Search icon

100 EMERALD BEACH WAY LC - Florida Company Profile

Company Details

Entity Name: 100 EMERALD BEACH WAY LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

100 EMERALD BEACH WAY LC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 13 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L02000011568
FEI/EIN Number 030443772

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

Address: 350 Round Hill Rd, Greenwich, CT, 06831, US
Mail Address: 350 Round Hill Rd, Greenwich, CT, 06831, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Jacobs Lamia Authorized Member 350 Round Hill Rd, Greenwich, CT, 06831
Aleksiejuk Lukas Manager 100 Emerald Beach Way, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 350 Round Hill Rd, Greenwich, CT 06831 -
CHANGE OF MAILING ADDRESS 2021-04-23 350 Round Hill Rd, Greenwich, CT 06831 -
LC AMENDMENT 2017-07-24 - -
REINSTATEMENT 2011-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
100 EMERALD BEACH WAY, LC VS JOHN THORNTON, et al. 4D2022-1534 2022-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008154

Parties

Name 100 EMERALD BEACH WAY LC
Role Appellant
Status Active
Representations Joel S. Perwin, David P. Ackerman
Name Margaret Thornton
Role Appellee
Status Active
Name 1230, LLC
Role Appellee
Status Active
Name SMM Realty, LLC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name John Thornton
Role Appellee
Status Active
Representations Gary J. Nagle, J. Chris Bristow, James Joseph McGuire, Christopher M. Yannuzzi, Geoffrey M. Cahen, Eric D. Isicoff, Teresa Ragatz

Docket Entries

Docket Date 2022-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 10, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 12, 2022 order is an appealable final order, as it appears Counts I, II, III, and IV of the Seventh Amended Complaint remain pending in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), 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.
JOHN THORNTON and MARGARET THORNTON VS 100 EMERALD BEACH WAY, LC , et al. 4D2021-2891 2021-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008154

Parties

Name Margaret Thornton
Role Appellant
Status Active
Name John Thornton
Role Appellant
Status Active
Representations James J. Mcguire, Teresa Ragatz, Christopher M. Yannuzzi, Eric D. Isicoff, J. Chris Bristow
Name SMM Realty, LLC
Role Appellee
Status Active
Representations Geoffrey M. Cahen, Gary J. Nagle, Andrew Goldstein, Erik P. Bartenhagen, Joel S. Perwin
Name 100 EMERALD BEACH WAY LC
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John Thornton
Docket Date 2022-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SMM Realty, LLC
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/25/22
Docket Date 2022-12-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SMM Realty, LLC
Docket Date 2023-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the January 4, 2023 motion of Kristen M. Fiore, Esquire, David P. Ackerman, Esquire, and the law firm of Akerman LLP, to withdraw as counsel for 100 Emerald Beach Way, LC is granted.
Docket Date 2023-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SMM Realty, LLC
Docket Date 2022-12-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee 1230, LLC's December 13, 2022 motion to dismiss appeal is denied.
Docket Date 2022-12-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of SMM Realty, LLC
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that appellee 1230, LLC’s December 27, 2022 motion for leave to file reply is denied.
Docket Date 2022-12-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of John Thornton
Docket Date 2022-12-22
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of John Thornton
Docket Date 2022-12-14
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, on or before December 31, 2022, to appellee 1230, LLC’s December 13, 2022 motion to dismiss.
Docket Date 2022-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of SMM Realty, LLC
Docket Date 2022-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Thornton
Docket Date 2022-08-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Thornton
Docket Date 2022-08-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/31/22
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SMM Realty, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2022-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/24/2022
Docket Date 2022-04-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/25/2022
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SMM Realty, LLC
Docket Date 2022-03-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2022-03-25
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' 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 bookmarks which are not in compliance with Rule 9.220(c)(3), and 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 2022-03-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/25/22***
On Behalf Of John Thornton
Docket Date 2022-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Thornton
Docket Date 2022-03-16
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 John Thornton
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ March 16, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 24, 2022. 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. Appellants are 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***AMENDED***
On Behalf Of John Thornton
Docket Date 2022-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 3/17/22
Docket Date 2022-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMM Realty, LLC
Docket Date 2022-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Thornton
Docket Date 2022-02-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS OTO 2/24/22
Docket Date 2022-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Thornton
Docket Date 2022-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/17/22
Docket Date 2022-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/2/22
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Thornton
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of John Thornton
Docket Date 2021-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ ONE MONTH TO 01/18/2022
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 600 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2021-10-18
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellants’ October 7, 2021 notice of appeal, the above-styled case is treated as an appeal from the circuit court's September 8, 2021 order. All other prior orders attached to the notice of appeal are reviewable pursuant to Florida Rule of Appellate Procedure 9.110(h).
Docket Date 2021-10-11
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 2021-10-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of John Thornton
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
100 EMERALD BEACH WAY LC VS JOHN THORNTON and MARGARET THORNTON and SMM REALTY, LLC 4D2021-2038 2021-07-06 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
502017CA008154XXXMB

