Search icon

DOLPHIN SUITE, LLC - Florida Company Profile

Company Details

Entity Name: DOLPHIN SUITE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOLPHIN SUITE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L14000118245
FEI/EIN Number 47-1451554

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 479 NORTH STREET, GREENWICH, CT, 06830, US
Mail Address: 479 NORTH STREET, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUMPHREY THOMAS P Authorized Member 479 NORTH STREET, GREENWICH, CT, 06830
HUMPHREY CYNTHIA A Authorized Member 479 NORTH STREET, GREENWICH, CT, 06830
KRAMER ROBERT S Agent 2300 SE MONTEREY ROAD, STUART, FL, 34996

Court Cases

Title Case Number Docket Date Status
ANNE SCOTT, Petitioner(s) v. PHILIP T. FELDSINE, et al., Respondent(s). 4D2024-0898 2024-04-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2023CA000960

Parties

Name Philip T. Feldsine
Role Respondent
Status Active
Representations Ethan Jerome Loeb, Cynthia Georgette Angelos, Elliot Parker Haney, Steven Geoffrey Gieseler
Name Jupiter Island Compound LLC
Role Respondent
Status Active
Representations Ethan Jerome Loeb, Cynthia Georgette Angelos, Steven Geoffrey Gieseler
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Representations Ethan Jerome Loeb, Cynthia Georgette Angelos, Steven Geoffrey Gieseler
Name Emmet Smith
Role Respondent
Status Active
Representations Howard Heims, Virginia Pitt Sherlock
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Anne Scott
Role Petitioner
Status Active
Representations Shai Ozery, Howard Preston Clark, III, Robert N. Hartsell, Christopher J. Stearns, Jr., Hudson Carter Gill, Damian H Albert

Docket Entries

Docket Date 2024-05-22
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR STAY
Docket Date 2024-05-21
Type Disposition by Order
Subtype Denied
Description ORDERED that this court sua sponte consolidates the above-styled cases for panel review. Further, ORDERED that Petitioner's May 10, 2024 motion for stay is denied. Further, ORDERED that the petition for writ of certiorari is denied without prejudice to petitioner seeking relief in the trial court to limit the scope of discovery.
View View File
Docket Date 2024-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-04-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
EMMET CARTER SMITH, Petitioner(s) v. PHILIP T. FELDSINE, et al., Respondent(s). 4D2024-0820 2024-04-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432023CA000960

Parties

Name Emmet C. Smith
Role Petitioner
Status Active
Representations Howard Heims, Virginia Pitt Sherlock
Name Philip T. Feldsine
Role Respondent
Status Active
Representations Ethan Jerome Loeb, Cynthia Georgette Angelos, Elliot Parker Haney, Steven Geoffrey Gieseler, Nicholas Michael Gieseler
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Representations Damian H Albert, Hudson Carter Gill
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Penelope Townsend
Role Respondent
Status Active
Name Peter Townsend
Role Respondent
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-14
Type Record
Subtype Appendix to Motion
Description Appendix in Support of Respondents Philip T. Feldsine, Jupiter Island Compound, LLC & Dolphin Suite, LLC's Response in Opposition to Petitioner's Motion for Stay
On Behalf Of Philip T. Feldsine
Docket Date 2024-05-14
Type Response
Subtype Response
Description Response in Opposition to Petitioner's Motion for Stay
On Behalf Of Philip T. Feldsine
Docket Date 2024-05-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-04-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Emmet C. Smith
Docket Date 2024-04-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Emmet C. Smith
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-02
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-05-21
Type Disposition by Order
Subtype Denied
Description ORDERED that this court sua sponte consolidates the above-styled cases for panel review. Further, ORDERED that Petitioner's May 9, 2024 motion for stay is denied. Further, ORDERED that the petition for writ of certiorari is denied without prejudice to petitioner seeking relief in the trial court to limit the scope of discovery.
View View File
ADENA TESTA, individually and as co-trustee of the MICHAEL DAVID TESTA REVOCABLE TRUST, Appellant(s) v. TOWN OF JUPITER ISLAND and DOLPHIN SUITE, LLC, Appellee(s). 4D2024-0366 2024-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432023CA001310

