Search icon

MORGAN & MORGAN, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: MORGAN & MORGAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN & MORGAN, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: K46737
FEI/EIN Number 592920684

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

Address: 20 N ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801, US
Mail Address: 20 N ORANGE AVENUE, SUITE 1600, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN & MORGAN, P.A., NEW YORK 4871518 NEW YORK

Key Officers & Management

Name Role Address
WHWW, INC. Agent -
GONZALEZ LAWRENCE Director 20 N ORANGE AVENUE, ORLANDO, FL, 32801
GONZALEZ LAWRENCE President 20 N ORANGE AVENUE, ORLANDO, FL, 32801
SMITH MICHAEL J Director 20 N ORANGE AVENUE, ORLANDO, FL, 32801
SMITH MICHAEL J Vice President 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009017 MORGAN & MORGAN ACTIVE 2014-01-27 2029-12-31 - 20 N. ORANGE AVENUE, 16TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 20 N ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-02-06 20 N ORANGE AVENUE, SUITE 1600, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 329 PARK AVENUE NORTH, SECOND FLOOR, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2007-02-15 WHWW, INC. -
NAME CHANGE AMENDMENT 2006-11-20 MORGAN & MORGAN, P.A. -
NAME CHANGE AMENDMENT 2005-02-23 THE MORGAN FIRM, P.A. -
NAME CHANGE AMENDMENT 1990-05-29 MORGAN, COLLING & GILBERT, P.A. -

Court Cases

Title Case Number Docket Date Status
WILLIAM JORDAN SOFFIN, YESENIA SOFFIN and POKER PRO MEIDA WORLDWIDE, INC. VS MORGAN & MORGAN, P.A., et al. 4D2022-0023 2022-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702

Parties

Name Yessenia Soffin
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Benjamin Lee Alexander, Samuel Alexander
Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name James S. Byrd
Role Respondent
Status Active
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Representations Benjamin Joseph Biard, Jaclyn Behar
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-05-13
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-05-13
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 4, 2022 petition for writ of certiorari is denied.WARNER and ARTAU, JJ., concur.CONNER, C.J., dissents.
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, on the Court's own motion, case numbers 4D21-2401 and 4D22-23 are consolidated for purposes of resolution by the same panel.
Docket Date 2022-04-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of William Jordan Soffin
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioners' March 29, 2022 motion is granted. The time for filing a reply is extended five (5) days from the date of this order.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner's March 7, 2022 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2022-03-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' February 15, 2022 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of William Jordan Soffin
Docket Date 2022-01-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of William Jordan Soffin
Docket Date 2022-01-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent Morgan & Morgan, P.A.'s January 28, 2022 appendices to the amended response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that they were not completely text searchable, and contain no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN** AMENDED; MORGAN & MORGAN, P.A.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondent Morgan & Morgan, P.A.'s January 27, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-28
Type Response
Subtype Response
Description Response ~ MORGAN & MORGAN, P.A.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-27
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within twenty (20) days of this order, respondents shall file a response to the petition. Petitioners may file a reply within twenty (20) days thereafter.
Docket Date 2022-01-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of William Jordan Soffin
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
WILLIAM JORDAN SOFFIN VS JAMES S. BYRD, Individually and MORGAN & MORGAN, P.A. 4D2021-2401 2021-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702XXXXMB

