PETER GARY, Appellant(s) v. JTC HOLDINGS, LLC, Appellee(s).
|
4D2023-2501
|
2023-10-18
|
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
502022CA004553XXXMB
|
Parties
Name |
Peter Gary
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JTC HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Marshall Feaman, Gordon A Dieterle
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-16
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Peter Gary
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
|
Docket Date |
2023-10-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-11-14
|
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. Further, ORDERED that Appellant's October 18, 2023 motion to stay is denied as moot.
|
View |
View File
|
|
Docket Date |
2023-10-20
|
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 October 2, 2023 Order on Objections to Notice of Production from Non-Party Duces Tecum Without Deposition is a final or nonfinal appealable order and, if it is not, whether certiorari jurisdiction exists. See Fla. R. App. P. 9.110, 9.130; Bd. of Trustees of Internal Improvement Tr. Fund v. Am. Educ. Enters., LLC, 99 So. 3d 450 (Fla. 2012). Further Appellee may file a response within ten (10) days of service of that statement.
|
View |
View File
|
|
|
PETER GARY, Appellant(s) v. JTC HOLDINGS, LLC, Appellee(s).
|
4D2023-2318
|
2023-09-28
|
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
502022CA004553XXXXMB
|
Parties
Name |
Peter Gary
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JTC HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Marshall Feaman, Gordon A Dieterle
|
|
Name |
Hon. Bradley G. Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
ORDERED that appellant's July 12, 2024 "Emergency Motion to Stay" is treated as a motion for reinstatement and is denied.
|
View |
View File
|
|
Docket Date |
2024-07-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Emergency Stay Motion
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2024-07-12
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Emergency Motion To Stay
|
|
Docket Date |
2024-01-22
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
|
View |
View File
|
|
Docket Date |
2023-11-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 959 Pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2023-11-27
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2023-10-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
Peter Gary
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-09-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Appellee is directed to respond, within fifteen (15) days from the date of this order, to Appellant's July 12, 2024 "emergency stay motion."
|
View |
View File
|
|
Docket Date |
2024-01-04
|
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, 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 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
|
|
|
PETER GARY and PINNACLE ADVERTISING AND MARKETING GROUP, LLC, Appellant(s) v. JTC HOLDINGS, LLC, et al., Appellee(s)
|
4D2023-1566
|
2023-06-28
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012956
|
Parties
Name |
Peter F. Gary
|
Role |
Appellant
|
Status |
Active
|
Representations |
Thomas G. Zeichman, Jordan Louis Rappaport
|
|
Name |
Pinnacle Advertising and Marketing Group, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JTC HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Patrick Hickey, Peter Marshall Feaman, Gordon A Dieterle, Michael J. Sacks, Nancy Eleanor Guffey, Jeffrey Thomas Royer
|
|
Name |
PINNACLE DIGITAL LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINNACLE ADVISORY MANAGEMENT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PINNACLE HOLDINGS GROUP LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Bradley Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-19
|
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 |
2024-10-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for Patrick Hickey -- Return to Sender
|
|
Docket Date |
2024-09-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Peter F. Gary
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDERED that Appellant's September 16, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before September 25, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Appellant's Unopposed Motion for Extension of Time to File Reply Brief
|
|
Docket Date |
2024-09-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Appellees' Motion for Appellate Attorneys' Fees
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2024-09-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
|
Docket Date |
2024-08-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
View |
View File
|
|
Docket Date |
2024-06-18
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that the stay is lifted. Appellees shall file the answer brief within thirty (30) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-05-20
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Status Report
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2024-04-05
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for Patrick Hickey -- Insufficient Address
|
|
Docket Date |
2024-03-27
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Appellant's Amended Status Report
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2024-03-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-03-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2024-03-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2024-02-06
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2024-01-12
|
Type |
Notice
|
Subtype |
Compliance
|
Description |
Notice of Compliance
|
On Behalf Of |
JTC Holdings, LLC
|
View |
View File
|
|
Docket Date |
2024-01-05
|
Type |
Notice
|
Subtype |
Notice of Compliance
|
Description |
Notice of Compliance
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-12-21
|
Type |
Notice
|
Subtype |
Suggestion of Bankruptcy
|
Description |
Suggestion of Bankruptcy
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-12-05
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
45 DAYS TO January 24, 2024.
|
|
Docket Date |
2023-12-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2023-10-25
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
40 DAYS TO 12/06/2023.
|
|
Docket Date |
2023-10-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2023-10-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2023-09-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Peter F. Gary
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal PAGES 1-6222
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2023-09-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 21 DAYS TO 9/29/23.
|
|
Docket Date |
2023-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that appellants’ July 18, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
|
Docket Date |
2023-07-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-07-17
|
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.
|
|
Docket Date |
2023-07-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice voided
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-07-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ **Reinstated 7/19/23**
|
|
Docket Date |
2023-07-05
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ 2nd AMENDED.
