09-22
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's September 6, 2016 motion for extension of time and to stay proceedings is denied. Appellant shall file the initial brief within twenty (20) days from the date of this order. No motions or other filings shall toll the time to file the initial brief, and no further extensions shall be granted absent a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-09-13
Type Response
Subtype Response
Description Response
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellees' August 4, 2016 and August 15, 2016 motions to consolidate are granted. Case numbers 4D16-1449, 4D16-1476, and 4D16-1478 are now consolidated for all purposes and shall proceed under case number 4D16-1449. Appellant shall file a single initial brief addressing the issues in all three appeals by September 6, 2016.
Docket Date 2016-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ JOINDER IN MOTION TO CONSOLIDATE
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-08-05
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 July 25, 2016 motion for extension is treated as a motion for extension of time to file the initial brief and is granted. The appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 16-1449 AND 16-1478
On Behalf Of OPPENHEIMER TRUST CO. OF DELAWARE
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO S/C ORDER
Docket Date 2016-07-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 25, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 33 PAGES
Docket Date 2016-05-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE, ET AL. 4D2016-0222 2016-01-20 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CP000653XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP003698XXXXNB

Parties

Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name SHIRLEY BERNSTEIN TRUST
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations HUNT WORTH, Brian M. O'Connell, Alan Benjamin Rose, John Pankauski, KENNETH S. POLLOCK, Joielle A. Foglietta, ALBERT GORTZ, Gary R. Shendell, DONALD R. TESCHER, Lorin Louis Mrachek, BYRD "BIFF" F. MARSHALL, JR., KIMBERLY MORAN, John P. Morrissey, Mark R. Manceri, Peter Marshall Feaman, Steven A. Lessne, ROBERT LOUIS SPALLINA