Parties

Name Michael David Testa Revocable Trust
Role Appellant
Status Active
Name Town of Jupiter Island
Role Appellee
Status Active
Representations Joanne O'Connor, Thomas Jay Baird, Lainey Williams Francisco
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Adena Testa
Role Appellant
Status Active
Representations Jesse Michael Panuccio, Stuart Harold Singer, James Michael Grippando, Jason Harrison Hilborn
Name DOLPHIN SUITE, LLC
Role Appellee
Status Active
Representations Ethan Jerome Loeb, Cynthia Georgette Angelos, Elliot Parker Haney, Nicholas Michael Gieseler, Steven Geoffrey Gieseler, Jalen Andrew LaRubbio

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-04-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Adena Testa
View View File
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dolphin Suite, LLC
View View File
Docket Date 2024-04-02
Type Record
Subtype Record on Appeal
Description Record on Appeal - 538 pages
On Behalf Of Martin Clerk
Docket Date 2024-03-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Appellee Town of Jupiter Island's Notice That Answer Brief Will Not Be Filed
On Behalf Of Town of Jupiter Island
Docket Date 2024-03-20
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-03-14
Type Response
Subtype Response
Description Appellee Town of Jupiter Island's Response to Appellant's Motion to Expedite Appeal
On Behalf Of Town of Jupiter Island
Docket Date 2024-03-12
Type Order
Subtype Order on Motion to Expedite
Description Order on Motion to Expedite
View View File
Docket Date 2024-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Adena Testa
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
Docket Date 2024-02-22
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-02-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Adena Testa
Docket Date 2024-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Adena Testa
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Adena Testa
Docket Date 2024-02-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PETER TOWNSEND and PENELOPE "PENNY" TOWNSEND, Petitioner(s) v. PHILIP T. FELDSINE, et al, Respondent(s). 4D2023-2354 2023-10-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432023CA000960

Parties

Name Penelope Townsend
Role Petitioner
Status Active
Name Philip T. Feldsine
Role Respondent
Status Active
Representations Ethan Jerome Loeb
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Peter Townsend
Role Petitioner
Status Active
Representations Chris J. Stearns, Hudson Carter Gill

Docket Entries

Docket Date 2023-10-12
Type Disposition by Order
Subtype Denied
Description Petition for Writ of Prohibition Denied
View View File
Docket Date 2023-10-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-10-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Peter Townsend
Docket Date 2023-10-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Peter Townsend
View View File
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-03
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
PETER TOWNSEND and PENELOPE "PENNY" TOWNSEND VS PHILIP T. FELDSINE, ET AL. 4D2023-1433 2023-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
230000960CAAXMX

Parties

Name Peter Townsend
Role Petitioner
Status Active
Representations Hudson Carter Gill, Christopher J. Stearns
Name Penelope Townsend
Role Petitioner
Status Active
Name Philip T. Feldsine
Role Respondent
Status Active
Representations Ethan Loeb
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Peter Townsend
Docket Date 2023-08-30
Type Disposition
Subtype Granted in Part/Denied in Part
Description Granted in Part/Denied in Part - Order by Judge
Docket Date 2023-08-30
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 in part. The June 12, 2023 order is quashed to the extent that it permits an examination of petitioners’ electronic devices and email accounts. Only the hard copy of the letter at issue became a public record under the circumstances of this case. The Microsoft Word file that respondents seek is not an electronic public record as it was never transmitted or used in official business. The file is a preliminary draft and a precursor to the hard copy that was circulated. Shevin v. Byron, Harless, Schaffer, Reid and Associates, Inc., 379 So. 2d 633, 640 (Fla. 1980). The petition is otherwise denied as no departure from the essential requirements of law is shown.KLINGENSMITH, C.J., CONNER and FORST, JJ., concur.
Docket Date 2023-08-21
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Peter Townsend
Docket Date 2023-08-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Philip T. Feldsine
Docket Date 2023-07-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response and show cause why the petition should not be granted in part to quash the portion of the order allowing a search of petitioners’ electronic devices. Respondents shall address whether the Microsoft Word file used to prepare the letter is a public record. Petitioners may file a reply within ten (10) days thereafter. Further, ORDERED that petitioners’ June 12, 2023 motion for stay pending review is granted. The discovery at issue is stayed pending the outcome of this proceeding.
Docket Date 2023-06-23
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioners shall file a supplemental appendix containing a transcript of the June 1, 2023 evidentiary hearing that led to the order at issue and a copy of all the evidence admitted at the hearing. Failure to provide an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2023-06-13
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Denying Motion/Request for Judicial Notice ~ ORDERED that respondents’ June 12, 2023 request for judicial notice is denied. See Hillsborough Cnty. Bd. of Cnty. Comm’rs v. Pub. Emps. Relations Comm’n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982) (footnote omitted) (“The Florida Evidence Code does not apply to appellate proceedings, and we are not bound by Section 90.203 to take judicial notice of those matters listed in Section 90.202.”).
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-06-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Philip T. Feldsine
Docket Date 2023-06-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO PETITIONERS' MOTION FOR STAY
On Behalf Of Philip T. Feldsine
Docket Date 2023-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Peter Townsend
Docket Date 2023-06-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Jupiter Island Compound LLC, et al, Petitioner(s) v. Michael David Testa, etc., et al., Respondent(s) SC2023-0848 2023-06-09 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-0432;

