GARY JOHNSON, Appellant(s) v. AUDETTE JOHNSON, Appellee(s).
|
4D2024-3027
|
2024-11-26
|
Open
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR010865
|
Parties
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Audette Johnson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig Anthony Boudreau
|
|
Name |
Hon. Dina Keever-Agrama
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED sua sponte that the Appellant's December 27, 2024 application for determination of civil indigent status is stricken without prejudice to filing a motion for reinstatement with this court and a new application for determination of indigent status with the clerk of the lower tribunal.
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-12-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, 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 the entry 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. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
View |
View File
|
|
Docket Date |
2024-12-02
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which Appellant seeks review.
|
View |
View File
|
|
Docket Date |
2024-11-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
GARY JOHNSON, Appellant(s) v. AUDETTE JOHNSON, Appellee(s).
|
4D2024-1126
|
2024-05-03
|
Open
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022DR010865XXX
|
Parties
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Audette Johnson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig Anthony Boudreau
|
|
Name |
Hon. Dina Keever-Agrama
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike Appellee's Answer Brief and Motion to Reserve for Sanctions
|
|
Docket Date |
2024-11-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Audette Johnson
|
|
Docket Date |
2024-10-11
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
|
Docket Date |
2024-10-11
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
|
Docket Date |
2024-08-13
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Appellant's Motion to Strike Appellee Motion for Attorney's Fees and Appellee Respond
|
|
Docket Date |
2024-08-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellant's Motion for Extension of Time to File Brief
|
|
Docket Date |
2024-08-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee's Motion Motion For Attorney's Fees
|
|
Docket Date |
2024-08-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
|
Docket Date |
2024-08-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 8, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. 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.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 635 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-07-10
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Clerk of the Circuit Court and Comptroller's Notice of Inability to Transmit Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-07-10
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 20, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
Docket Date |
2024-05-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Audette Johnson
|
|
Docket Date |
2024-05-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-03
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-05-03
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED sua sponte that Appellant's December 6, 2024 motion is stricken as unauthorized.
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
|
Docket Date |
2024-12-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Appellant's Appealable Motion
|
|
Docket Date |
2024-12-06
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORDERED that the appellant's November 19, 2024 motion to strike and reserve for sanctions is denied.
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's August 5, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
|
GARY JOHNSON, Appellant(s) v. JULIO VICENTY, Appellee(s).
|
4D2024-0329
|
2024-02-06
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007934
|
Parties
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Julio Vicenty
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joe Hankin, Nicholas Ryan Consalvo, Kevin David Franz
|
|
Name |
Hon. Martin John Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-12
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
MOTION TO COMPEL APPELLANT GARY JOHNSON TO COMPLY WITH THE RULES OF PROCEDURE FOR SERVICE OF PLEADINGS AND DOCUMENTS
|
|
Docket Date |
2024-08-28
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike
|
|
Docket Date |
2024-08-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Julio Vicenty
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Appellant's Statement of the Case
|
|
Docket Date |
2024-07-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee's July 16, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Motion for Extension of Time to Serve Answer Brief
|
|
Docket Date |
2024-07-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Substitution of Counsel Within Same Law Firm and Designation of Service Emails
|
On Behalf Of |
Julio Vicenty
|
|
Docket Date |
2024-06-14
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2024-06-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Appellant's Motion for Extension to Answer All Orders by the Court
|
|
Docket Date |
2024-06-04
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Show Cause for Brief or Record on Appeal
|
View |
View File
|
|
Docket Date |
2024-04-26
|
Type |
Order
|
Subtype |
Order on Motion to Set Briefing Schedule
|
Description |
Order on Motion to Set Briefing Schedule
|
View |
View File
|
|
Docket Date |
2024-04-25
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Set Briefing Schedule
|
Description |
Motion to Set Briefing Schedule
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2024-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss, Or In the Alternative, Response to Jurisdiction Question
|
|
Docket Date |
2024-03-13
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
View |
View File
|
|
Docket Date |
2024-03-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; 246 Pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-03-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-02-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORDERED that Appellant's February 21, 2024 motion for extension of time is granted, and Appellant shall comply with this court's February 13, 2024 order within fifteen (15) days from the date of this order. Further, Appellee may file a response within ten (10) days of service of the jurisdictional statement.
|
View |
View File
|
|
Docket Date |
2024-02-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
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 January 31, 2024 "Order Denying" is a final or nonfinal appealable order, as it appears to merely deny an objection to the final judgment and a motion for retrial and, if the order is not appealable, whether the February 5, 2024 notice of appeal is actually directed at the January 17, 2024 "Final Judgment for Defendant," in which case the appellant shall submit a conformed copy of same within fifteen (15) days from the date of this order. Further, Appellee may file a response within ten (10) days of service of that statement.