Parties

Name William Jordan Soffin
Role Appellant
Status Active
Representations Samuel Alexander, Christina Paradowski, Edward R. Curtis
Name MORGAN & MORGAN, P.A.
Role Appellee
Status Active
Name James S. Byrd
Role Appellee
Status Active
Representations Benjamin Joseph Biard, Jaclyn Behar, Zachary S. Kknoblock
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix ~ TO UNOPPOSED MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of William Jordan Soffin
Docket Date 2022-06-17
Type Disposition by Order
Subtype Transferred
Description Case Transfered to Other Court
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix ~ ***IN CONFIDENTIAL - FOR IN CAMERA REVIEW*** Supplemental Appendix per 4/29/22 order
On Behalf Of James S. Byrd
Docket Date 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Index
On Behalf Of James S. Byrd
Docket Date 2022-04-29
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, appellees shall file under seal a supplemental appendix containing a copy of the materials that the trial court reviewed in camera when ruling on the motion to disqualify at issue. On the cover page of the supplemental appendix, appellees shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when appellees are ready to file the supplemental appendix through the Florida Courts E-Filing Portal, appellees shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2022-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, on the Court's own motion, case numbers 4D21-2401 and 4D22-23 are consolidated for purposes of resolution by the same panel.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Jordan Soffin
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 2, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of William Jordan Soffin
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MORGAN & MORGAN, P.A.
On Behalf Of James S. Byrd
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ MORGAN & MORGAN, P.A
On Behalf Of James S. Byrd
Docket Date 2022-01-14
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the December 28, 2021 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) This case is an appeal of a nonfinal order disqualifying appellants’ counsel; (B) The information specified in the motion to determine confidentiality has recently been deemed confidential by trial court order, requiring this Court to treat them as confidential pursuant to Florida Rule of Judicial Administration 2.420(g)(8); (C) No party names are confidential; (D) The progress docket is not confidential; (E) The trial court has determined that the transcripts in the following appendices filed by appellant contained confidential information: the appendix filed on October 12, 2021, and the appendix filed on October 13, 2021; (F) Pursuant to the trial court’s order referenced in the motion to determine confidentiality, the documents may be viewed by appellants’ counsel, appellees, and appellees’ counsel; (G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the Court’s website, to remain posted for no less than thirty (30) days.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY
On Behalf Of William Jordan Soffin
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Morgan & Morgan, P.A.'s January 7, 2022 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-01-07
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 James S. Byrd
Docket Date 2022-01-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, appellants shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.
Docket Date 2021-12-28
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of William Jordan Soffin
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of James S. Byrd
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Morgan & Morgan, P.A.’s December 22, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 21, 2022. 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 2021-11-30
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 James S. Byrd
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Morgan & Morgan, P.A.'s November 30, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 22, 2021. 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 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Morgan & Morgan, P.A.'s November 8, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 2, 2021. 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 2021-11-08
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 James S. Byrd
Docket Date 2021-11-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Morgan & Morgan, P.A.'s November 5, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of James S. Byrd
Docket Date 2021-10-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of William Jordan Soffin
Docket Date 2021-10-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains condensed transcripts. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ CONFIDENTIAL **STRICKEN**
On Behalf Of William Jordan Soffin
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William Jordan Soffin
Docket Date 2021-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Jordan Soffin
Docket Date 2021-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Jordan Soffin
Docket Date 2021-09-14
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 September 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the current due date. In addition, if the initial brief and appendix are 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 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 30, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within twenty-one (21) days from the date of this order. In addition, if the initial brief and appendix are 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 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Jordan Soffin
Docket Date 2021-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of William Jordan Soffin
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Jordan Soffin
WILLIAM JORDAN SOFFIN, et al. VS JAMES BYRD, individually, and MORGAN & MORGAN, P.A. 4D2021-2264 2021-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702XXXXMB

Parties

Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Samuel Alexander
Name Global Media Networks, Inc.
Role Petitioner
Status Active
Name Yessenia Soffin
Role Petitioner
Status Active
Name James S. Byrd
Role Respondent
Status Active
Representations Jaclyn Behar, Benjamin Joseph Biard
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2021-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-07-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of William Jordan Soffin
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of William Jordan Soffin
WILLIAM JORDAN SOFFIN and POKER PRO MEDIA WORLDWIDE, INC. VS JAMES S. BYRD and MORGAN & MORGAN, P.A. 4D2021-2139 2021-07-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA016702

Parties

Name POKER PRO MEDIA WORLDWIDE, INC.
Role Petitioner
Status Active
Name William Jordan Soffin
Role Petitioner
Status Active
Representations Christina Paradowski, Edward R. Curtis
Name MORGAN & MORGAN, P.A.
Role Respondent
Status Active
Name James S. Byrd
Role Respondent
Status Active
Representations Jaclyn Behar, Benjamin Joseph Biard
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-21
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied on the merits.CONNER, C.J., GERBER and LEVINE, JJ., concur.
Docket Date 2021-07-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-07-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of William Jordan Soffin
Docket Date 2021-07-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
WINSTON RAMKELAWAN, et al., VS MORGAN & MORGAN, P.A., 3D2021-1143 2021-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-21384

