Search icon

LAW OFFICES OF STUART E. GOLDBERG, P.L.

Company Details

Entity Name: LAW OFFICES OF STUART E. GOLDBERG, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Aug 2009 (15 years ago)
Document Number: L09000061259
FEI/EIN Number 270563491
Address: 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL, 32308
Mail Address: P.O. BOX 12458, TALLAHASSEE, FL, 32317-2458
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG STUART EEsq. Agent 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL, 32308

Managing Member

Name Role Address
GOLDBERG STUART EEsq Managing Member 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-22 GOLDBERG, STUART E., Esq. No data
LC NAME CHANGE 2009-08-24 LAW OFFICES OF STUART E. GOLDBERG, P.L. No data

Court Cases

Title Case Number Docket Date Status
DEBORAH MAYE, Appellant(s) v. MONROE W. LONG TRUST, et al., Appellee(s) 4D2023-2143 2023-09-05 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CP003708

Parties

Name Christopher Kooker
Role Appellee
Status Active
Name Brinkley Morgan
Role Appellee
Status Active
Name LAW OFFICES OF STUART E. GOLDBERG, P.L.
Role Appellee
Status Active
Name Reger Rizzo Darnall LLP
Role Appellee
Status Active
Name Randall A. Gill
Role Appellee
Status Active
Name June Kooker
Role Appellee
Status Active
Name E. Lorraine Long Testamentary Trust
Role Appellee
Status Active
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Deborah Maye
Role Appellant
Status Active
Representations David M. Garten, Michael B. Wallace
Name Monroe W. Long Trust dtd 9/27/07
Role Appellee
Status Active
Representations Timothy Maze Hartley, Scott A. Weiss, D. David Keller, Stuart Goldberg, Raymond Leonard Robin

Docket Entries

Docket Date 2024-03-20
Type Response
Subtype Response
Description Appellee Brinkley Morgan's Response to Appellant's Motion to Correct and Supplement the Record
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-03-13
Type Record
Subtype Appendix
Description Appendix to the Initial Brief
On Behalf Of Deborah Maye
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Record
Subtype Appendix
Description Appendix to Initial Brief of the Appellant
On Behalf Of Deborah Maye
Docket Date 2024-03-11
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Correct and Supplement the Record
Docket Date 2024-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-04
Type Response
Subtype Objection
Description Reply and Objection to Appellee's Motion for Attorney's Fees
On Behalf Of Deborah Maye
Docket Date 2024-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Deborah Maye
Docket Date 2024-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that Appellant's August 23, 2024 amended motion for rehearing of order is granted. Appellant shall file the reply brief by no later than October 1, 2024, without prejudice to seeking a further extension if necessary.
View View File
Docket Date 2024-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Amended Motion for Rehearing of Order
Docket Date 2024-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Rehearing of an Order
Docket Date 2024-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 21, 2024 motion for extension of time is granted in part, and Appellant shall serve the reply brief within fifteen (15) days from the date of this order. 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 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-16
Type Brief
Subtype Answer Brief
Description Appellee Brinkley Morgan's Answer Brief
Docket Date 2024-07-17
Type Brief
Subtype Answer Brief
Description Response Brief and Joinder/Adoption of Co-Appellee's' Brief
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-07-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to August 16, 2024
Docket Date 2024-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (Brinkley Morgan)
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-06-18
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief of Randall A. Gill and Joinder/Adoption of Co-Appellees' Briefs
Docket Date 2024-06-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to July 17,2024 (Reger Rizzo Darnall LLP)
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to July 17, 2024
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (Brinkley Morgan)
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-06-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-06-12
Type Brief
Subtype Answer Brief
Description Response Brief and Joinder/Adoption of Co-Appellees' Briefs
Docket Date 2024-05-16
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 17 , 2024
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (Stuart E. Goldberg)
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-05-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 17, 2024
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (Randall Gill)
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (Brinkley Morgan)
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-05-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 17, 2024
Docket Date 2024-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Deborah Maye
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing of Order Excluding the Amended Final Judgment From the Record on Appeal
Docket Date 2024-03-25
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 472 pages (Pg: 263- 732)
On Behalf Of Clerk - Palm Beach
Docket Date 2024-03-22
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment
On Behalf Of Randall A. Gill
Docket Date 2024-02-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-20
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Brinkley Morgan's Response to Appellant's Motion to Consolidate
On Behalf Of Randall A. Gill
Docket Date 2024-02-07
Type Response
Subtype Response
Description Appellee Brinkley Morgan's Response to Appellant's Motion to Consolidate for Record Purposes Only
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2024-02-06
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of Deborah Maye
View View File
Docket Date 2024-02-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate with 4D2023-0695 for Record Purposes Only
Docket Date 2024-02-05
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed February 2, 2024. Further, ORDERED that Michael B. Wallace, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2023-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-31
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 2023-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal - 262 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Monroe W. Long Trust dtd 9/27/07
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Deborah Maye
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Deborah Maye
Docket Date 2024-10-04
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's October 4, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's July 17, 2024 response brief and joinder/adoption of co-appelles' briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-03-01
Type Notice
Subtype Joinder
Description Notice of Joinder
On Behalf Of Monroe W. Long Trust dtd 9/27/07
View View File
Docket Date 2024-02-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Michael B. Wallace's February 2, 2024 verified motion for permission to appear pro hac vice is granted, and Michael B. Wallace is permitted to appear in this appeal as counsel for Appellant. Michael B. Wallace is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2023-09-06
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.
ALLISON L. FRIEDMAN, P.A. and ALLISON L. FRIEDMAN VS MIJANA GOFORTH, et al. 4D2020-0621 2020-03-03 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
502018CA007902