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-02-08
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-02-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-09-25
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
ORDERED that, upon consideration of appellee's September 12, 2024 response, appellant's August 28, 2024 motion to strike is denied. Further, ORDERED that appellee's September 12, 2024 motion to compel is granted, and appellant is directed to serve appellee with all future filings in accordance with Florida Rule of Appellate Procedure 9.420 and Rule of General Practice and Judicial Administration 2.516, and to file proof of service with this court on any future filings.
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND MOTION FOR SANCTIONS
|
On Behalf Of |
Julio Vicenty
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED sua sponte that Appellant's August 14, 2024 "Statement of the case" is stricken as unauthorized, as the initial brief has been filed.
|
View |
View File
|
|
|
GARY JOHNSON VS WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
|
4D2019-3360
|
2019-10-29
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA000982XXXMB
|
Parties
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Audette Johnson
|
Role |
Appellant
|
Status |
Dismissed
|
|
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
A. WAYNE GILL
|
|
Name |
WOODSTOCK PROPERTY OWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ryan Aboud, Backer Aboud Poliakoff &Foelster, LLP
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-12-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
Audette Johnson
|
|
Docket Date |
2020-01-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-01-24
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-01-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-01-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-01-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR DEFAULT.
|
On Behalf Of |
Audette Johnson
|
|
Docket Date |
2020-09-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that appellee's January 28, 2020 motion for attorney's fees and costs is denied as moot.
|
|
Docket Date |
2020-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-09-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee shall respond within ten (10) days as to whether the motion for attorney’s fees filed January 28, 2020 is moot, as the appellant has filed a notice of voluntary dismissal.
|
|
Docket Date |
2020-08-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the August 19, 2020 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2020-08-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-08-19
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-07-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 7, 2020 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2020-07-07
|
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 |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-06-15
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Deny Motion to Strike ~ Upon consideration of appellant's June 12, 2020 response, it is ORDERED that appellee's May 12, 2020 "motion to strike appellant's initial brief and appendix and motion for order to show cause why this appeal should not be dismissed for appellant's failure to comply with Florida Rules of Appellate Procedure and this court's order dated February 24, 2020" is denied.
|
|
Docket Date |
2020-06-12
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE.
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-06-02
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s May 12, 2020 motion to strike.
|
|
Docket Date |
2020-05-12
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ AND MOTION FOR ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED FOR APPELLANT'S FAILURE TO COMPLY WITH FLORIDA RULES OF APPELLATE PROCEDURE AND THIS COURT'SORDER DATED FEBRUARY 24, 2020
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-05-07
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacated ~ ORDERED that this court's May 6, 2020 order is vacated; further,ORDERED that appellee’s May 5, 2020 motion to dismiss is determined to be moot. The initial brief was filed May 1, 2020.
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ **VACATED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 18, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2020-05-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-05-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-05-01
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2020-04-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellee's April 1, 2020 response, it is ORDERED that appellant's March 19, 2020 motion for extension of time to file the brief and the appendix is granted, and appellant shall serve the amended initial brief and accompanying appendix within thirty (30) days from the date of this order. In addition, if the amended 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 |
2020-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-03-19
|
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 |
Gary Johnson
|
|
Docket Date |
2020-02-24
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that appellants’ January 16, 2020 motion for default is denied. Further,ORDERED that appellee’s January 21, 2020 motion for extension of time is granted. The “motion to strike appellant’s initial brief and to dismiss appeal” is determined to be timely filed as of January 28, 2020. Further,Upon consideration of appellee’s February 11, 2020 response, it is ORDERED that appellants’ January 24, 2020 “motion to strike appellee motion for extension of time and motion to reserve for sanctions” is denied. Further,ORDERED that appellee’s January 28, 2020 “motion to strike appellant’s initial brief and to dismiss appeal” is granted in part. The appeal is dismissed as to Audette Johnson. The appeal shall proceed as to appellant Gary Johnson. The initial brief and accompanying appendix filed by Audette Johnson on December 6, 2019 are stricken from the docket. Appellant Gary Johnson shall file an initial brief and accompanying appendix in conformance with Florida Rules of Appellate Procedure 9.130, 9.210, 9.220, within thirty (30) days from the date of this order.TAYLOR, CONNER and FORST, JJ., concur.
|
|
Docket Date |
2020-02-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2020-01-28
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
|
On Behalf Of |
Woodstock Property Owners Association, Inc.
