Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016347 (19)
|
Parties
Name |
LAURA STRASSER
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
VON ALLMEN DYNASTY TRUST
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
LINDA VON ALLMEN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
DOUGLAS J. VON ALLMEN
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Benjamin L. Reiss, Paul D. Turner, Jonathan Feldman
|
|
Name |
JULIE STEURER
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
SPECIALIZED MOTORCYCLES LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOHN J. SCHERER, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NEW RIVER ASSOCIATES - PHASE III, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALBERT L. FREVOLA, P.A. Jr.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Albert L. Frevola
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIAM R. SCHERER TRUST NO. 1
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Michael E. Dutko, Jr.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JESSICA L KOPAS, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WILLIAM R. SCHERER, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANNE SCHERER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
William Robert Scherer
|
Role |
Respondent
|
Status |
Active
|
Representations |
Scott M. Zaslav, Michael W. Moskowitz, Bruce S. Rogow
|
|
Name |
Jessica L. Kopas
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOHN SCHERER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CSJ INVESTMENTS PARTNERSHIP, LLC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. John J. Murphy , III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-06-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-06-27
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 26, 2018 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2018-06-26
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DOUGLAS J. VON ALLMEN
|
|
Docket Date |
2018-06-22
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2018-05-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
DOUGLAS J. VON ALLMEN
|
|
Docket Date |
2018-05-14
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners’ amended 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 completely text searchable. 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 |
2018-05-11
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
DOUGLAS J. VON ALLMEN
|
|
Docket Date |
2018-05-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
|
Docket Date |
2018-05-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2018-05-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2018-05-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
DOUGLAS J. VON ALLMEN
|
|
Docket Date |
2018-05-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-05-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
DOUGLAS J. VON ALLMEN
|
|
Docket Date |
2018-05-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
|