Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836
|
Parties
Name |
TPBO SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bradley J. Cohen
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Julian Sasser, Cash Alexander Eaton
|
|
Name |
SANDRA COHEN INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joel Michael Weissman
|
|
Name |
SETH COHEN L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARNOLD COHEN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Heather Lynn Apicella
|
|
Name |
LUIS SILVESTRE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Martin Bernhardt, Chelsea Leigh Furman
|
|
Name |
Insurance Care Direct and Affiliates
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cohen 2020 Family Irrevocable Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Francis Raymond, Kayla Keller Quintana
|
|
Name |
The Bridgeford Trust Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jonathan Eric Gopman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Akerman, LLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
D. David Keller, Elizabeth Ann Izquierdo
|
|
Name |
Hon. James Laird Martz, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-12
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
90 Days to 12/23/2024
|
|
Docket Date |
2024-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 1735 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Appellants' Statement of Judicial Acts to be Reviewed
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Order
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Health Option One, LLC
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
At the request of the parties, this case is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation of Dismissal With Prejudice
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's July 26, 2024 notice 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
|
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402
|
Parties
Name |
Michelle Cohen
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joel Michael Weissman, Jonathan S. Root, Christopher A. Tiso
|
|
Name |
SETH COHEN L.L.C.
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Fox Miller
|
|
Name |
Hon. Charles E. Burton
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-10-12
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 15, 2020 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s June 26, 2020 motion for attorney's fees is granted conditioned on the trial court determining that petitioner should be awarded fees under section 61.16, Florida Statutes (2016) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that petitioner’s August 25, 2020 reply to response to motion for appellate attorney’s fees and costs is noted by the panel of the court.GROSS, CIKLIN and GERBER, JJ., concur.
|
|
Docket Date |
2020-10-12
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2020-08-25
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ TO PETITIONER/WIFE'S MOTION FOR APPELLATE ATTORNEY'S FEES ANDCOSTS (OR IN THE ALTERNATIVE A SUPPLEMENT TO HER MOTION)
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-08-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Seth Cohen
|
|
Docket Date |
2020-08-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO PETITIONER/WIFE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
|
On Behalf Of |
Seth Cohen
|
|
Docket Date |
2020-07-30
|
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 |
2020-06-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE AND APPENDIX TO RESPONSE FILED 08/17/2020**
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-06-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-06-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's 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, 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 |
2020-06-15
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-06-15
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-05-26
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ Upon consideration of appellant’s May 8, 2020 jurisdictional statement and May 22, 2020 “motion for the court to treat her appeal from non-final order pursuant to rule 9.130, Fla.R.App.P., in the alternative, as a request for certiorari review,” and appellee’s May 14, 2020 response, it isORDERED that the appellant’s May 5, 2020 notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
|
|
Docket Date |
2020-05-22
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ MOTION FOR THE COURT TO TREAT HER APPEAL FROM NONFINAL ORDER PURSUANT TO RULE 9.130, FLA.R.APP.P., IN THE ALTERNATIVE, AS A REQUEST FOR CERTIORARI REVIEW
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO WIFE'S STATEMENT REGARDING APPELLATE JURISDICTION
|
On Behalf Of |
Seth Cohen
|
|
Docket Date |
2020-05-08
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-05-07
|
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 on husband's motion for protection against disparagement, for sanctions and for other relief" is an appealable order. See Fla. R. App. p. 9.020(f) (defining an order as a "decision, order, judgment, decree or rule of a lower tribunal"); Kelly v. SunTrust Bank, 274 So. 3d 472 (Fla. 1st DCA 2019) (dismissing an appeal of an order denying an "emergency motion for injunction," as it did not actually seek injunctive relief); Loidl v. I & E Group, Inc., 927 So. 2d 1016, 1018 (Fla. 2d DCA 2006) (explaining that an order which directs or precludes the party from taking a certain action outside of the lawsuit would be properly appealable under rule 9.130(a)(3)(B)); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-05-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-05-05
|
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 |
2020-05-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2020-05-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Michelle Cohen
|
|
|