ASSET RECOVERY GROUP, LLC, et al., VS LAZARO CABRERA, et al.,
|
3D2017-1517
|
2017-07-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31938
|
Parties
Name |
1200 HOMESTEAD 72 LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAYNE GINTER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ASSET RECOVERY GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jaclyn Ann Behar, Sharita R. Young
|
|
Name |
SAMJACK HOMESTEAD, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAZBROWHOMES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAZARO CABRERA
|
Role |
Appellee
|
Status |
Active
|
Representations |
STEPHEN M. COHEN, NINA CONTE, JON A. ZEPNICK, RICHARD B. CAREY
|
|
Name |
Hon. Samantha Ruiz Cohen
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-12-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-12-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-11-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion to Strike Granted (OG30) ~ Upon consideration, petitioners' motion to strike portions of the appendix filed by the respondent Lazaro Cabrera is granted, and the two items listed in said motion are hereby stricken.
|
|
Docket Date |
2017-11-22
|
Type |
Disposition by Opinion
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion ~ Order quashed; Remanded with instructions.
|
|
Docket Date |
2017-08-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-08-16
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ tot he response to pet. for writ of cert.
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-08-14
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Upon consideration, petitioners’ motion to strike the two referenced documents is carried with the case. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
|
|
Docket Date |
2017-08-11
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ to pet. motion to strike portions of the appendix
|
On Behalf Of |
LAZARO CABRERA
|
|
Docket Date |
2017-08-09
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ portions of the appendix filed by the RS
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-08-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including August 16, 2017.
|
|
Docket Date |
2017-08-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-08-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to file a reply to the response to pet. for writ of cert.
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-08-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
LAZARO CABRERA
|
|
Docket Date |
2017-08-02
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ to pet. for writ of cert.
|
On Behalf Of |
LAZARO CABRERA
|
|
Docket Date |
2017-07-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Stay Denied (OD26) ~ Upon consideration, petitioners¿ motion to stay the underlying litigation is hereby denied without prejudice to the petitioners seeking a stay with the trial court. ROTHENBERG, C.J., and LAGOA and SCALES, JJ., concur.
|
|
Docket Date |
2017-07-26
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ To Motion to Stay Underlying Litigation Pending the Resolution of Petition for Writ
|
On Behalf Of |
LAZARO CABRERA
|
|
Docket Date |
2017-07-25
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-07-18
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari, or in the alternative, petition for writ of prohibition. Further, a reply may be filed five (5) days thereafter.
|
|
Docket Date |
2017-07-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-07-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2017-06-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
Docket Date |
2017-06-30
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
ASSET RECOVERY GROUP, LLC
|
|
|
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC. VS JAZBROWHOMES, LLC
|
4D2017-1203
|
2017-04-21
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-017325
|
Parties
Name |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Daniel A. Bushell
|
|
Name |
JAZBROWHOMES, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ROBERT CHARLES MARTIN, RUSSELL M ROBBINS
|
|
Name |
Hon. Sandra Perlman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-04-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2018-03-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant's March 9, 2018 motion for extension of time is granted and the time for appellant to file a post-opinion motion is extended seven (7) days from the date of this order.
|
|
Docket Date |
2018-03-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE A POST-OPINION MOTION
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2018-02-22
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2018-02-22
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's October 26, 2017 motion for attorney's fees is denied.
|
|
Docket Date |
2017-11-20
|
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 |
2017-11-06
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
JAZBROWHOMES, LLC
|
|
Docket Date |
2017-10-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-10-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-10-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-10-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/26/2017
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-09-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 10/15/17
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-08-31
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellee's August 28, 2017 motion to immediately file brief out of time is granted. Said brief is deemed filed as of the date of this order.