Parties

Name DOLPHIN SUITE, LLC
Role Petitioner
Status Active
Name Town of Jupiter Island, Florida
Role Respondent
Status Active
Representations Joanne Marie O'Connor, Thomas J. Baird
Name M. David Testa Revocable Living Trust, Dated October 25, 2017
Role Respondent
Status Active
Name The Florida Bar City, County and Local Government Law Section
Role Amicus - Petitioner
Status Interim
Representations Gerald B. Cope Jr., Joni Armstrong Coffey
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name Jupiter Island Compound LLC
Role Petitioner
Status Active
Representations Ethan Loeb, Cynthia G. Angelos, Steven Gieseler, Nicholas Gieseler, Elliot P. Haney, Chris Altenbernd, Daniel Nordby
Name Michael David Testa
Role Respondent
Status Active
Representations Stuart H. Singer, Jesse Panuccio, James Grippando, Pirzada Usama Ahmad

Docket Entries

Docket Date 2023-07-24
Type Order
Subtype Brief Stricken
Description Respondent's amended brief was filed with this Court on July 24, 2023. Respondent's brief filed with this Court on July 19, 2023, is hereby stricken.
View View File
Docket Date 2023-07-24
Type Brief
Subtype Juris Answer
Description Respondent Testa's Corrected Brief on Jurisdiction
On Behalf Of Michael David Testa
View View File
Docket Date 2023-07-19
Type Brief
Subtype Juris Answer
Description Respondent Testa's Brief on Jurisdiction *Stricken 7/24/23, in light of amended brief filed.*
On Behalf Of Michael David Testa
View View File
Docket Date 2023-07-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice by The Florida Bar City, County and Local Government Law Section of Intent to Seek Leave to File an Amicus Brief
On Behalf Of The Florida Bar City, County and Local Government Law Section
View View File
Docket Date 2023-06-20
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-06-20
Type Motion
Subtype Request-Oral Argument
Description Petitioners Jupiter Island Compound, LLC & Dolphin Suite, LLC's Request for Oral Argument
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-06-20
Type Brief
Subtype Appendix-Juris
Description Appendix-Juris
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-06-15
Type Notice
Subtype Amicus Curiae Intent to Appear
Description Notice of Amicus Curiae Intent to Appear
View View File
Docket Date 2023-06-12
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
On Behalf Of Jupiter Island Compound LLC
Docket Date 2023-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-06-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2024-07-03
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Jupiter Island Compound, LLC, et al., Petitioner(s) v. Joyce Bullen Gay, et al., Respondent(s) SC2023-0672 2023-05-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-1007; 4D22-1030;

Parties

Name Jupiter Island Compound LLC
Role Petitioner
Status Active
Representations Ethan J. Loeb, Cynthia G. Angelos, Steven Gieseler, Nicholas Gieseler, Elliot P. Haney
Name DOLPHIN SUITE, LLC
Role Petitioner
Status Active
Name Joyce Bullen Gay
Role Respondent
Status Active
Representations Christopher J. Stearns Jr.
Name Adena Testa
Role Respondent
Status Active
Representations Jesse M. Panuccio, Stuart H. Singer, James Grippando
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-06-20
Type Brief
Subtype Juris Answer (Amended)
Description Juris Answer (Amended)
On Behalf Of Joyce Bullen Gay
View View File
Docket Date 2023-06-19
Type Brief
Subtype Juris Answer
Description Respondent Testa's Brief on Jurisdiction
On Behalf Of Adena Testa
View View File
Docket Date 2023-05-19
Type Brief
Subtype Juris Initial
Description Juris Initial
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-05-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-05-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-05-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Jupiter Island Compound LLC
View View File
Docket Date 2023-06-20
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Joyce Bullen Gay's Brief on Jurisdiction, which was filed with this Court on June 19, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before June 27, 2023, to serve an amended brief must not exceed 2,500 words.
View View File
MICHAEL DAVID TESTA, Trustee of the M. DAVID TESTA REVOCABLE TRUST, DATED OCTOBER 25, 2017 VS TOWN OF JUPITER ISLAND, TOWN OF JUPITER ISLAND TOWN COMMISSION, TOWN OF JUPITER ISLAND IMPACT REVIEW COMMITTEE, and DOLPHIN SUITE, LLC 4D2022-3174 2022-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022AP000002