Parties

Name WINSTON RAMKELAWAN
Role Appellant
Status Active
Representations Mustafa H. Dandashly, Judd G. Rosen, ROBERT J. BECKHAM, JR., PAMELA BECKHAM
Name VINDRA RAMKELAWAN
Role Appellant
Status Active
Name MORGAN & MORGAN, P.A.
Role Appellee
Status Active
Representations Robert M. Klein, Andrew M. Feldman, ALEX DIAZ
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDERSCertificate of service not complete.
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to Appellee being the prevailing party at arbitration.
Docket Date 2021-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MORGAN & MORGAN, P.A.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2021-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 7/12/21
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2021-05-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' INITIAL BRIEF
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PLAINTIFFS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WINSTON RAMKELAWAN
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 27, 2021.
MORGAN & MORGAN, P. A., ARMANDO T. LAURITANO AND IRONSHORE INSURANCE SERVICES, LLC VS ROCK POLLOCK, SR., AND SHAWNA M. POLLOCK 2D2019-0011 2019-01-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 008757 NC

Parties

Name ARMANDO T. LAURITANO
Role Appellant
Status Active
Name IRONSHORE INSURANCE SERVICES LLC
Role Appellant
Status Active
Name MORGAN & MORGAN, P.A.
Role Appellant
Status Active
Representations DINAH S. STEIN, ESQ., LESLEY A. STINE, ESQ., THOMAS SAIEVA, ESQ., MARK HICKS, ESQ., Patrick Todd, Esq.
Name ROCK M. POLLOCK, SR.
Role Appellee
Status Active
Representations ERIC M. BRADSTREET, ESQ., Donald W. St. Denis, Esq., MICHAEL J. KORN, ESQ.
Name SHAWNA M. POLLOCK
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's certification of an issue of great public importance and motion forrehearing is denied.
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES' MOTION FOR CERTIFICATION AND MOTION FOR REHEARING
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2020-11-23
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC ~ AND MOTION FOR REHEARINGAppellee's certification of an issue of great public importance and motion forrehearing is denied.
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2020-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants', Morgan & Morgan, P.A., and Armando T. Lauritano's, motion for appellate attorney fees is granted in an amount to be determined by the trial court, contingent upon the trial court's determining that appellants are entitled to fees pursuant to section 768.79, Florida Statutes. Appellants' request for costs is stricken. See Fla. R. App. P. 9.400(a). Appellees' motion for appellate attorney fees is denied.
Docket Date 2020-11-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2020-05-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 03, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' request and alternative motion to reschedule March 25, 2020, oral argument for a later date is granted.
Docket Date 2020-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' REQUEST AND ALTERNATIVE MOTION TO RESCHEDULE MARCH 25, 2020 ORAL ARGUMENT FOR A LATER DATE
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2020-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of Tuesday, March 25, 2020 is canceled. Unless the parties advise the court by Thursday, March 19, 2020, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 25, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellees' alternative unopposed motion to have sufficiency of settlement proposals determined by ultimate outcome of underlying order granting fees is deferred to the merits panel.
Docket Date 2019-11-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE FEES AND COSTS
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-11-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALTERNATIVE UNOPPOSED MOTION TO HAVE SUFFICIENCY OF SETTLEMENT PROPOSALS DETERMINED BY ULTIMATE OUTCOME OF UNDERLYING ORDER GRANTING FEES
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ The appellants' "motion to have sufficiency of settlement proposal determined by ultimate outcome of underlying order granting fees, and alternative motion for extension of time to file response to motion for appellate fees" is granted only to the extent that the appellants shall serve their response to the appellees' motion for appellate attorney's fees and costs within 15 days of the date of this order. The appellants may repeat in their response the procedure requested in the "motion to have sufficiency of settlement proposal determined . . . ."
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION TO HAVE SUFFICIENCY OF SETTLEMENT PROPOSAL DETERMINED BY ULTIMATE OUTCOME OF UNDERLYING ORDER GRANTING FEES, AND ALTERNATIVE MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION FOR APPELLATE FEES
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-10-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellants’ motion for an extension of time to serve a response to Appellees' motion for appellate attorney's fees is granted, and Appellants may serve the response by October 24, 2019.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ motion for an extension of time to serve a response to Appellees' motion for appellate attorney's fees is granted, and Appellants may serve the response by October 14, 2019.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 15 PAGES
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 36 - AB due 08/20/19
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33 - AB due 07/15/19
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-05-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-05-07
Type Record
Subtype Transcript
Description Transcript Received ~ **CONFIDENTIAL** UNREDACTED - 4247 PAGES
Docket Date 2019-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 548 PAGES
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ This court's April 12, 2019, order is vacated. The appellants' motion for unredacted copy of record on appeal is granted to the extent that the appellant shall arrange with the clerk of the circuit court for transmission, within 25 days from the date of this order, of a full unredacted record. See Fla. R. App. P. 9.200(d)(1)(C). The unredacted record shall be structured and paginated identically to the redacted record already transmitted. The cover page of the transmission shall prominently feature a notice saying, "This record includes documents containing confidential information," or words to similar effect. Only the attorneys for the parties and the staff of this court shall have access to this record. The attorneys are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).The appellants' motion to supplement the record is granted. The appellant shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order. If the record item[s] to be supplemented include[s] confidential material, the clerk shall transmit both redacted and unredacted versions of the supplement to the court and parties. The attorneys and their offices are directed to maintain the confidentiality of any unredacted records.
Docket Date 2019-04-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ***VACATED - SEE 4/25/19 AMENDED ORDER***Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 05/13/19
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 04/12/19
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-02-18
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED***4246 PAGES
Docket Date 2019-02-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE OF GEOFFREY LUTZ, ESQ. AS CO-COUNSEL FOR APPELLEES
On Behalf Of ROCK M. POLLOCK, SR.
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MORGAN & MORGAN, P. A.
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MORGAN & MORGAN, P.A. VS WILLIAM JORDAN SOFFIN, ETC., ET AL. 4D2016-1178 2016-04-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA016702XXXXMB