Parties

Name 100 EMERALD BEACH WAY LC
Role Appellant
Status Active
Representations Kristen Marie Fiore, E. Raul Novoa, David P. Ackerman, Matthew R. Chait
Name John Thornton
Role Appellee
Status Active
Representations Eric D. Isicoff, Gary J. Nagle, J. Chris Bristow, James Joseph McGuire, Mark Berube, Christopher M. Yannuzzi, Teresa Ragatz
Name Margaret Thornton
Role Appellee
Status Active
Name SMM Realty, Inc.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s March 3, 2022 request for oral argument is denied.
Docket Date 2022-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John Thornton
Docket Date 2022-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2022-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2022-02-15
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 February 14, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 16, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-02-14
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 100 Emerald Beach Way LC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The February 7, 2022 motion of E. Raul Novoa, Jr., Esq., counsel for appellant, to withdraw as counsel is granted. This court notes that appellant will continue to be represented by attorneys David P. Ackerman and Kristen M. Fiore of Akerman LLP.
Docket Date 2022-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2022-01-24
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 January 21, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 14, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-21
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 100 Emerald Beach Way LC
Docket Date 2021-12-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Thornton
Docket Date 2021-12-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ December 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 29, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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 2021-12-21
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 John Thornton
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 22, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2021-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ October 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 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 2021-10-15
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 John Thornton
Docket Date 2021-09-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-09-22
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 September 15, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 22, 2021. 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-09-15
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 100 Emerald Beach Way LC
Docket Date 2021-09-03
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 September 2, 2021 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the current due date. 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 2021-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-08-12
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 August 11, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 7, 2021. 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 2021-08-11
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 100 Emerald Beach Way LC
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-07-13
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 100 Emerald Beach Way LC
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 13, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 16, 2021. 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 2021-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-07-06
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 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
100 EMERALD BEACH WAY, LC VS JOHN THORNTON, et al. 4D2021-0508 2021-01-21 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
502017CA008154