Parties

Name Michael David Testa
Role Petitioner
Status Active
Representations Jesse Panuccio, James Grippando, Stuart Harold Singer, Jason Hilborn
Name M. David Testa Revocable Living Trust
Role Petitioner
Status Active
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Town of Jupiter Island Impact Review Committee
Role Respondent
Status Active
Name Town of Jupiter Island
Role Respondent
Status Active
Representations Nicholas Gieseler, Elliot P. Haney, Joanne M. O'Connor, John Cater Randolph, Cynthia G. Angelos, Ethan Loeb, James C. Gavigan, Jr.
Name Town of Jupiter Island Town Commission
Role Respondent
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 23, 2022 petition for writ of certiorari is denied.WARNER, MAY and CONNER, JJ., concur.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Jupiter Island
Docket Date 2022-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 4D22-2621
On Behalf Of Michael David Testa
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Jupiter Island
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-11-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Filing Fee Paid Through Portal*
On Behalf Of Michael David Testa
Docket Date 2022-11-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Anne Geddes, et al., Petitioner(s) v. Jupiter Island Compound, LLC, et al., Respondent(s) SC2022-0987 2022-07-28 Open
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-1036

Parties

Name Anne Geddes
Role Petitioner
Status Active
Representations Rodolfo Mayor, David Di Pietro
Name Adena Testa
Role Petitioner
Status Active
Representations Stuart H. Singer, Jesse M. Panuccio, James Grippando
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Representations Chris W. Altenbernd, Cynthia G. Angelos, Ethan J. Loeb
Name Michael Brooks
Role Respondent
Status Active
Representations Oscar E. Marrero, Michael J. McCluskey
Name Joyce Bullen Gay
Role Respondent
Status Active
Representations Christopher J. Stearns Jr.
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Media Amici
Role Amicus - Petitioner
Status Interim
Representations Rachel E. Fugate, DeAnna K. Shullman, Minch Minchin
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Order
Subtype Other Substantive
Description Petitioners' Joint Motion to Lift Stay is hereby denied.
View View File
Docket Date 2023-08-31
Type Response
Subtype Response
Description Response in Opposition to Petitioners' Motion to Lift Stay
On Behalf Of Jupiter Island Compound, LLC
View View File
Docket Date 2023-08-18
Type Motion
Subtype Stay (Vacate)
Description Petitioners' Joint Motion to Lift Stay
On Behalf Of Anne Geddes
View View File
Docket Date 2022-09-13
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Vericker v. Powell, Case No. SC22-1042, which is pending in this Court.
View View File
Docket Date 2022-08-23
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ Notice of Intent to File Amicus Brief
On Behalf Of Media Amici
View View File
Docket Date 2022-08-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Jupiter Island Compound, LLC
View View File
Docket Date 2022-08-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondents, Jupiter Island Compound, LLC & Dolphin Suite, LLC
On Behalf Of Jupiter Island Compound, LLC
View View File
Docket Date 2022-08-15
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description PAY NOTICE JOINDER FEE-295
On Behalf Of Adena Testa
Docket Date 2022-08-12
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Adena Testa
View View File
Docket Date 2022-08-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of Anne Geddes
View View File
Docket Date 2022-08-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Filing Fee paid below
Docket Date 2022-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-07-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Anne Geddes
View View File
ANNE GEDDES VS JUPITER ISLAND COMPOUND, LLC, et al. 4D2022-1036 2022-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000093