Parties

Name MORGAN & MORGAN, P.A.
Role Petitioner
Status Active
Representations LUIGI SPADAFORA, CARLOS E. MUSTELIER
Name William Jordan Soffin
Role Respondent
Status Active
Representations Peter G. Herman, JOSEPH R. JOHNSON, Alexander Daniel Brown, Aaron Behar, ADAM SCOTT GOLDMAN
Name Global Media Networks, Inc.
Role Respondent
Status Active
Name Yessenia Soffin
Role Respondent
Status Active
Name POKER PRO MEDIA WORLDWIDE, INC.
Role Respondent
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.WARNER, GROSS and CONNOR, JJ., concur.
Docket Date 2016-04-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI.
On Behalf Of Morgan & Morgan, P.A.
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI.
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-04-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
LLOYD A. WRIGHT VS MORGAN & MORGAN, P.A. AND JOHN DILL, ESQUIRE, INDIVIDUALLY AND AS AN ATTORNEY OF MORGAN & MORGAN, P.A. 5D2016-0387 2016-02-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-30113-CICI

Parties

Name LLOYD A. WRIGHT
Role Appellant
Status Active
Name MORGAN & MORGAN, P.A.
Role Appellee
Status Active
Representations AUDRA MICHELLE BRYANT, Richard B. Bush
Name John W. Dill
Role Appellee
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2016-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2016-10-26
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ STRIKE AA'S REQ FOR OA & CANCEL OA
Docket Date 2016-09-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE REQ FOR OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ STRICKEN PER 10/26 ORDER
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 8/8 AB ACCEPTED.
Docket Date 2016-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-07-27
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (5881 PAGES) *CONF ROA*
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-05-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 4/28 MTN/EOT GRANTED. IB DUE 5/30. 4/20 ORDER DISCHARGED.
Docket Date 2016-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-04-28
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of LLOYD A. WRIGHT
Docket Date 2016-04-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-02-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-02-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE RICHARD B. BUSH 0294152
On Behalf Of MORGAN & MORGAN, P.A.
Docket Date 2016-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/16
On Behalf Of LLOYD A. WRIGHT

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-16
AMENDED ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State