Parties

Name 100 EMERALD BEACH WAY LC
Role Appellant
Status Active
Representations Matthew R. Chait, Kristen Marie Fiore, E. Raul Novoa, David P. Ackerman
Name John Thornton
Role Appellee
Status Active
Representations J. Chris Bristow, Christopher M. Yannuzzi, Gary J. Nagle, Robert D. Critton, Jr., Eric D. Isicoff, Teresa Ragatz, James Joseph McGuire
Name SMM Realty, LLC
Role Appellee
Status Active
Name Margaret Thornton
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2111-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2792 AND 4D21-508 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D20-2792 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2022-10-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s October 21, 2021 request for oral argument is denied.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 7, 2022 motion of E. Raul Novoa, Jr., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2022-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Thornton
Docket Date 2021-08-13
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 John Thornton
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MARGARET THORNTON AND JOHN THORNTON
On Behalf Of John Thornton
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Margaret Thornton and John Thornton’s July 13, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 21, 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 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MARGARET AND JOHN THORNTON)
On Behalf Of John Thornton
Docket Date 2021-07-06
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 John Thornton
Docket Date 2021-06-02
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 John Thornton
Docket Date 2021-04-27
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 John Thornton
Docket Date 2021-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's March 12, 2021 motion to file enlarged brief is denied.
Docket Date 2021-03-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-03-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (USB DRIVE PER 3/2/21 ORDER)
Docket Date 2021-03-09
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 March 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 12, 2021. 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 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-02-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR PERMISSION TO SUBMIT PHYSICAL RECORD EVIDENCE
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO SUBMIT PHYSICAL RECORD EVIDENCE
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-02-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 29, 2021 "unopposed motion to consolidate appeals; set briefing schedule; and file consolidated appendices" is granted. The above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-2792. The parties shall file consolidated appendices. Further, the proposed briefing schedule within the motion is adopted, and appellant shall file the initial brief on or before March 2, 2021. Appellees shall file the answer brief within forty-five (45) days from the service of the initial brief. Appellant shall file the reply brief, if any, within forty-five (45) days from the service of the answer brief.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 Emerald Beach Way, LC
Docket Date 2021-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
100 EMERALD BEACH WAY LC VS JOHN THORNTON, MARGARET THORNTON, et al. 4D2020-2792 2020-12-30 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
502017CA008154XXXXMB

Parties

Name 100 EMERALD BEACH WAY LC
Role Appellant
Status Active
Representations Kristen Marie Fiore, David P. Ackerman
Name Margaret Thornton
Role Appellee
Status Active
Name SMM Realty, Inc.
Role Appellee
Status Active
Name John Thornton
Role Appellee
Status Active
Representations Gary J. Nagle, Christopher M. Yannuzzi, Robert D. Critton, Jr., James J. Mcguire, J. Chris Bristow, Teresa Ragatz, Matthew R. Chait, Eric D. Isicoff
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2111-02-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-2792 AND 4D21-508 ARE CONSOLIDATED FOR ALL PURPOSES.*** ***SEE 4D20-2792 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2022-10-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s October 21, 2021 request for oral argument is denied.
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 7, 2022 motion of E. Raul Novoa, Jr., counsel for appellant, to withdraw as counsel is granted.
Docket Date 2022-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Thornton
Docket Date 2021-08-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Margaret Thornton and John Thornton’s August 13, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 20, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-13
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 John Thornton
Docket Date 2021-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Margaret Thornton and John Thornton’s July 20, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 14, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MARGARET THORNTON AND JOHN THORNTON
On Behalf Of John Thornton
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees Margaret Thornton and John Thornton’s July 13, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 21, 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 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MARGARET AND JOHN THORNTON)
On Behalf Of John Thornton
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ July 6, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 14, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2021-07-06
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 John Thornton
Docket Date 2021-06-03
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 June 2, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 7, 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 2021-06-02
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 John Thornton
Docket Date 2021-04-28
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 April 27, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before June 7, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-04-27
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 John Thornton
Docket Date 2021-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's March 12, 2021 motion to file enlarged brief is denied.
Docket Date 2021-03-12
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (USB DRIVE PER 3/2/21 ORDER)
Docket Date 2021-03-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-03-09
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 March 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 12, 2021. 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 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s February 26, 2021 motion for permission to submit physical record evidence is granted.
Docket Date 2021-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR PERMISSION TO SUBMIT PHYSICAL RECORD EVIDENCE
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-02-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR PERMISSION TO SUBMIT PHYSICAL RECORD EVIDENCE
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-02-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 29, 2021 "unopposed motion to consolidate appeals; set briefing schedule; and file consolidated appendices" is granted. The above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D20-2792. The parties shall file consolidated appendices. Further, the proposed briefing schedule within the motion is adopted, and appellant shall file the initial brief on or before March 2, 2021. Appellees shall file the answer brief within forty-five (45) days from the service of the initial brief. Appellant shall file the reply brief, if any, within forty-five (45) days from the service of the answer brief.
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 12, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 2, 2021. 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 2021-01-12
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 100 Emerald Beach Way LC
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2020-12-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
100 EMERALD BEACH WAY LC VS JOHN THORNTON, MARGARET THORNTON and SMM REALTY, LLC 4D2020-2504 2020-11-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008154