|
|
Docket Date |
2019-12-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN**
|
On Behalf Of |
Audette Johnson
|
|
Docket Date |
2019-12-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 27, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix within thirty (30) 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 |
2019-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2019-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2019-11-21
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants’ initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-11-04
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Gary Johnson
|
|
Docket Date |
2019-10-30
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2019-10-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-10-29
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2019-10-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Gary Johnson
|
|
|
GARY JOHNSON VS US BANK, N.A., et al.
|
4D2018-2901
|
2018-09-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA010254
|
Parties
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FORECLOSURE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
US BANK, N.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cynthia L. Comras, David Yehuda Rosenberg, Jarrett Evan Cooper, Robertson, Anschutz & Schneid
|
|
Name |
SCOTT E MAXWELL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NATIONSTAR MORTGAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Raag Singhal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-16
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-08-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Deny Extension of Time ~ ORDERED that appellant's August 8, 2019 “motion for extension of time to hire an attorney to do the motion for rehearing” is denied.
|
|
Docket Date |
2019-08-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO HIRE AN ATTORNEY TO DO THE MOTION FOR REHEARING
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2019-07-31
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-07-31
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellant's July 9, 2019 motion for rehearing is denied.
|
|
Docket Date |
2019-07-09
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2019-06-27
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-04-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
US BANK, N.A.
|
|
Docket Date |
2019-03-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellant's February 8, 2019 motion for extension of time to file index is determined to be moot.
|
|
Docket Date |
2019-03-05
|
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 January 31, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-02-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 692 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-02-21
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on February 12, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
|
|
Docket Date |
2019-02-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-02-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ **MOOT. SEE 03/11/2019 ORDER.** TO FILE INDEX
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2019-02-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellee’s February 1, 2019 motion for order to show cause is granted. 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 record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2019-02-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
US BANK, N.A.
|
|
Docket Date |
2019-02-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ORDER TO SHOW CAUSE.
|
On Behalf Of |
US BANK, N.A.
|
|
Docket Date |
2019-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
US BANK, N.A.
|
|
Docket Date |
2019-01-31
|
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 |
US BANK, N.A.
|
|
Docket Date |
2018-12-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2018-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-09-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
|
Docket Date |
2018-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GARY JOHNSON
|
|
|
GARY JOHNSON VS WELLS FARGO BANK
|
4D2013-1883
|
2013-05-29
|
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
502010CA017085XX
|
Parties
Name |
GARY JOHNSON, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wells Fargo Bank
|
Role |
Appellee
|
Status |
Active
|
Representations |
SUSAN CAPOTE, Albertelli Law
|
|
Name |
Hon. Robin Lee Rosenberg
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Kenneth Gillespie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-05-29
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status ~ (ATTACHED TO NOA)
|
|
Docket Date |
2313-09-16
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ AA MAIL RETURNED "UNDELIVERABLE AS ADDRESSED"
|
|
Docket Date |
2014-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-12-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-12-11
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing filed November 19, 2014 is denied.
|
|
Docket Date |
2014-11-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2014-11-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ (DENIED 12/11/14)
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2014-11-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-03-20
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-03-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been transferred to this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2014-02-07
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellee's motion filed January 9, 2014, to supplement the record on appeal is granted, and the record is hereby supplemented to include the documents listed in the index of supplemental records. Said supplemental record is deemed filed the date of the entry of this order.
|
|
Docket Date |
2014-02-07
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ **SEE 2/7/14 ORDER**
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2014-01-09
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ (GRANTED 2/7/14)
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2014-01-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2014-01-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2013-12-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/08/14
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2013-11-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2013-10-21
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The motion of Dean A. Morande, Esquire, counsel for appellee, Wells Fargo Bank to withdraw as counsel is granted, and Michael K. Winston, Esquire, and Dean A. Morande, Esquire, and the law firm of Carlton Field, P.A., are hereby withdrawn.
|
|
Docket Date |
2013-10-18
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AND MICHAEL K. WINSTON
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2013-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that the appellant's motion filed September 27, 2013, for reinstatement is granted, and the above-styled appeal is hereby reinstated; further,The appellant shall serve the initial brief within thirty (30) days from the date of entry of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed; further,The appellant must comply with the Florida Rules of Appellate Procedure and cause the Record on Appeal to be filed within sixty (60) days of the date of this order; further,The appellant shall inform the court and all attorneys and parties on this service list of his correct current address.
|
|
Docket Date |
2013-09-27
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
GARY JOHNSON
|
|
Docket Date |
2013-09-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
|
|
Docket Date |
2013-09-20
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ REINSTATED 10-18-13
|
|
Docket Date |
2013-08-26
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 5, 2013, 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 |
2013-07-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2013-07-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
|
On Behalf Of |
Wells Fargo Bank
|
|
Docket Date |
2013-06-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-05-29
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
GARY JOHNSON
|
|
|