Parties

Name Anne Geddes
Role Petitioner
Status Active
Representations Rodolfo Mayor, David Di Pietro
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Representations Cynthia G. Angelos, Elliot P. Haney, Nicholas Gieseler, Ethan Loeb, Steven Geoffrey Gieseler
Name Michael Brooks
Role Respondent
Status Active
Name Joyce Bullen Gay
Role Respondent
Status Active
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Adena Testa
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Supreme Court
Subtype Supreme Court Order
Description SC2022-0987 Supreme Court Order Petitioners' Joint Motion to Lift Stay is denied
Docket Date 2022-09-14
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-987 STAYED PENDING SC22-1042
Docket Date 2022-08-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-987
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ SUPREME COURT FILING FEE PAID -- MFC# 4509967
On Behalf Of Anne Geddes
Docket Date 2022-07-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-07-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Anne Geddes
Docket Date 2022-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-05-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Anne Geddes
Docket Date 2022-05-16
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Anne Geddes
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order to Show Cause
On Behalf Of Anne Geddes
Docket Date 2022-04-26
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. The response shall address this court’s jurisdiction considering the argument that the trial court did not conduct a hearing. WPB Residents for Integrity in Gov’t, Inc. v. Materio, 284 So. 3d 555, 556 (Fla. 4th DCA 2019); see also Globe Newspaper Co. v. King, 658 So. 2d 518, 519 (Fla. 1995); Sapp v. Olivares, 288 So. 3d 714 (Fla. 4th DCA 2020). Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-04-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Anne Geddes
Docket Date 2022-04-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Anne Geddes
JOYCE BULLEN GAY and ADENA TESTA VS JUPITER ISLAND COMPOUND, LLC, et al. 4D2022-1030 2022-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000093

Parties

Name Joyce Bullen Gay
Role Appellant
Status Active
Representations Jesse Panuccio, James Grippando, Christopher J. Stearns, Stuart Harold Singer
Name Adena Testa
Role Appellant
Status Active
Name Michael Brooks
Role Appellee
Status Active
Name Anne Geddes
Role Appellee
Status Active
Name Jupiter Island Compound, LLC
Role Appellee
Status Active
Representations Pirzada Ahmad, Cynthia G. Angelos, Lourdes E. Wydler, David Di Pietro, Steven Geoffrey Gieseler, Ethan Loeb, Oscar E. Marrero, Rodolfo Mayor
Name DOLPHIN SUITE, LLC
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Joyce Bullen Gay
Docket Date 2022-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Joyce Bullen Gay
Docket Date 2022-10-21
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Joyce Bullen Gay
Docket Date 2023-07-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-672
Docket Date 2023-05-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0672
Docket Date 2023-05-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ON RESPONDENTS-APPELLEES' MOTIONS FOR REHEARING, REHEARING EN BANC, CLARIFICATION, AND CERTIFICATION
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Joyce Bullen Gay
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2023-01-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ NON-FINAL APPEAL IN CASE NUMBER 4D22-1030 DISMISSED AS MOOT
Docket Date 2022-12-14
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that appellants’ November 18, 2022 joint motion for review is granted. This case is subject to an automatic stay under Florida Rule of Appellate Procedure 9.310(b)(2).
Docket Date 2022-12-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-12-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-11-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellees in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, as to why appellants’ joint motion for review of trial court order under rule 9.310 should not be granted.
Docket Date 2022-11-18
Type Record
Subtype Appendix
Description Appendix ~ TO JOINT MOTION FOR REVIEW
On Behalf Of Joyce Bullen Gay
Docket Date 2022-10-17
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that case numbers 4D22-1030 and 22-1007 are rescheduled for a consolidated oral argument on November 15, 2022, at 10:00 A.M. for 20 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ July 14, 2022, motion to dispense with oral argument is hereby denied.
Docket Date 2022-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Case numbers 4D22-1030 and 4D22-1007 are set for a consolidated Oral Argument on November 15, 2022, at 10:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT IN NON-FINAL APPEAL
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joyce Bullen Gay
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response ~ SUR-RESPONSE TO JOINDER BRIEF OF ADENA TESTA
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joyce Bullen Gay
Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ADENA TESTA'S AMENDED APPENDIX
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief 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 contains no bookmarks as required by 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 2022-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ JOINDER BRIEF OF APPELLANT ADENA TESTA
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Adena Testa’s notice of joinder is accepted and request for realignment is granted. The clerk shall change the caption to reflect the realignment by showing Adena Testa as an additional appellant. Within fifteen (15) days from the date of this order, Adena Testa shall file and serve either (1) a single brief limited to support of the initial brief and/or reply to the answer brief, or (2) a formal adoption of the initial brief. If Adena Testa files and serves a brief, appellee may, within ten (10) days of service, file a sur-response directed to the brief. No further briefing shall be filed. No motions for extension of time shall be filed.
Docket Date 2022-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO ADENA TESTA'S MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-12
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-12
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that all objecting parties are directed to respond, within ten (10) days from the date of this order, to appellee Adena Testa’s May 11, 2022 notice of joinder and motion for leave to file briefs.
Docket Date 2022-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joyce Bullen Gay
Docket Date 2022-05-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ADENA TESTA'S NOTICE OF JOINDER AND MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix ~ in Support of Notice of Joinder and Motion for Leave to File Briefs
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled cases are consolidated for consideration by the same panel.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-04-27
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 April 26, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 11, 2022. 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 2022-04-26
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 Joyce Bullen Gay
Docket Date 2022-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-13
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.
JOYCE BULLEN GAY and ADENA TESTA VS JUPITER ISLAND COMPOUND, LLC and DOLPHIN SUITE, LLC, 4D2022-1007 2022-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022CA000093CAAXMX