Parties

Name 100 EMERALD BEACH WAY LC
Role Petitioner
Status Active
Representations David P. Ackerman, E. Raul Novoa, Kristen Marie Fiore
Name Margaret Thornton
Role Respondent
Status Active
Name SMM Realty, Inc.
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name John Thornton
Role Respondent
Status Active
Representations Eric D. Isicoff, Robert D. Critton, Jr., Matthew R. Chait, James J. Mcguire, Teresa Ragatz, Christopher M. Yannuzzi, Gary J. Nagle, J. Chris Bristow

Docket Entries

Docket Date 2021-02-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-02-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 18, 2020 petition for writ of certiorari is denied.LEVINE, C.J., FORST and KUNTZ, JJ., concur.
Docket Date 2020-12-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2020-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-11-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
100 EMERALD BEACH WAY LC VS THE PALM BEACH TOWN COUNCIL, MARGARET B. THORNTON and JOHN L. THORNTON 4D2020-1922 2020-08-28 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
502019CA007716XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005072XXXXMB

Parties

Name 100 EMERALD BEACH WAY LC
Role Petitioner
Status Active
Representations Amanda Hand
Name John Thornton
Role Respondent
Status Active
Name Margaret Thornton
Role Respondent
Status Active
Name The Palm Beach Town Council
Role Respondent
Status Active
Representations Eric D. Isicoff, Christopher M. Yannuzzi, Jacob Coates, John Cater Randolph, Joanne M. O'Connor, Teresa Ragatz, Santo Digangi, Robert D. Critton, Jr.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 5, 2020 amended petition for writ of certiorari is denied.CIKLIN, FORST and KUNTZ, JJ., concur.
Docket Date 2020-12-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-10-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-10-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ VOLUME 2
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Palm Beach Town Council
Docket Date 2020-10-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for certiorari 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 was filed separate from the index, was not completely text searchable, and contains bookmarks which are not in compliance with 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 2020-08-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-08-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-08-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of 100 Emerald Beach Way LC
JOHN THORNTON and MARGARET THORNTON VS 100 EMERALD BEACH WAY LC, and SMM REALTY, INC. 4D2020-1841 2020-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008154 (AA)