|
|
Docket Date |
2017-08-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
JAZBROWHOMES, LLC
|
|
Docket Date |
2017-08-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JAZBROWHOMES, LLC
|
|
Docket Date |
2017-08-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO IMMEDIATELY FILE BRIEF OUT OF TIME
|
On Behalf Of |
JAZBROWHOMES, LLC
|
|
Docket Date |
2017-08-04
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-07-19
|
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 July 7, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. 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 |
2017-07-07
|
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 |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-06-23
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 483 PAGES
|
|
Docket Date |
2017-06-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 7/7/17
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-06-22
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE: RECORD ON APPEAL
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
Docket Date |
2017-06-20
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 8, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for preparation of the record on appeal.
|
|
Docket Date |
2017-06-08
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
|
Docket Date |
2017-04-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-04-24
|
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 |
2017-04-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PALM VILLAGE OF DEERFIELD BEACH PROPERTY OWNERS ASSOC., INC.
|
|
|
RICHARD KEAN VS ONEWEST BANK FSB
|
4D2015-2103
|
2015-06-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-031642
|
Parties
Name |
RICHARD KEAN
|
Role |
Appellant
|
Status |
Active
|
Representations |
ILLYA TINKER, ATTY. IN FACT
|
|
Name |
JAZBROWHOMES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OneWest Bank FSB
|
Role |
Appellee
|
Status |
Active
|
Representations |
HILLARY ROSENZWEIG
|
|
Name |
HON. LYNN ROSENTHAL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-07-31
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-07-31
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ The notice of appeal in this case is not in conformance with the Florida Rules of Appellate Procedure in that it is not signed by the appellant or an attorney licensed in the State of Florida. Further, appellant has failed to comply with this court's June 4 and June 26, 2015 orders directing appellant to file an amended notice of appeal. Accordingly, the above-styled appeal is dismissed.
|
|
Docket Date |
2015-06-26
|
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 June 4, 2015 order.
|
|
Docket Date |
2015-06-10
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Hillary Rosenzweig has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-06-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
|
Docket Date |
2015-06-04
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by Illya Tinker, attorney-in-fact, in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure in that Illya Tinker is not a member of the Florida Bar.ORDERED that within ten (10) days from the date of this order, appellant Richard Kean shall sign and file in this Court an Amended Notice of Appeal, which bears his own signature.
|
|
Docket Date |
2015-06-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-06-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-06-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ not certified.
|
On Behalf Of |
RICHARD KEAN
|
|
|
2013B PROPERTY OWNER, LLC VS FREEDOM MORTGAGE CORPORATION, ET AL.
|
4D2014-4253
|
2014-11-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Foreclosure
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-12-007845
|
Parties
Name |
2013B PROPERTY OWNER LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Sarah Lahlou-Amine, MEREDITH DELCAMP
|
|
Name |
PIERRSON DEROGENE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FREEDOM MORTGAGE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
Representations |
Shawn David Arbeiter, MAHIR A. HABIBI, RAY GARCIA, Jessica J. Fagen
|
|
Name |
JAZBROWHOMES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LYNN ROSENTHAL
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-06-18
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the June 15, 2015 stipulation for dismissal of appeal with prejudice, this case is dismissed.
|
|
Docket Date |
2015-06-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's unopposed motion filed March 19, 2015, to extend relinquishment, is granted. Relinquishment of jurisdiction to the trial court is hereby continued through June 15, 2015.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2015-03-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ (GRANTED 4/6/15)
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-03-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2015-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
**DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
|
|
Docket Date |
2015-01-22
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed November 12, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for ninety (90) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
|
|
Docket Date |
2014-12-17
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to relinquish jurisdiction to the trial court.
|
|
Docket Date |
2014-11-17
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ 14-4316
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-12
|
Type |
Motions Other
|
Subtype |
Motion To Relinquish Jurisdiction
|
Description |
Motion To Relinquish Jurisdiction ~ (GRANTED 1/22/15)
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Jessica J. Fagen and Mahir A. Habibi have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-11-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
2013B PROPERTY OWNER LLC
|
|
Docket Date |
2014-11-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|