VALOR FUNDING LLC and GIOVANNI TANZI VS CLIENT FIRST SETTLEMENT FUNDING, LLC
|
4D2020-1931
|
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
502018CA012254
|
Parties
Name |
Valor Funding LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Robert P. Bissonnette
|
|
Name |
Giovanni Tanzi
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CLIENT FIRST SETTLEMENT FUNDING LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kristie Hatcher-Bolin, Alan L. Goodman
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-09-16
|
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 from the date if this order 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 |
2020-09-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-09-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2020-08-28
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **Filing Fee Paid Through Portal**
|
|
Docket Date |
2020-08-28
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-08-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2020-09-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-12-21
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that respondent’s November 24, 2020 motion for attorney’s fees is denied.
|
|
Docket Date |
2020-12-21
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Order by Judge
|
|
Docket Date |
2020-12-21
|
Type |
Disposition by Order
|
Subtype |
Granted
|
Description |
Order-Original Proceeding Granted ~ ORDERED that, having considered the response and reply to this court’s order to show cause, the petition for writ of certiorari is granted. The trial court departed from the essential requirements of law in concluding that petitioner’s customer lead generation process was not sufficiently kept secret. The fact a co-owner of petitioner briefly operated a separate business does not prevent the confidential information from qualifying as a trade secret. The trial court’s order denying the trade secret claim on this basis is quashed. Petitioner’s alternative argument – that respondent must reveal its own customer lead generation process – is not subject to certiorari review.CIKLIN, FORST and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2020-12-15
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ Upon consideration of petitioner’s December 9, 2020 response, it is ORDERED that respondent’s December 8, 2020 “motion for leave to file sur-reply” is denied.
|
|
Docket Date |
2020-12-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-12-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE SUR-REPLY
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-12-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-11-24
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (RESPONSE FILED 12/08/20)
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-11-24
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-11-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-11-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Grant EOT to Reply to Response ~ ORDERED that petitioners’ November 3, 2020 motion for extension of time is granted. The time for filing a reply is extended to November 25, 2020.
|
|
Docket Date |
2020-11-03
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Valor Funding LLC
|
|
Docket Date |
2020-10-23
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-10-23
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2020-10-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondent’s September 29, 2020 motion for extension of time is granted. The time for filing a response to the petition is extended to October 26, 2020.
|
|
|
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al.
|
4D2018-0186
|
2018-01-16
|
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
502015CA008456XXXXMB
|
Parties
Name |
CLIENT FIRST SETTLEMENT FUNDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Alan L. Goodman
|
|
Name |
RISING CAPITAL ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNSHINE SETTLEMENT FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEONARD ELDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HELLERMAN BROKERAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IGNACIO ESCOBAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORDAN FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREW HOFFMAN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JARROD FREEBORN
|
Role |
Appellee
|
Status |
Active
|
Representations |
ARAM CALDARERA BLOOM
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
8888-01-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-185 FOR ALL PURPOSES. SEE 18-185 FOR ALL FURTHER DOCKET ENTRIES***
|
|
Docket Date |
2018-04-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2018-04-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-03-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
|
|
Docket Date |
2018-01-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
|
|
Docket Date |
2018-01-24
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PROPROSED BRIEFING SCHEDULE PURSUANT TO THIS COURT'SORDER OF JANUARY 22, 2018
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-01-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
|
|
Docket Date |
2018-01-19
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 18-185 *AND* TO MODIFY BRIEFING SCHEDULE
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-01-18
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
|
RISING CAPITAL ASSOCIATES, LLC, and SUNSHINE SETTLEMENT FUNDING, LLC VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al.
|
4D2018-0185
|
2018-01-16
|
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
502015CA008456XXXXMB
|
Parties
Name |
RISING CAPITAL ASSOCIATES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Erin A. McGrath, Gavin N.L. White, ARAM CALDARERA BLOOM
|
|
Name |
SUNSHINE SETTLEMENT FUNDING LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ANDREW HOFFMAN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEONARD ELDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JARROD FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLIENT FIRST SETTLEMENT FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robin Bresky, Jonathan Mann
|
|
Name |
JORDAN FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HELLERMAN BROKERAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-19
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 18-186 *AND* TO MODIFY BRIEFING SCHEDULE
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-29
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant’s January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule” is granted, and the above-styled case numbers are now consolidated and shall proceed under case number 4D18-0185. Further, the briefing schedule shall be as follows: Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file their initial brief pertaining to 4D18-0185 on or before March 23, 2018. Within twenty (20) days after service of the initial brief, Client First Settlement Funding shall file a single answer brief pertaining to 4D18-0185 and initial brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 answer brief and 4D18-0186 initial brief, Rising Capital Associates, LLC and Sunshine Settlement Funding, LLC shall file a single reply brief pertaining to 4D18-0185 and an answer brief pertaining to 4D18-0186. Within twenty (20) days after service of the 4D18-0185 reply brief and 4D18-0186 answer brief, Client First Settlement Funding, LLC shall file its reply brief pertaining to case number 4D18-0186.