Parties

Name Allison Friedman
Role Appellant
Status Active
Name ALLISON L. FRIEDMAN, P.A.
Role Appellant
Status Active
Name Stuart E. Goldberg
Role Appellee
Status Active
Name Mijana Goforth
Role Appellee
Status Active
Representations A. Sheila Oretsky, Michael E. Bonner, Robert A. Stok
Name LAW OFFICES OF STUART E. GOLDBERG, P.L.
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee/cross-appellant Mirjana Goforth’s December 7, 2020 motion for sanctions against appellants is denied.
Docket Date 2021-02-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Mijana Goforth
Docket Date 2020-12-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee/cross-appellant Mirjana Goforth's November 23, 2020 "motion to to set aside extension of time, or, in the alternative, setting final deadline for appellants/cross-appellees to respond to cross-initial brief" is granted in part. Further, ORDERED that appellants/cross-appellees shall serve the reply/cross-answer brief within thirty (30) days from the date of this order. In addition, if the reply/cross-answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants/cross-appellees are advised that no further extensions will be granted absent a detailed explanation for why the reply/cross-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.
Docket Date 2020-12-21
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of Allison Friedman
Docket Date 2020-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Allison Friedman
Docket Date 2020-12-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Mijana Goforth
Docket Date 2020-12-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Mijana Goforth
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Allison Friedman
Docket Date 2020-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/28/2020
Docket Date 2020-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SET ASIDE EXTENSION OF TIME, OR, IN THE ALTERNATIVE, SETTING FINAL DEADLINE FOR APPELLANTS/ CROSS-APPELLEES TO RESPOND TO CROSS-INITIAL BRIEF
On Behalf Of Mijana Goforth
Docket Date 2020-10-30
Type Notice
Subtype Notice
Description Notice ~ OF CLARIFICATION
On Behalf Of Mijana Goforth
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mijana Goforth
Docket Date 2020-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mijana Goforth
Docket Date 2020-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF **SEE 10/30/2020 NOTICE OF CLARIFICATION**
On Behalf Of Mijana Goforth
Docket Date 2020-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENT AND/OR CORRECT THE RECORD ON APPEAL
On Behalf Of Mijana Goforth
Docket Date 2020-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Mijana Goforth
Docket Date 2020-10-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee/cross appellant Mijana Goforth's October 19, 2020 “motion to supplement and/or correct the record on appeal” is treated as a motion to supplement the record and is granted. The record is supplemented to include material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-09-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Mijana Goforth
Docket Date 2020-09-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/07/2020
Docket Date 2020-08-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CORRECTED
On Behalf Of Mijana Goforth
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Allison Friedman
Docket Date 2020-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Allison Friedman
Docket Date 2020-06-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellants' June 8, 2020 motion for extension of time to file initial brief is determined to be moot as a notice of stipulation for extension of time to file initial brief was filed.
Docket Date 2020-06-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 08/09/2020
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allison Friedman
Docket Date 2020-06-08
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 Allison Friedman
Docket Date 2020-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2273 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allison Friedman
Docket Date 2020-05-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/10/2020
Docket Date 2020-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mijana Goforth
Docket Date 2020-04-24
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO VACATE ORDER OF DISMISSAL
On Behalf Of Allison Friedman
Docket Date 2020-04-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO VACATE DISMISSAL ORDER AND REINSTATE CROSS-APPEAL
On Behalf Of Mijana Goforth
Docket Date 2020-04-13
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mijana Goforth
Docket Date 2020-03-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **CROSS-APPEAL REINSTATED. SEE 05/04/2020 ORDER.** ORDERED sua sponte that the cross-appeal is dismissed for non-payment of the $295.00 filing fee. The case remains pending as to the main appeal.
Docket Date 2020-03-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 2, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2020-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allison Friedman
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Allison Friedman
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State