JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s).
|
4D2024-3326
|
2024-12-31
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904
|
Parties
Name |
JANE DOE, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Danielle Marie Bianculli, Benjamin W Bull
|
|
Name |
June Doe
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Tristan Tate
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas Alexander Maniotis, Joseph D. McBride
|
|
Name |
Andrew Tate
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Gerard Joseph Curley Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2024-12-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition - CONFIDENTIAL
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing
|
|
|
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s).
|
4D2024-2761
|
2024-10-25
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079
|
Parties
Name |
Robert Peri
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Broward County State Attorney's Office
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walter Dale Miller
|
|
Name |
Harold Fernandez Pryor, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County Sheriff's Office
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Hollywood Police Department
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. 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.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; Pages 1-135
|
On Behalf Of |
Broward Clerk
|
|
|
JANE DOE, formerly known as DIANA JOHNSON, Appellant(s) v. PAUL FINKELMAN, et al., Appellee(s).
|
4D2024-1978
|
2024-08-05
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014138
|
Parties
Name |
JANE DOE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Karen Linda Stetson, Jonathan L Gaines
|
|
Name |
AnnaPurna Pictures LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Caviar Entertainment Worldwide LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Alex Louis Braunstein, Michael K. Twersky, Alberto M. Longo
|
|
Name |
Peacock TV LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Evan Goldberg
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Bert Hamelinck
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jason Woliner
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Point Grey Pictures LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Seth Rogen
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Michael Sagol
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JAMES WEAVER LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Loreli Alanis
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gerard Joseph Curley Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Paul Finkelman
|
Role |
Appellee
|
Status |
Active
|
Representations |
Charles David Tobin, Jay Ward Brown, Emmy Parsons
|
|
Name |
Megan Ellison
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-08
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
31 days to December 9, 2024.
|
|
Docket Date |
2024-11-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2024-10-18
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2024-10-11
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
29 days to November 8, 2024
|
|
Docket Date |
2024-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
|
Docket Date |
2024-10-07
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-09-24
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-08-21
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pay Pro Hac Vice Fee-100
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Pro Hac Vice Fee-100
|
Description |
Pay Pro Hac Vice Fee-100
|
View |
View File
|
|
Docket Date |
2024-08-19
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice
|
|
Docket Date |
2024-08-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
|
Docket Date |
2024-08-16
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORDERED that Appellee Paul Finkelman's August 15, 2024 verified motions for permission to appear pro hac vice are granted. Jay Ward Brown, Esquire and Emily Parsons, Esquire are permitted to appear in this appeal as counsel for Appellee Paul Finkelman. Jay Ward Brown, Esquire and Emily Parsons, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Jay Ward Brown, Esquire and Emily Parsons, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), 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.
|
View |
View File
|
|
Docket Date |
2024-08-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice
|
|
Docket Date |
2024-08-15
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's August 14, 2024 Motions to Appear Pro Hac Vice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-14
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Motion to Appear Pro Hac Vice
|
|
Docket Date |
2024-08-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid - $300
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-08-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-23
|
Type |
Recognizing Agreed Extension
|
Subtype |
Answer Brief
|
Description |
50 days to 02/27/2025
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
|
Docket Date |
2024-12-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Jane Doe
|
View |
View File
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORDERED that this court's August 20, 2024 order is amended as follows:
ORDERED that Appellee Caviar Entertainment Worldwide LLC Loreli Alanis, Annapurna Pictures LLC, Megan Ellison, Evan Goldberg, Bert Hamelinck, Jason Woliner, Peacock TV LLC, Point Grey Pictures LLC, Seth Rogen, Michael Sagol, and James Weaver's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further,
ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), 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.
|
View |
View File
|
|
Docket Date |
2024-08-20
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
ORDERED that Appellee Caviar Entertainment Worldwide LLC's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further,
ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), 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.
|
View |
View File
|
|
|
JANE DOE, ON BEHALF OF HERSELF AND OTHER SIMILARLY SITUATED Appellant(s) v. CHARLES WILLIAM FIGEL, Appellee(s).
|
6D2024-1539
|
2024-07-26
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12080-O
|
Parties
Name |
JANE DOE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paul Rothstein
|
|
Name |
CHARLES WILLIAM FIGEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PATRICK FIGEL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Orange Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Hon. Heather Pinder Rodriguez
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-13
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-09-12
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-11-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order. Within ten days from the date of this order, Appellant shall make financial arrangements with the clerk of the lower tribunal for preparation of the record on appeal and shall serve a status report indicating that those financial arrangements were made.
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
JANE DOE
|
View |
View File
|
|
Docket Date |
2024-09-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Upon consideration of Appellant's amended notice of appeal, this Court's orders requiring Appellant to provide an amended certificate of service and a copy of the order appealed are hereby discharged.
Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-08-02
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal - AMENDED CERTIFICATE OF SERVICE AND ORDER APPEALED
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-07-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
JANE DOE
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
CALDERON - 136 PAGES
|
On Behalf Of |
Orange Clerk
|
|
Docket Date |
2024-12-03
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
RESPONSE TO ORDER FOR STATUS REPORT
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-07-26
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
|
View |
View File
|
|
|
From The Heart Professional Services, LLC, Jane Doe, Petitioner(s) v. Mai Tran, Respondent(s).
|
2D2024-1736
|
2024-07-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-3562-CO
|
Parties
Name |
FROM THE HEART PROFESSIONAL SERVICES LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Michael A. Everhart
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MAI AND TRAN LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Paul Robert Cavonis, Michael D. Cavonis, Joseph Michael Murphy
|
|
Name |
Pinellas Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
**TREATED AS NOTICE OF VOLUNTARY DISMISSAL PER 9/19/24 ORDER**
MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Michael A. Everhart
|
|
Docket Date |
2024-07-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
MOTION FOR LEAVE TO CORRECT TRIAL COURT CASE NUMBER FOR PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
Michael A. Everhart
|
|
Docket Date |
2024-09-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Petitioner's "motion to dismiss petition for writ of certiorari" is treated as a notice of voluntary dismissal. The notice is accepted and this petition for writ of certiorari is dismissed. Petitioner's "motion for leave to correct trial court case number for petition for writ of certiorari" is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-07-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-29
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
From The Heart Professional Services, LLC
|
View |
View File
|
|
Docket Date |
2024-07-26
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
LT Motion to Recuse
|
On Behalf Of |
From The Heart Professional Services, LLC
|
|
Docket Date |
2024-07-26
|
Type |
Petition
|
Subtype |
Petition
|
Description |
PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
From The Heart Professional Services, LLC
|
|
Docket Date |
2024-07-30
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
From The Heart Professional Services, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
|
View |
View File
|
|
|