Search icon

ERIC KAPLAN, LLC - Florida Company Profile

Company Details

Entity Name: ERIC KAPLAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC KAPLAN, 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: 27 Oct 2014 (10 years ago)
Document Number: L14000166896
FEI/EIN Number 47-2180857

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

Address: 2049 S OCEAN DRIVE, SUITE 410, HALLANDALE, FL, 33009, US
Mail Address: 2049 S OCEAN DRIVE, SUITE 410, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LINDA Manager 2049 S OCEAN DRIVE, SUITE 410, HALLANDALE, FL, 33009
BROWN LINDA Agent 2049 S OCEAN DRIVE, HALLANDALE, FL, 33009

Court Cases

Title Case Number Docket Date Status
ERIC KAPLAN, ET AL., VS RICHARD FLANZER 2D2017-1789 2017-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CP-1048

Parties

Name ERIC KAPLAN, LLC
Role Appellant
Status Active
Representations STEVEN D. HUTTON, ESQ.
Name RAYMOND DEAN HAUTAMAKI
Role Petitioner
Status Active
Name RICHARD FLANZER
Role Appellee
Status Active
Representations ADRIAN PHILIP THOMAS, ESQ., MICHELE M. THOMAS, ESQ., DANIEL A. MC GOWAN, ESQ.
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ In case number 17-1779, the petitioner's motion to substitute party is granted. Raymond Dean Hautamaki, as successor co-trustee of the Gloria Flanzer 1996 Family Trust dated 8/20/96, as amended; the GMF Revocable Trust dated 4/13/05, as amended; the Gloria Flanzer Revocable Trust dated 3/15/07; and the Gloria M. Flanzer Special Trust dated 3/6/15, is substituted as a petitioner in this action for Henry P. Trawick, in his capacity as co-trustee of those same trusts. The respondent's motion to strike status report is denied as moot.In case numbers 17-1779 and 17-1789, the parties stipulations for dismissal of appeal are accepted, and those appeals are hereby dismissed.
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ In case numbers 17-1779 and 17-1789, the parties stipulations for dismissal of appeal are accepted, and those appeals are hereby dismissed.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2018-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERIC KAPLAN
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ This court received a status report in case number 17-1779 in December 2017 that indicated the anticipated approval of a settlement agreement between the parties following a hearing scheduled in the trial court on December 15, 2017, that would resolve the two related certiorari proceedings currently pending in this court in 2D17-1779 and 2D17-1789. Accordingly, within ten days from the date of this order, the petitioners are directed to provide this court with the stipulated dismissals in each of these cases based on the approved settlement agreement or to otherwise provide this court with a status report explaining the reasons for any delay and when such stipulations for dismissal will be filed based on those reasons.
Docket Date 2017-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERIC KAPLAN
Docket Date 2017-10-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Two related certiorari proceedings are currently pending in this court in 2D17-1779 and 2D17-1789, both of which seek review of an order entered on a motion to dismiss three counts of a multicount complaint that originated in circuit court case 2015-CA-6262 but was consolidated for discovery and trial with other related tort, trust, and probate cases. The appendices provided with both petitions include motions to stay the counts at issue in the proceedings pending the outcome of the ongoing but related proceedings in the circuit court's probate division in case number 2015-CP-1048, but there is