Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA011767XXXXMB
|
Parties
Name |
123 EAST, LLC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Timothy P. O'Neill, James Scott Telepman
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE KNIGHT GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM R. BURKE
|
Role |
Appellee
|
Status |
Active
|
Representations |
Howard D. Dubosar, ELI DUBOSAR
|
|
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 |
2019-09-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2019-06-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2019-06-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that Timothy O'Neill, Esq., is directed to respond, within three (3) days from the date of this order, to this court’s May 22, 2019 order.
|
|
Docket Date |
2022-05-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2022-05-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.
|
|
Docket Date |
2022-04-22
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the stay entered on July 6, 2017, is lifted and the above-styled appeal shall proceed. Further,ORDERED that the October 15, 2021 motion of James S. Telepman, Esq., of Cohen Norris Wolmer Ray Telepman & Cohen for leave to withdraw as counsel for 123 East, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of 123 East, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
|
|
Docket Date |
2022-04-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2022-04-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2022-01-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2022-01-14
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2021-10-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2021-10-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2021-10-14
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2021-07-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2021-07-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2021-04-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2021-04-14
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2021-01-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2021-01-13
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 13, 2021 status report 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 |
2020-12-28
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2020-09-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2020-09-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2020-06-25
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2020-06-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2020-03-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2020-03-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2019-12-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2019-12-19
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2019-09-18
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2019-05-22
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2019-02-15
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2018-11-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2018-10-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2018-10-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2018-07-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2018-06-27
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2018-03-26
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2018-03-23
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2017-12-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2017-10-11
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten(10) days from the date of this order regarding the pending bankruptcy proceedings.
|
|
Docket Date |
2017-10-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2017-07-06
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
|
|
Docket Date |
2017-06-30
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
123 EAST, LLC
|
|
Docket Date |
2017-04-27
|
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. 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 |
2017-04-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
123 EAST, LLC
|
|
|