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-06-28
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-06-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-06-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2025-01-09
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2024-07-25
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORDERED that Appellee's July 18, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before August 19, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
|
View |
View File
|
|
Docket Date |
2024-05-17
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Order
|
Subtype |
Order Bankruptcy
|
Description |
A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code. See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) ("Comfort orders serve a valuable purpose. The orders are entered primarily for a third party's benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure."). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court. Further, should the United States Bankruptcy Court enter an order on the parties' request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
|
View |
View File
|
|
Docket Date |
2023-06-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
|
|
|
Peter Gary, Petitioner(s) v. JTC Holdings, LLC. et al, Respondent(s)
|
SC2023-0634
|
2023-05-08
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
4th District Court of Appeal
4D23-0414;
|
Parties
Docket Entries
Docket Date |
2023-05-11
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Rev/Appeal Dism No Juris Omnibus
|
View |
View File
|
|
Docket Date |
2023-05-08
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Peter Gary
|
View |
View File
|
|
|
PETER GARY VS JTC HOLDINGS, LLC, et al.
|
4D2023-0414
|
2023-02-16
|
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
502022CA004553XXXMB
|
Parties
Docket Entries
Docket Date |
2023-03-21
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s appendix to the petition 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 not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. Further,ORDERED that, within ten (10) days of this order, petitioner shall file a supplemental appendix containing a transcript of the January 17, 2023 hearing that led to the order at issue.
|
|
Docket Date |
2023-04-06
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2023-05-11
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC23-634
|
|
Docket Date |
2023-05-08
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretionary Jurisdiction to Supreme Court
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-05-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice sent to the Supreme Court
|
|
Docket Date |
2023-04-06
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that, having considered the response, petitioner's March 26, 2023 motion for stay is denied. Further,ORDERED that the February 20, 2023 petition for writ of certiorari is denied.WARNER, FORST and CONNER, JJ., concur.
|
|
Docket Date |
2023-03-31
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ SUPPLEMENTAL
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ OF RESPONDENT/APPELLEE JTC HOLDINGS, LLC IN OPPOSITION TO PETITIONER'S MOTION TO STAY
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-03-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-03-16
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari.
|
|
Docket Date |
2023-02-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's February 20, 2023 appendix to the petition for writ of 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 not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, 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 |
2023-02-21
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-20
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-20
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Peter F. Gary
|
|
Docket Date |
2023-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-16
|
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.
|
|
|
JTC HOLDINGS, LLC and DANIEL BISHOP VS PINNACLE ADVERTISING AND MARKETING GROUP, LLC., et al.
|
4D2019-2512
|
2019-08-07
|
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
502016CA009593XXXMB
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA012956XXXMB
|
Parties
Name |
JTC HOLDINGS, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Peter Marshall Feaman, Gordon A. Dieterle, Robin Bresky, Jonathan Mann
|
|
Name |
DANIEL BISHOP LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Pinnacle Advertising and Marketing, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Jordan Grimaldi, Michael J. Sacks, Patrick Hickey, George L. Sigalos, Philip L. Schwartz
|
|
Name |
PINNACLE DIGITAL LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PEDRO GONCALVES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MICHAEL SAKS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PARKMARX ADVERTISING LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PINNACLE ADVISORY MANAGEMENT LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jeffrey Dana Gillen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-11-12
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioners’ August 15, 2019 addendum to petition for writ of certiorari is noted by the panel of the court. Further,ORDERED that petitioners’ September 16, 2019 motion for appellate attorney’s fees is denied. Further,ORDERED that the August 7, 2019 petition for writ of certiorari is denied. LEVINE, C.J., CONNER and FORST, JJ., concur.
|
|
Docket Date |
2019-11-12
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2019-09-16
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-09-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **DENIED, SEE 11/12/2019 ORDER**
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-09-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
Pinnacle Advertising and Marketing, LLC
|
|
Docket Date |
2019-09-05
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Pinnacle Advertising and Marketing, LLC
|
|
Docket Date |
2019-08-21
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2019-08-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Supplement ~ ADDENDUM TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-08-14
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-08-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO NOTICE OF FILING
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-08-12
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-08-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JTC Holdings, LLC
|
|
Docket Date |
2019-08-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-08-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2019-08-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
|
|
Docket Date |
2019-08-07
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
JTC Holdings, LLC
|
|
|