no indication that the motions were ever ruled on by the trial court. The petitioners in both appellate case numbers shall, within ten days from the date of this order, provide this court with a status report to indicate whether any division of the circuit court has since ruled on the motions for orders staying any of counts VIII, IX, and X that were filed on or about April 4, 2017. The status report shall specifically indicate whether the reassignment of all related matters to the probate division following the order denying the motions to dismiss will otherwise result in all the related trust, probate, and tort claims being resolved in a single circuit court proceeding absent the entry of an order resolving the motions to stay and shall provide a current update on the status and trial schedule of that proceeding.
Docket Date 2017-08-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERIC KAPLAN
Docket Date 2017-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD FLANZER
Docket Date 2017-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD FLANZER
Docket Date 2017-07-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ **SEE ORDER IN CASE#17-1779**We treat respondent's motion for clarification of July 11, 2017, order as a motion for reconsideration. We grant reconsideration and vacate that order. The petitioners' motion to consolidate is granted only to the extent that the proceedings 2D17-1779 and 2D17-1789 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. Further, respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2017-07-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF JULY 11, 2017 ORDER
On Behalf Of RICHARD FLANZER
Docket Date 2017-07-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ **VACATED PER ORDER OF 07/24/17**Petitioner's motion to consolidate this certiorari proceeding with the certiorari proceeding in case number 2D17-1779 is granted for all purposes. Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. Respondent's notice of withdrawal of the motion to consolidate filed June 14, 2017 is accepted, and that motion to consolidate is hereby withdrawn.
Docket Date 2017-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ PETITIONER'S MOTION TO CONSOLIDATE (contained in response)
On Behalf Of ERIC KAPLAN
Docket Date 2017-06-23
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S NOTICE OF WITHDRAWAL OF MOTION TO CONSOLIDATE AND PETITIONER'S MOTION TO CONSOLIDATE
On Behalf Of ERIC KAPLAN
Docket Date 2017-06-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to confirm the trial court has concurrent jurisdiction or, in the alternative, to relinquish jurisdiction to the trial court is denied. See In re J.T., 947 So.2d 1212, 1218 (Fla. 2d DCA 2007).
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO CONSOLIDATE
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***WITHDRAWN***(see 07/11/17 ord)
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO CONFIRM THAT THE TRIAL COURT HAS CONCURRENT JURISDICTION OR, IN THE ALTERNATIVE, TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of ERIC KAPLAN
Docket Date 2017-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, petitioner shall supplement the appendix to his petition with a copy of the rendered "Order Re: Eric Kaplan’s Motion to Dismiss dated March 30, 2017." See Fla. R. App. P. 9.100(c)(1); 9.020(i).
Docket Date 2017-06-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT
Docket Date 2017-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD FLANZER
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ERIC KAPLAN, ET AL., VS RICHARD FLANZER 2D2017-1779 2017-05-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CP-001048-NC