Parties

Name Adena Testa
Role Petitioner
Status Active
Name Joyce Bullen Gay
Role Petitioner
Status Active
Representations Christopher J. Stearns
Name DOLPHIN SUITE, LLC
Role Respondent
Status Active
Name Jupiter Island Compound, LLC
Role Respondent
Status Active
Representations Stuart Harold Singer, David Di Pietro, Oscar E. Marrero, Lourdes E. Wydler, Jesse Panuccio, James Grippando, Rodolfo Mayor, Nicholas Gieseler, Cynthia G. Angelos, Ethan Loeb, Elliot P. Haney, Steven Geoffrey Gieseler
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-672
Docket Date 2023-05-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0672
Docket Date 2023-05-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-05-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion)
Docket Date 2023-04-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ON RESPONDENTS-APPELLEES' MOTIONS FOR REHEARING, REHEARING EN BANC, CLARIFICATION, AND CERTIFICATION; NON-FINAL APPEAL IN CASE NUMBER 4D22-1030 DISMISSED AS MOOT
Docket Date 2023-02-22
Type Response
Subtype Response
Description Response ~ PETITIONER TESTA'S BRIEF IN OPPOSITION TO RESPONDENTS-APPELLEES' MOTIONS FOR REHEARING, CLARIFICATION, CERTIFICATION, AND REHEARING EN BANC
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2023-02-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2023-01-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **WITHDRAWN** **SEE 4-12-2023 OPINION** NON-FINAL APPEAL IN CASE NUMBER 4D22-1030 DISMISSED AS MOOT
Docket Date 2022-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ JOYCE BULLEN GAY
On Behalf Of Joyce Bullen Gay
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Joyce Bullen Gay
Docket Date 2022-10-21
Type Notice
Subtype Notice
Description Notice ~ PETITIONER TESTA'S NOTICE REGARDING ORAL ARGUMENT
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-10-17
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that case numbers 4D22-1007 and 4D22-1030 are rescheduled for a consolidated oral argument on November 15, 2022, at 10:00 A.M. for 20 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that respondents’ July 14, 2022, motion to dispense with oral argument is hereby denied.
Docket Date 2022-09-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ Case numbers 4D22-1007 and 4D22-1030 are set for a consolidated Oral Argument on November 15, 2022, at 10:00 A.M. for 20 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2022-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Joyce Bullen Gay
Docket Date 2022-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISPENSE WITH ORAL ARGUMENT IN CERTIORARI PROCEEDING
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-11
Type Response
Subtype Response
Description Response ~ TO ADENA TESTA'S BRIEF IN SUPPORT OF PETITION
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-07-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Adena Testa's July 1, 2022 appendix 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 contains no bookmarks as required by 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 2022-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** ADENA TESTA'S APPENDIX
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-06-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITIONER ADENA TESTA'S BRIEF IN SUPPORT OF PETITION
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-06-15
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that Adena Testa's notice of joinder is accepted and request for realignment is granted. The clerk shall change the caption to reflect the realignment by showing Adena Testa as an additional petitioner. Within fifteen (15) days from the date of this order, Adena Testa shall file and serve either (1) a single brief limited to support of the petition and/or reply to the response, or (2) a formal adoption of the petition. If Adena Testa files and serves a brief, respondent may, within ten (10) days of service, file a response directed to the brief. No further briefing shall be filed. No motions for extension of time shall be filed.
Docket Date 2022-05-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Joyce Bullen Gay
Docket Date 2022-05-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO ADENA TESTA'S MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that respondents Jupiter Island Compound, LLC and Dolphin Suite, LLC are directed to respond, within ten (10) days from the date of this order, to movant’s May, 11, 2022 “Notice of Joinder and Motion for Leave to File Briefs.”
Docket Date 2022-05-12
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-11
Type Record
Subtype Appendix
Description Appendix ~ IN SUPPORT OF NOTICE OF JOINDER AND MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ADENA TESTA'S NOTICE OF JOINDER AND MOTION FOR LEAVE TO FILE BRIEFS
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-05-09
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled cases are consolidated for consideration by the same panel.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jupiter Island Compound, LLC
Docket Date 2022-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents 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 2022-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL
On Behalf Of Joyce Bullen Gay
Docket Date 2022-04-25
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall supplement the appendix filed with the April 11, 2022 petition, to include a copy of the motion to dismiss referenced within the petition.
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-04-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Joyce Bullen Gay
MICHAEL DAVID TESTA, Individually and as Trustee of the M. DAVID TESTA REVOCABLE LIVING TRUST, DATED OCTOBER 25, 2017 VS TOWN OF JUPITER ISLAND, et al. 4D2022-0432 2022-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2021CA000599