Docket Entries

Docket Date 7777-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MAIL RETURNED - RALPH S. JANVEY (NO POSTAGE) *RE-SENT 6/7/17*
Docket Date 2017-07-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1282
Docket Date 2017-07-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-07-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2017-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's May 30, 2017 motion to accept motion for rehearing and other relief filed less than one hour late is granted; further,
Docket Date 2017-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, WRITTEN DECISION AND CERTIFICATION UNDER FLORIDA RULES OF APPELLATE PROCEDURE 9.330
Docket Date 2017-05-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT MOTION FOR REHEARING AND OTHER RELIEF FILED LESS THAN ONE HOUR LATE AS TIMELY
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 12, 2017 motion for extension of time is granted, and the time to file a motion for rehearing, clarification, written opinion and certification is extended seven (7) days from the date of the entry of this order.
Docket Date 2017-05-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2017-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING, ETC.
Docket Date 2017-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISCLOSURE FROM COURT
Docket Date 2016-10-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR DISCLOSURE, ETC.
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* STAY REQUEST *AND* NOTICE OF MEDICAL DOCTOR INSTRUCTIONS
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S THIRD SUCCESSIVE MOTION FOR EXTENSION OF TIME AND TO STAY PROCEEDINGS
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-10-14
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Reply Brief to be Filed in Court ~ ORDERED that appellant's September 6, 2016 motion for extension of time and to stay proceedings is denied. Appellant shall file the reply brief within twenty (20) days from the date of this order. No motions or other filings shall toll the time to file the reply brief, and no further extensions shall be granted absent a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR NINE-WEEK STAY OF APPEAL
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* EOT FOR INITIAL BRIEF - NOTICE OF MEDICAL UNAVAILABILITY
Docket Date 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-08-25
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 August 16, 2016 motion for enlargement of time is granted, and appellee shall serve the answer brief within ten (10) 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 2016-08-16
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 TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-07-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ **BRIEF PERMITTED TO EXCEED PAGE LIMIT AND IS DEEMED TIMELY FILED - SEE 7/28/16 ORDER**
Docket Date 2016-07-28
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 July 12, 2016 motion for extension of time is granted; further, ORDERED that appellant's July 12, 2016 motion to accept late filing/extension of time and motion to exceed page limit on brief is granted. The appellant's initial brief is deemed timely filed as of the date of this order.
Docket Date 2016-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **CORRECTED AS TO WHEREFORE CLAUSE**
Docket Date 2016-07-12
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ *AND* MOTION FOR EOT *AND* MOTION TO EXCEED PAGE LIMIT ON BRIEF
Docket Date 2016-07-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ MOTION FOR EXT. OF TIME AND DRAFT INITIAL BRIEF
Docket Date 2016-06-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 7/7/16**Upon consideration of appellee's June 22, 2016 second motion to dismiss, it is,ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **SEE 6/23/16 ORDER**
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's June 14, 2016 motion for extension of time to submit an initial brief, and vacating and rehearing en banc of this Court's order of June 9, 2016 is denied.
Docket Date 2016-06-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION CONTAINING A FOURTH REQUEST FOR EXT. OF TIME TO FILE INITIAL BRIEF AND SEEKING REHEARING EN BANC OF THE COURT'S 6/9/16 ORDER
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ EN BANC AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
Docket Date 2016-05-26
Type Response
Subtype Response
Description Response ~ **SEE 6/9/16 ORDER**
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
Docket Date 2016-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* REQUEST FOR ORDER TO PRODUCE INDEXES FOR APPEAL FOR TWO ADDITIONAL CASES THE APPEALED ORDER ADDRESSES
Docket Date 2016-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME **SEE 5/13/16 ORDER**
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's April 14, 2016 response, it is ORDERED that appellant's April 12, 2016 motion for extension of time to file the initial brief is granted, and appellant shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that upon consideration of appellant's response filed April 14, 2016, this court's April 4, 2016 order to show cause is discharged; further, ORDERED that appellee's April 1, 2016 motion to dismiss is denied.
Docket Date 2016-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT *AND* REPLY TO RESPONSE TO S/C ORDER **SEE 4/21/16 ORDER**
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (2117 PAGES) (L.T.#50-2014-CP-003698-XXXX-NB)
Docket Date 2016-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (3109 PAGES) (L.T.#50-2011-CP-000653-XXXX-NB)
Docket Date 2016-04-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 4/21/16**UPON consideration of appellee's April 1, 2016 motion to dismiss, it isORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-01-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellee's May 26, 2016 response, it is ORDERED that appellant's May 25, 2016 motion with specificity to order production of the full record and extend time to file initial brief is denied. Appellant shall file the initial brief within five (5) days from the date of this order.
Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Upon consideration of appellee's October 25, 2016 response, it is ORDERED that appellant's October 25, 2016 motion for extension and stay request is denied. The above-styled case shall proceed to the merits panel without a reply brief.
Docket Date 2016-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Reply Brief to be Filed in Court ~ Upon consideration of appellee's October 14, 2016 response, it is ORDERED that appellant's October 13, 2016 motion for extension of time and to stay proceedings and grant an extension is denied. Appellant shall file the reply brief within five (5) days from the date of this order. Failure to comply with this court will foreclose appellant's right to file a reply brief.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ ORDERED that upon consideration of appellant¿s July 6, 2016 response this court¿s June 23, 2016 order to show cause is discharged; further, ORDERED that appellee¿s June 22, 2016 second motion to dismiss is denied; further, ORDERED that appellant¿s July 6, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before Monday, July 11, 2016. 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. This court will not entertain any more requests from appellant to supplement the record with the records or indexes from the purported related cases. Appellant is advised that the filing of additional motions will not toll the time for filing the initial brief.
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's May 3, 2016 response, it is ORDERED that appellant's May 3, 2016 motion for extension of time to file brief is granted, and appellant shall serve the initial brief within fifteen (15) 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 may be subject to dismissal or the court in its discretion may impose other sanctions; further, ORDERED that appellant's May 3, 2016 request for order to produce indexes for appeal for two additional cases is denied. The court notes that the transcript of the one-day trial is a part of the record. Further, appellant has failed to show how the additional indexes of the related cases would be helpful for the instant appeal, as opposed to the two records that have already been provided.
ELIOT IVAN BERNSTEIN VS TED BERNSTEIN, AS TRUSTEE. ET AL. 4D2016-0064 2016-01-06 Closed
Classification Original Proceedings - Circuit Probate - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CP003698XXXXNB