Parties

Name HENRY P. TRAWICK, JR.
Role Appellant
Status Withdrawn
Name ERIC KAPLAN, LLC
Role Appellant
Status Active
Representations KIMBERLY A. BALD, ESQ., JAMES E. LYNCH, ESQ.
Name RAYMOND DEAN HAUTAMAKI
Role Petitioner
Status Active
Name RICHARD FLANZER
Role Appellee
Status Active
Representations ADRIAN PHILIP THOMAS, ESQ., MICHELE M. THOMAS, ESQ., DANIEL A. MC GOWAN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. DIANA LEE MORELAND
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-26
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The respondent's motion to strike status report is denied as moot.
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ In case numbers 17-1779 and 17-1789, the parties stipulations for dismissal of appeal are accepted, and those appeals are hereby dismissed.
Docket Date 2018-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ERIC KAPLAN
Docket Date 2018-01-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-01-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' STATUS REPORT
On Behalf Of ERIC KAPLAN
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ This court received a status report in case number 17-1779 in December 2017 that indicated the anticipated approval of a settlement agreement between the parties following a hearing scheduled in the trial court on December 15, 2017, that would resolve the two related certiorari proceedings currently pending in this court in 2D17-1779 and 2D17-1789. Accordingly, within ten days from the date of this order, the petitioners are directed to provide this court with the stipulated dismissals in each of these cases based on the approved settlement agreement or to otherwise provide this court with a status report explaining the reasons for any delay and when such stipulations for dismissal will be filed based on those reasons.
Docket Date 2017-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' SUPPLEMENTAL STATUS REPORT
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-14
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-14
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE PETITIONERS' STATUS REORTS AND RESPONDENT'S STATUS REPORT
On Behalf Of RICHARD FLANZER
Docket Date 2017-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERIC KAPLAN
Docket Date 2017-10-31
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Two related certiorari proceedings are currently pending in this court in 2D17-1779 and 2D17-1789, both of which seek review of an order entered on a motion to dismiss three counts of a multicount complaint that originated in circuit court case 2015-CA-6262 but was consolidated for discovery and trial with other related tort, trust, and probate cases. The appendices provided with both petitions include motions to stay the counts at issue in the proceedings pending the outcome of the ongoing but related proceedings in the circuit court's probate division in case number 2015-CP-1048, but there is no indication that the motions were ever ruled on by the trial court. The petitioners in both appellate case numbers shall, within ten days from the date of this order, provide this court with a status report to indicate whether any division of the circuit court has since ruled on the motions for orders staying any of counts VIII, IX, and X that were filed on or about April 4, 2017. The status report shall specifically indicate whether the reassignment of all related matters to the probate division following the order denying the motions to dismiss will otherwise result in all the related trust, probate, and tort claims being resolved in a single circuit court proceeding absent the entry of an order resolving the motions to stay and shall provide a current update on the status and trial schedule of that proceeding.
Docket Date 2017-08-24
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF TRIAL DATE AND PRE-TRIAL DEADLINES
On Behalf Of ERIC KAPLAN
Docket Date 2017-07-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ We treat respondent's motion for clarification of July 11, 2017, order as a motion for reconsideration. We grant reconsideration and vacate that order. The petitioners' motion to consolidate is granted only to the extent that the proceedings 2D17-1779 and 2D17-1789 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. Further, respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2017-07-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF JULY 11, 2017 ORDER
On Behalf Of RICHARD FLANZER
Docket Date 2017-07-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent's notice of withdrawal of the motion to consolidate filed June 14, 2017 is accepted, and that motion to consolidate is hereby withdrawn.
Docket Date 2017-07-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ERIC KAPLAN
Docket Date 2017-06-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' motion to confirm the trial court has concurrent jurisdiction or, in the alternative, to relinquish jurisdiction to the trial court is denied. See In re J.T., 947 So. 2d 1212, 1218 (Fla. 2d DCA 2007).
Docket Date 2017-06-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO CONSOLIDATE
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***WITHDRAWN***(see 07/11/17 ord)
On Behalf Of RICHARD FLANZER
Docket Date 2017-06-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2017-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PETITIONERS' MOTION TO CONFIRM THE TRIAL COURT HAS CONCURRENT JURISDICTION OR, IN THE ALTERNATIVE, TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD FLANZER
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICHARD B. FLANZER VS ERIC KAPLAN 2D2016-3557 2016-07-25 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CP-003065-NC

Parties

Name RICHARD B. FLANZER
Role Appellant
Status Active
Representations ADRIAN PHILIP THOMAS, ESQ., MICHELE M. THOMAS, ESQ.
Name ESTATE OF GLORIA FLANZER
Role Appellee
Status Active
Name HENRY P. TRAWICK, JR.
Role Appellee
Status Active
Name ERIC KAPLAN, LLC
Role Appellee
Status Active
Representations JOHN P. HARLLEE, ESQ., KIMBERLY A. BALD, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2017-04-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AMENDED MOTION FOR WRITTEN OPINION
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-04-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ see order in 15-2825 in reference to scheduling for OA
Docket Date 2017-01-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERIC KAPLAN
Docket Date 2017-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/12/17
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of ERIC KAPLAN
Docket Date 2016-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27-AB DUE 11/22/16
On Behalf Of ERIC KAPLAN
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ OMISSION
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ consolidated
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate is granted. (with 2D15-3216)
Docket Date 2016-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ *Amended* This court's August 18, 2016, order regarding record preparation was entered in error and is vacated.
Docket Date 2016-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's August 18, 2016, order was entered in error and is vacated.*See 8/24/16 Amended Order.*
Docket Date 2016-08-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D15-3216
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-18
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record ~ *Vacated* See 8/23/16 order.
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RICHARD B. FLANZER VS ERIC KAPLAN, et al., 2D2016-3258 2016-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-006262-NC