Parties

Name Michael David Testa
Role Appellant
Status Active
Representations Jesse Panuccio, Pamela C. Marsh, Kevin S. Hennessy, James Grippando, Virginia M Hamrick, Jason Hilborn, Seth C Behn, Pirzada Ahmad, Stuart Harold Singer
Name M. David Testa Revocable Living Trust
Role Appellant
Status Active
Name DOLPHIN SUITE, LLC
Role Appellee
Status Active
Name Town of Jupiter Island
Role Appellee
Status Active
Representations Steven Geoffrey Gieseler, Virginia S Delegal, Kimberly Kopp, John Cater Randolph, Jon P. Tasso, Gerald B. Cope, Jr., JANETTE M. SMITH, Keith W. Davis, Jeffrey N. Steinsnyder, Elliot P. Haney, Fred E. Moore, Rebecca O'Hara, Cynthia G. Angelos, Kyle Bauman, Kraig A. Conn, Nicholas Gieseler, Joanne M. O'Connor, James C. Gavigan, Jr., Joni Armstrong Coffey, Ethan Loeb
Name Jupiter Island Compound, LLC
Role Appellee
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0848 Supreme Court Order Denied
Docket Date 2023-06-12
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-0848
On Behalf Of Town of Jupiter Island
Docket Date 2023-06-12
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-06-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Town of Jupiter Island
Docket Date 2023-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-17
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant
Docket Date 2023-05-17
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON APPELLEES' MOTION FOR CERTIFICATION
View View File
Docket Date 2023-05-17
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the February 23, 2023 "Motion of the City, County, and Local Government Law Section of the Florida Bar to Appear as Amicus Curiae in Support of Appellees' Motions for Certification" is granted in part, to the extent this court acknowledges the Section's support of the appellees' motions, as expressed in the Section's motion. This court takes no position on the appellant's argument as to why the Section should not be permitted to appear as amicus, because that argument is within the exclusive purview of the Florida Supreme Court. See R. Reg. Fla. Bar Ch. 1 Introduction ("The Supreme Court of Florida . . . establishes the authority . . . of The Florida Bar, an official arm of the court."). Further,ORDERED that the "Florida Municipal Attorneys Association's Motion to Appear as Amicus Curiae for the Limited Purpose of Supporting the Appellees' Motions for Certification" filed February 24, 2023, is granted in part, to the extent this court acknowledges the Association's support of the appellees' motions, as expressed in the Association's motion. It is further, ORDERED that the Association's motion is denied in part to the extent the Association has requested to file a separate brief, because the appellees' certification motions adequately express the same arguments on which the Association requests to file a separate brief. Further,ORDERED that the "Okaloosa League of Cities, Inc.'s Motion for Leave to File Amicus Curiae Brief in Support of Appellee Town of Jupiter Island's Motion for Certification to the Florida Supreme Court" filed February 23, 2023, is granted in part, to the extent this court acknowledges the League's support of the appellees' motions, as expressed in the League's motion. It is further,ORDERED that the League's motion is denied . . .
View View File
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLEES' MOTIONS FOR CERTIFICATION
On Behalf Of Michael David Testa
Docket Date 2023-02-27
Type Response
Subtype Response
Description Response ~ OMNIBUS OPPOSITION TO MOTIONS FOR LEAVE TO FILE AMICUS BRIEFS
On Behalf Of Michael David Testa
Docket Date 2023-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Florida Municipal Attorney's Association
On Behalf Of Town of Jupiter Island
Docket Date 2023-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Florida Association of County Attorneys, Inc.
On Behalf Of Town of Jupiter Island
Docket Date 2023-02-23
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ Okaloosa County League of Cities, Inc.
On Behalf Of Town of Jupiter Island
Docket Date 2023-02-23
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ Town of Jupiter Island
On Behalf Of Town of Jupiter Island
Docket Date 2023-02-22
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ Jupiter Island Compound, LLC & Dolphin Suite, LLC
On Behalf Of Town of Jupiter Island
Docket Date 2023-02-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
View View File
Docket Date 2022-11-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Town of Jupiter Island
Docket Date 2022-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-10-21
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Town of Jupiter Island
Docket Date 2022-10-20
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Michael David Testa
Docket Date 2022-10-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Waive of Oral Argument ~ ORDERED that the appellees’ August 18, 2022 motion to waive oral argument is denied.