|
|
Docket Date |
8888-01-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***CONSOLIDATED WITH 18-186 FOR ALL PURPOSES.*** SEE1/29/18 ORDER FOR BRIEFING SCHEDULE.****
|
|
Docket Date |
2018-04-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2018-04-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2018-04-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ "STIPULATION"
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-03-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that Nason, Yeager, Gerson, White & Lioce, P.A. and Alan Goodman, Esquire, counsel for Client First Settlement Funding, LLC's March 9, 2018 motion to withdraw as counsel is granted.
|
|
Docket Date |
2018-03-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-01-22
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that appellant, Client First Settlement Funding, LLC, shall file within five (5) days from the date of this order, a proposed briefing schedule to supplement appellant's January 19, 2018 "unopposed motion to consolidate the instant case with case number 4DCA#: 18-0185 and to modify briefing schedule."
|
|
Docket Date |
2018-01-17
|
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 |
2018-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RISING CAPITAL ASSOCIATES, LLC
|
|
|
LEONARD ELDER, et al. VS CLIENT FIRST SETTLEMENT FUNDING, LLC, et al.
|
4D2018-0184
|
2018-01-16
|
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
502015CA008456XXXXMB
|
Parties
Name |
SUNSHINE SETTLEMENT FUNDING LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LEONARD ELDER
|
Role |
Appellant
|
Status |
Active
|
Representations |
ARAM CALDARERA BLOOM, Gavin N.L. White, Erin A. McGrath
|
|
Name |
RISING CAPITAL ASSOCIATES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JARROD FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CLIENT FIRST SETTLEMENT FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alan L. Goodman, Jonathan Mann, Robin Bresky
|
|
Name |
HELLERMAN BROKERAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORDAN FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IGNACIO ESCOBAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREW HOFFMAN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-03-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-03-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GERBER, C.J., MAY and DAMOORGIAN, JJ., concur.
|
|
Docket Date |
2018-03-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2018-02-19
|
Type |
Order
|
Subtype |
Show Cause re Compliance with Prior Order
|
Description |
Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant 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 or other sanctions imposed for failure to comply with this court's January 17, 2018 order requiring appellant to file a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed. If the brief jurisdictional statement is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2018-01-17
|
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 order denying the motion for set off is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110; furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2018-01-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-01-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LEONARD ELDER
|
|
|
CLIENT FIRST SETTLEMENT FUNDING, LLC VS JARROD FREEBORN, et al.
|
4D2015-4458
|
2015-11-25
|
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
502015CA008456XXXXMB AA
|
Parties
Name |
CLIENT FIRST SETTLEMENT FUNDING LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Noah B. Tennyson, Alan L. Goodman
|
|
Name |
LEONARD ELDER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JARROD FREEBORN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brian M. Becher, ARAM CALDARERA BLOOM
|
|
Name |
HELLERMAN BROKERAGE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
IGNACIO ESCOBAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RISING CAPITAL ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANDREW HOFFMAN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNSHINE SETTLEMENT FUNDING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JORDAN FREEBORN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Richard Oftedal
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-08
|
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 |
Client First Settlement Funding, LLC
|
|
Docket Date |
2015-11-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-11-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2015-11-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-06-23
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-06-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 20, 2016 stipulation for voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2016-06-20
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ (STIPULATION)
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2016-05-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF
|
On Behalf Of |
JARROD FREEBORN
|
|
Docket Date |
2016-05-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JARROD FREEBORN
|
|
Docket Date |
2016-05-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ ORDERED that appellee's May 4, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. 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.
|
|
Docket Date |
2016-05-04
|
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 |
JARROD FREEBORN
|
|
Docket Date |
2016-04-14
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ The March 22, 2016 motion of Mark S. Lowry, Esq., counsel for appellee, to withdraw as counsel is granted.
|
|
Docket Date |
2016-04-12
|
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 |
JARROD FREEBORN
|
|
Docket Date |
2016-03-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
JARROD FREEBORN
|
|
Docket Date |
2016-02-22
|
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 February 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) 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 |
2016-02-16
|
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 |
JARROD FREEBORN
|
|
Docket Date |
2016-02-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2016-02-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Client First Settlement Funding, LLC
|
|
Docket Date |
2016-01-25
|
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 21, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 5, 2016. 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 |
2016-01-21
|
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 |
Client First Settlement Funding, LLC
|
|
Docket Date |
2015-12-14
|
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 December 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 25, 2016. 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.
|
|
|