Parties

Name RICHARD B. FLANZER
Role Appellant
Status Active
Representations MICHELE M. THOMAS, ESQ., ADRIAN PHILIP THOMAS, ESQ.
Name DAVID FLANZER
Role Appellee
Status Active
Name ERIC KAPLAN, LLC
Role Appellee
Status Active
Representations SCOTT MARKOWITZ, ESQ., LAWRENCE E. BLACKE, ESQ., KIMBERLY A. BALD, ESQ., JOSEPH H. PICONE, ESQ., PETER R. GOLDMAN, ESQ.
Name JESSICA M. LERNER
Role Appellee
Status Active
Name JORDAN FLANZER
Role Appellee
Status Active
Name RYAN FLANZER
Role Appellee
Status Active
Name JAN FLANZER
Role Appellee
Status Active
Name HENRY P. TRAWICK, JR.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ERIC KAPLAN
Docket Date 2017-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' notice of filing unopposed motion to consolidate appeals is denied.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING UNOPPOSED MOTION TO CONSOLIDATE APPEALS
On Behalf Of ERIC KAPLAN
Docket Date 2017-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 2D16-2425
On Behalf Of ERIC KAPLAN
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ERIC KAPLAN
Docket Date 2017-02-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 02/26/17
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-01-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of ERIC KAPLAN
Docket Date 2016-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 01/16/17
On Behalf Of ERIC KAPLAN
Docket Date 2016-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-11-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 11/26/16
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND
Docket Date 2016-09-15
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 RICHARD B. FLANZER
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD B. FLANZER
JAN FLANZER VS ERIC KAPLAN, AS CO-TRUSTEE OF THE LOUIS & GLORIA FLANZER PHILANTHROPIC TRUST AND RAYMOND DEAN HAUTAMAKI, AS CO-TRUSTEE OF THE LOUIS & GLORIA FLANZER PHILANTHROPIC TRUST 2D2016-2425 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-006162-NC

Parties

Name JAN FLANZER
Role Appellant
Status Active
Representations JOSEPH H. PICONE, ESQ., PETER R. GOLDMAN, ESQ., SCOTT MARKOWITZ, ESQ., BARBARA VIOTA - SAWISCH, ESQ.
Name RAYMOND DEAN HAUTAMAKI
Role Appellee
Status Active
Name ERIC KAPLAN, LLC
Role Appellee
Status Active
Representations DANIEL A. MC GOWAN, ESQ., ADRIAN PHILIP THOMAS, ESQ., MITCHELL D. ADLER, ESQ., BRIAN L. TRIMYER, ESQ., MICHELE M. THOMAS, ESQ., ERIKA DINE, ESQ., WILLIAM J. BERGER, ESQ., KIMBERLY A. BALD, ESQ.
Name HENRY TRAWICK, JR.
Role Appellee
Status Withdrawn
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-11-16
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-ALLOWING SUBSTIT. OF PARTI ~ Appellees' motion to substitute party is granted .Raymond Dean Hautamaki is substituted as successor Co-Trustee as an Appellee in this action for Appellee, Henry P. Trawick, Jr..
Docket Date 2017-11-09
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death ~ SUGGESTION OF DEATH AS TO HENRY P. TRAWICK, JR.
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ERIC KAPLAN
Docket Date 2017-11-07
Type Order
Subtype Order to File Status Report
Description status report within * days ~ It has come to this court’s attention that Henry P. Trawick Jr. may be deceased. Within fifteen days, Trawick’s attorney shall file a status report. See Fla. R. App. P. 9.360(c).
Docket Date 2017-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' unopposed motion to consolidate appeals with certificate of good faith is denied.
Docket Date 2017-04-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLEES' UNOPPOSED MOTION TO CONSOLIDATE APPEALS WITH CERTIFICATE OF GOOD FAITH
On Behalf Of ERIC KAPLAN
Docket Date 2017-04-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ERIC KAPLAN
Docket Date 2017-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ERIC KAPLAN
Docket Date 2017-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ERIC KAPLAN
Docket Date 2017-01-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of ERIC KAPLAN
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAN FLANZER
Docket Date 2016-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAN FLANZER
Docket Date 2016-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 12/19/16
On Behalf Of JAN FLANZER
Docket Date 2016-11-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ERIC KAPLAN
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 48-AB DUE 11/09/16
On Behalf Of ERIC KAPLAN
Docket Date 2016-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAN FLANZER
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND
Docket Date 2016-08-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JAN FLANZER
Docket Date 2016-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/09/16
On Behalf Of JAN FLANZER
Docket Date 2016-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAN FLANZER
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAN FLANZER
Docket Date 2016-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAN FLANZER
RICHARD B. FLANZER VS ERIC KAPLAN AND HENRY P. TRAWICK, JR. 2D2015-3216 2015-07-20 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CP 003065 NC