Parties

Name John Thornton
Role Appellant
Status Active
Representations Christopher M. Yannuzzi, J. Chris Bristow, James J. Mcguire, Teresa Ragatz, Eric D. Isicoff
Name Margaret Thornton
Role Appellant
Status Active
Name 100 EMERALD BEACH WAY LC
Role Appellee
Status Active
Representations David P. Ackerman, Matthew R. Chait, Gary J. Nagle, E. Raul Novoa, Philip M. Burlington
Name SMM Realty, Inc.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ August 31, 2020 “response to jurisdictional question,” appellee’s September 23, 2020 response, and the parties’ October 9, 2020 replies, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction without prejudice to appeal from a proper partial final judgment under Florida Rule of Appellate Procedure 9.110(k) or a final judgment that disposes of the entire case. Further, ORDERED that appellants’ October 15, 2020 unopposed motion for extension of time to file initial brief is determined to be moot. CONNER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2020-10-15
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 John Thornton
Docket Date 2020-10-09
Type Response
Subtype Reply
Description Reply
On Behalf Of John Thornton
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ 100 EMERALD BEACH WAY, LC'S
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-09-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants’ August 31, 2020 “response to jurisdictional question” and appellee’s September 23, 2020 reply, it is ORDERED sua sponte that the parties are directed to each file a reply, within ten (10) days from the date of this order, specifically identifying: (1) the claims that remain pending in 100 Emerald Beach Way LC’s sixth amended complaint, if that is the most recent amendment; (2) the claims that remain pending in John Thornton and Margaret Thornton’s seventh amended counterclaim, if that is the most recent amendment, and any counter crossclaims; and (3) the claims that remain pending as to SMM Realty, Inc. amended counterclaim and crossclaim. The parties shall also provide a brief summary of each remaining pending claim and notify this court if there is any relation to the issues disposed of in the July 21, 2020 “amended partial final judgment” on appeal.
Docket Date 2020-09-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-09-23
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S JURISDICTIONAL QUESTION
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ September 15, 2020 “motion to renew motion for extension to file response” is granted, and the time for filing a response to appellants’ jurisdictional brief is extended five (5) days from the date of this order.
Docket Date 2020-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED APPENDIX TO JURISDICTIONAL BRIEF
On Behalf Of John Thornton
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants’ September 11, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-09-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 09/14/2020)
Docket Date 2020-09-11
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 non-payment of the $300.00 filing fee. Further, ORDERED that appellees’ September 10, 2020 motion for extension of time to file a response is determined to be moot.
Docket Date 2020-09-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of John Thornton
Docket Date 2020-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Thornton
Docket Date 2020-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 Emerald Beach Way LC
Docket Date 2020-08-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John Thornton
Docket Date 2020-08-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2020-08-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Thornton
Docket Date 2020-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
JOHN THORNTON and MARGARET THORNTON VS SMM REALTY, INC. and 100 EMERALD BEACH WAY LC 4D2020-0218 2020-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA008154XXXMB

Parties

Name Margaret Thornton
Role Appellant
Status Active
Name John Thornton
Role Appellant
Status Active
Representations James Joseph McGuire, Jane Kreusler-Walsh, Robert D. Critton, Jr., J. Chris Bristow, Stephanie L. Serafin
Name 100 EMERALD BEACH WAY LC
Role Appellee
Status Active
Name SMM Realty, Inc.
Role Appellee
Status Active
Representations Amy Wessel Jones, Matthew R. Chait, Jezabel P. Lima, Jeffrey C. Schneider, Gary J. Nagle
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 6, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of John Thornton
Docket Date 2020-02-20
Type Response
Subtype Response
Description Response
On Behalf Of SMM Realty, Inc.
Docket Date 2020-02-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SMM Realty, Inc.
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SMM Realty, Inc.
Docket Date 2020-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of John Thornton
Docket Date 2020-02-10
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of John Thornton
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thornton
Docket Date 2020-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "partial final judgment for plaintiff on count I of the fifth amended complaint and counts I, II, III, VI, VII, and VIII of the Thorntons' fifth amended counterclaim" is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)). Further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John Thornton
Docket Date 2020-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Thornton
Docket Date 2020-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
100 EMERALD BEACH WAY LC VS TOWN OF PALM BEACH 4D2019-2912 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA014034XXXMB

Parties

Name 100 EMERALD BEACH WAY LC
Role Appellant
Status Active
Representations Jezabel P. Lima, Jeffrey C. Schneider
Name Margaret Thornton
Role Appellee
Status Active
Name Town of Palm Beach
Role Appellee
Status Active
Representations John Cater Randolph, Robert D. Critton, Jr., J. Chris Bristow, Joanne M. O'Connor
Name John Thornton
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that this court’s December 3, 2019 order to show cause is discharged. Further.Pursuant to the December 5, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-12-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 100 EMERALD BEACH WAY LC
Docket Date 2019-12-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 12/10/2019**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 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 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 673 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Palm Beach
Docket Date 2019-09-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 EMERALD BEACH WAY LC
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 EMERALD BEACH WAY LC
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-03-06
LC Amendment 2017-07-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State