Docket Date 2022-10-17
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for November 15, 2022, at 11:00 A.M. for 20 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Motion to waive Oral Argument
On Behalf Of Town of Jupiter Island
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant’s August 16, 2022 motion to withdraw the motion to file an enlarged reply brief is granted. The motion to file an enlarged reply brief filed on August 11, 2022 is considered withdrawn.
Docket Date 2022-08-16
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Michael David Testa
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michael David Testa
View View File
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Michael David Testa
Docket Date 2022-08-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OBJECTION TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of Town of Jupiter Island
Docket Date 2022-08-12
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO FILE ENLARGED BRIEF
On Behalf Of Town of Jupiter Island
Docket Date 2022-08-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ **Withdrawn**
On Behalf Of Michael David Testa
Docket Date 2022-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/15/2022
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Michael David Testa
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the Palm Beach County League of Cities, Inc.’s June 24, 2022 motion to join joint amicus curiae brief of the Florida League of Cities, Inc. and the Treasure Coast Regional League of Cities, Inc. is granted. The joint amicus curiae brief in support of appellee was filed on June 27, 2022.
Docket Date 2022-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Town of Jupiter Island
On Behalf Of Town of Jupiter Island
View View File
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida League of Cities and Treasure Coast Regional League of Cities’ June 21, 2022 motion for leave to file joint amicus curiae brief in support of appellee Town of Jupiter Island is granted, and the joint amicus curiae brief shall be filed no later than ten (10) days after appellee’s answer brief is filed.
Docket Date 2022-06-27
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ Florida League of Cities, Treasure Coast Regional League of Cities, and Palm Beach County League of Cities
On Behalf Of Town of Jupiter Island
View View File
Docket Date 2022-06-24
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ Palm Beach County League of Cities, Inc.
On Behalf Of Town of Jupiter Island
Docket Date 2022-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Jupiter Island Compound, LLC and Dolphin Suite, LLC
On Behalf Of Town of Jupiter Island
View View File
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 8 DAYS TO 06/30/2022
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Town of Jupiter Island
On Behalf Of Town of Jupiter Island
Docket Date 2022-06-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ Florida League of Cities and Treasure Coast Regional League of Cities
On Behalf Of Town of Jupiter Island
Docket Date 2022-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/22/2022
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Town of Jupiter Island
On Behalf Of Town of Jupiter Island
Docket Date 2022-05-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Michael David Testa
View View File
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that the First Amendment Foundation, Inc.’s April 20, 2022 motion for leave to file amicus brief in support of appellant is granted. Further, ORDERED that the First Amendment Foundation, Inc.’s April 29, 2022 motion for extension of time is granted, and the time for service of the amicus brief is extended three (3) days from the date of this order.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town of Jupiter Island
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AND SERVE AMICUS CURIAE BRIEF
On Behalf Of Michael David Testa
View View File
Docket Date 2022-04-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s April 21, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Michael David Testa
View View File
Docket Date 2022-04-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Michael David Testa
Docket Date 2022-04-20
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of Michael David Testa
Docket Date 2022-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 5,667 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-04-14
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 18 PAGES
On Behalf Of Clerk - Martin
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael David Testa
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
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.
Docket Date 2022-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael David Testa
Docket Date 2022-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State