Parties

Name RICHARD B. FLANZER
Role Appellant
Status Active
Representations MICHELE M. THOMAS, ESQ.
Name ERIC KAPLAN, LLC
Role Appellee
Status Active
Representations JOHN P. HARLLEE, I I I, ESQ., KIMBERLY A. BALD, ESQ.
Name ESTATE OF LOUIS FLANZER
Role Appellee
Status Active
Name HENRY P. TRAWICK, JR.
Role Appellee
Status Active
Name ESTATE OF GLORIA FLANZER
Role Appellee
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2017-04-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AMENDED MOTION FOR WRITTEN OPINION
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-04-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***THIS ONE CAN OPEN UP THE PDF VERISON**
Docket Date 2017-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ see order in 15-2825 in reference to scheduling for OA
Docket Date 2017-01-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OPPOSITION TO APPELLEES' REQUEST FOR ORAL ARGUMENT
On Behalf Of RICHARD B. FLANZER
Docket Date 2017-01-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ERIC KAPLAN
Docket Date 2017-01-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 01/12/17
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of ERIC KAPLAN
Docket Date 2016-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 27-AB DUE 11/22/16
On Behalf Of ERIC KAPLAN
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ OMISSION
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 30 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ consolidated
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate is granted. (with 2D16-3557)
Docket Date 2016-08-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-3557
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the circuit court's July 11, 2016, order denying appellant's motion, the relinquishment period set forth in this court's June 1, 2016, order has concluded.Appellant's June 9, 2016, response and appellees' June 17, 2016, reply are noted. This appeal shall proceed on the record transmitted to this court on November 6, 2015, and the corrected supplemental record transmitted to this court on July 14, 2016, and the relinquishment period set forth in this court's April 21, 2016, order has concluded. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2016-07-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO ORDER DATED JULY 6, 2016
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CORRECTED
Docket Date 2016-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of appellant's June 30, 2016, status report, the relinquishment period set forth in this court's May 27, 2016, order is extended for 30 days from the date of this order for the circuit court to consider appellant's motion for reconsideration filed pursuant to Florida Rule of Judicial Administration 2.330(h). Appellant shall file in this court either a status report within 30 days of the date of this order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside the June 18, 2015, final judgment, whichever is earlier.
Docket Date 2016-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO ORDER DATED MAY 27, 2016
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-06-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO MAY 27, 2016 ORDER
On Behalf Of ERIC KAPLAN
Docket Date 2016-06-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MAY 27, 2016 ORDER
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-06-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO ORDER DATED APRIL 21, 2016
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-06-01
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ 5/27/16 the amended order corrects the case number.
Docket Date 2016-05-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellant's motion for clarification is granted as follows. In light of the disqualification of Judge Charles E. Williams in the underlying proceeding, this court relinquishes jurisdiction for 30 days for appellant, within 5 days of the date of this order, to file a motion for reconsideration pursuant to Florida Rule of Appellate Procedure 2.330(h) and for the successor judge to consider the appellant's rule 2.330(h) motion. Appellant shall file in this court a status report within 30 days of the date of this order or a notice of voluntary dismissal within 10 days of the entry of an order setting aside the June 18, 2015, final judgment, whichever is earlier. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.Appellant within 10 days of the date of this order shall file a response setting forth legal authority regarding the following: (1) whether a disqualified judge has authority to approve a statement of the evidence pursuant to Florida Rule of Appellate Procedure 9.200(b)(4); and (2) whether, in lieu of a supplemental record containing an statement of the evidence or proceedings settled and approved by the trial court pursuant to rule 9.200(b)(4), the parties can file directly in this court "a stipulated statement showing how the issues to be presented arose and were decided in the lower tribunal," Fla. R. App. P. 9.200(a)(3), which would show that counsel for the appellees at the June 17, 2015, hearing submitting the proposed final judgment to the court at the hearing, without submitting the stipulated statement to the lower tribunal for approval. Appellees shall file a reply within 10 days of the date that appellant files his response.
Docket Date 2016-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS MOTION FOR CLARIFICATION