Parties

Name SHIRLEY BERNSTEIN TRUST
Role Appellee
Status Active
Name ELIOT IVAN BERNSTEIN *P*
Role Appellant
Status Active
Name NEIL WOLFSON
Role Appellee
Status Active
Name WILLIAM MCCABE
Role Appellee
Status Active
Name PAMELA BETH SIMON
Role Appellee
Status Active
Name TED BERNSTEIN, AS TRUSTEE
Role Appellee
Status Active
Representations Gary R. Shendell, Joielle A. Foglietta, John Pankauski, HUNT WORTH, Brian M. O'Connell, KENNETH S. POLLOCK, Steven A. Lessne, Peter Marshall Feaman, Mark R. Manceri, KIMBERLY MORAN, DONALD R. TESCHER, Alan Benjamin Rose, Lorin Louis Mrachek, ALBERT GORTZ, John P. Morrissey
Name HERITAGE UNION LIFE INS. CO.
Role Appellee
Status Active
Name RALPH S. JANVEY
Role Appellee
Status Active
Name CBIZ MHM, LLC
Role Appellee
Status Active
Name ALEXANDRA BERNSTEIN
Role Appellee
Status Active
Name JAMES DIMON
Role Appellee
Status Active
Name GERALD LEWIN
Role Appellee
Status Active
Name DENNIS G. BEDLEY
Role Appellee
Status Active
Name JOSEPH M. LECCESE
Role Appellee
Status Active
Name THEODORE STUART BERNSTEIN
Role Appellee
Status Active
Name LINDSAY BAXLEY
Role Appellee
Status Active
Name LISA FRIEDSTEIN
Role Appellee
Status Active
Name STP ENTERPRISES, INC.
Role Appellee
Status Active
Name JILL IANTONI
Role Appellee
Status Active
Name T & S REGISTERED AGENTS, LLC
Role Appellee
Status Active
Name DENNIS MCNAMARA
Role Appellee
Status Active
Name DAVID LANCIOTTI
Role Appellee
Status Active
Name BRIAN MOYNIHAN
Role Appellee
Status Active
Name CHARLES D. RUBIN
Role Appellee
Status Active
Name HON. JOHN L. PHILLIPS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Eliot Bernstein’s October 31, 2016 motion for disclosure from court as to judges’ names to be disclosed for every order in each case listed herein is granted in part and denied in part. Mr. Bernstein is advised that pursuant to Section 3.11 of this Court’s Manual of Internal Operating Procedures, “The Clerk shall issue unpublished orders of the Court under his or her signature unless otherwise directed by the judge or judges who approved the order. The Court may, at its discretion, include in any order the names of the panel members who approved the issuance of the order.” The Clerk’s signature appears on all orders issued by this Court, and, in the case of dispositive motions endorsed by a three-judge panel, the three-judge panel who authorized the order is listed. Finally, Mr. Bernstein is advised that as to this Court’s October 27, 2016 order in Case No. 16-3162, the Court sua sponte recognized a potential conflict immediately after the order issued, and the case was sent to a different member of the Court for consideration. After a different member of the Court considered the case, the amended order as to the panel was issued; further, ORDERED, to the extent Mr. Bernstein requests that all orders sent to him be exemplified and requests that “the Clerk of this Court no longer rule and make orders in these matters and all pleadings be ruled on by Judges who place their names on the orders,” the motion is denied, as the Court will continue to follow its Internal Operating Procedures as set forth above; further, ORDERED, to the extent Mr. Bernstein requests that the Court identify the judges who signed off on certain orders, the orders which were endorsed by judges are as follows, with all other orders having been issued on the Clerk’s authority: Case No. 4D15-3849 Judges Stevenson, Levine, and Conner endorsed the November 30, 2015, December 17, 2015, and January 7, 2016 orders. Case No. 4D16-0064 Judges Warner, Taylor, and Damoorgian endorsed the February 29, 2016 order. Case No. 4D16-0222 Judges Taylor and May endorsed the April 21, 2016 order. Judge Gerber endorsed the May 13, 2016 order. Judge Conner endorsed the June 9, 2016 and June 21, 2016 orders. Judges May and Gerber endorsed the July 7, 2016 order. Judges Gross, Levine, and Klingensmith endorsed the July 28, 2016 order. Judge Conner endorsed the September 22, 2016 order. Judge Levine endorsed the October 18, 2016 order. Judge Forst endorsed the October 27, 2016 order. Case No. 4D16-1449 Chief Judge Ciklin and Judge Gerber endorsed the July 8, 2016 order. The Court concludes that the assignment of Chief Judge Ciklin was inadvertent and that the Appellant suffered no prejudice as the Appellee’s motion to dismiss was denied. Judge Conner endorsed the August 25, 2016 order. Judge Conner endorsed the September 22, 2016 order.
Docket Date 2016-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DISCLOSURE FROM COURT AS TO JUDGES NAMES TO BE DISCLOSED FOR EVERY ORDER IN EACH CASE LISTED HEREIN.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ TREATED AS A DUPLICATE PETITION FOR WRIT OF PROHIBITION
Docket Date 2016-02-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-02-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petitioner's January 29, 2016 motion for extension is granted, and the petition is deemed timely filed. FurtherORDERED that the January 29, 2016 petition for writ of prohibition is denied.WARNER, TAYLOR and DAMOORGIAN, JJ., concur.
Docket Date 2016-02-04
Type Response
Subtype Response
Description Response
On Behalf Of TED BERNSTEIN, AS TRUSTEE
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2016-01-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2016-01-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-01-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-01-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF INDIGENCY APP. (NO DETERMINATION MARKED)
Docket Date 2016-01-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-01-08
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-01-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ COPY OF APP. (NO DETERMINATION MARKED)
Docket Date 2016-01-06
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELIOT IVAN BERNSTEIN *P*
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed

Date of last update: 01 Mar 2025

Sources: Florida Department of State