On Behalf Of ERIC KAPLAN
Docket Date 2016-05-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-04-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to abate appeal and to relinquish jurisdiction is denied.Appellant's motion to supplement the record is granted as follows. Jurisdiction is relinquished to the trial court for 45 days for the limited purpose of (1) pursuant to Florida Rule of Appellate Procedure 9.200(b)(4), preparing a statement of the evidence from the June 17, 2015, hearing that reflects that counsel for the appellees submitted the proposed final judgment to the court at the hearing; (2) permitting the appellant to file the motion for continuance that was considered at the June 17, 2015, hearing with the clerk of the circuit court so that the record on appeal can be supplemented with that motion for continuance; and (3) permitting the appellees to file the proposed final judgment submitted at the June 17, 2015, hearing with the clerk of the circuit court so that the record on appeal can be supplemented with the proposed final judgment. The clerk of the circuit court shall supplement the record with the statement of the evidence approved by the circuit court, the motion for continuance, and the proposed final judgment within 10 days of their filing. Counsel for the appellant shall file a status report within 45 days of this order.
Docket Date 2016-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO ABATE APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of ERIC KAPLAN
Docket Date 2016-04-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days, appellees shall respond to appellant's motion to abate appeal and to relinquish jurisdiction.
Docket Date 2016-04-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' NOTIFICATION OF RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ERIC KAPLAN
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO ABATE APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-03-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE FILED 03/23/16
On Behalf Of ERIC KAPLAN
Docket Date 2016-03-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONTO SUPPLEMENT THE RECORD ON APPEALWITH AFFIDAVIT ATTACHED
On Behalf Of ERIC KAPLAN
Docket Date 2016-03-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, appellees shall respond to appellant's motion to supplement the record.
Docket Date 2016-03-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD B. FLANZER
Docket Date 2016-02-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT - IB due 4/1/16
Docket Date 2016-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION FOR ORDER OF DISMISSAL OF APPEAL
On Behalf Of ERIC KAPLAN
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted in part. The initial brief shall be served within 60 days of the date of this order. However, the court notes that if the appellant has retained new counsel, the attorney must file a notice of appearance in this court and all motions and briefs filed on the appellant's behalf must be filed by the attorney. - cm
Docket Date 2016-01-29
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 RICHARD B. FLANZER
Docket Date 2015-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ GAT
Docket Date 2015-11-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RICHARD B. FLANZER
Docket Date 2015-11-13
Type Order
Subtype Order
Description Miscellaneous Order ~ CM-The appellees' response to the appellant's motion for extension of time is noted. Additional extensions for the appellant's service of the initial brief are unlikely to be granted.
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of ERIC KAPLAN
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *The appellees' objection is noted.*
On Behalf Of RICHARD B. FLANZER
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS
Docket Date 2015-10-23
Type Order
Subtype Order
Description Miscellaneous Order ~ JT - The clerk of the circuit court has reported that separate record indexes have already been sent to the parties in the two above-captioned appeals. As a result, this court's order of September 29, 2015, is withdrawn to the extent that the appeals are consolidated for record purposes. The appeals will travel together to the same merits panel. **(SEE ORDER IN 2D15-2825)**
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ JT
Docket Date 2015-10-07
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 RICHARD B. FLANZER
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ JT - The motion to consolidate filed by the appellant in case 2D15-2825 is granted to the extent that the two above-captioned appears are consolidated for record purposes and will travel together to the same merits panel. Briefing and motions practice shall be separate. *(SEE ORDER IN CASE 2D15-2825)* *****WITHDRAWN - APPEALS 2D15-2825 & 2D15-3216 WILL TRAVEL TOGETHER (SEE 10/23/15 ORDER IN CASE 2D15-2825)*****
Docket Date 2015-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 10/26/15
On Behalf Of RICHARD B. FLANZER
Docket Date 2015-09-09
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2015-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of ERIC KAPLAN
Docket Date 2015-07-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RICHARD B. FLANZER
Docket Date 2015-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD B. FLANZER
Docket Date 2015-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD B. FLANZER

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State