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
|
|
|
Jane Doe, Appellant(s) v. Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Appellee(s).
|
2D2024-1678
|
2024-07-22
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14169
|
Parties
Name |
FLORIDA HEALTH SCIENCES CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
AUSTIN M. EASON, Simon Alexander Gaugush, Patricia Sue Calhoun, Joseph Hagedorn Lang, Jr.
|
|
Name |
Tampa General Hospital
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Emily Ann Peacock
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kristin Marie Rhodus, Megan Powell
|
|
Docket Entries
Docket Date |
2024-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
60 DAYS - IB DUE ON 11/26/24
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2024-08-22
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
PEACOCK - 239 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-08-06
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2024-07-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-07-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2024-12-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Florida Health Sciences Center, Inc.
|
|
Docket Date |
2024-11-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Jane Doe
|
View |
View File
|
|
|
AFAMIDE YUSUF, Appellant(s) v. STARFISH TITLE AGENCY, LLC, et al., Appellee(s).
|
4D2024-1454
|
2024-06-07
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000771
|
Parties
Name |
Afamide Yusuf
|
Role |
Appellant
|
Status |
Active
|
Representations |
Wayne Scott Kramer
|
|
Name |
STARFISH TITLE AGENCY, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Chelsea Leigh Furman, Brooke Bryant
|
|
Name |
Edison Ilunga
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Blue Moon Hookah Lounge, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
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 |
2024-10-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 1490 pages
|
On Behalf Of |
Martin Clerk
|
|
Docket Date |
2024-10-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to OTSC
|
On Behalf Of |
Afamide Yusuf
|
|
Docket Date |
2024-08-12
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2024-08-01
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
|
View |
View File
|
|
Docket Date |
2024-07-11
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2024-06-10
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Order Per Rule 9.020(h)(2)(C)
|
View |
View File
|
|
Docket Date |
2024-06-10
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee Paid - $300
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-06-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2025-01-02
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
See Notice of Electronic Transmission
|
|
Docket Date |
2024-12-18
|
Type |
Notice
|
Subtype |
Notice of Electronic Transmission
|
Description |
Notice of Electronic Transmission
|
On Behalf Of |
Martin Clerk
|
|
Docket Date |
2024-10-24
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
View |
View File
|
|
|
Jane Doe, Appellant(s) v. Mayo Clinic Florida, Appellee(s).
|
5D2024-1046
|
2024-04-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010567
|
Parties
Name |
JANE DOE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Scott Hunter Malin
|
|
Name |
Hon. Gilbert Lee Feltel, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Mayo Clinic Florida
|
Role |
Appellee
|
Status |
Active
|
Representations |
Christopher Charles Hazelip, Cheryl Worman, Sally Anne Wilcox Brown, Cristine Marie Russell
|
|
Docket Entries
Docket Date |
2024-07-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-06-25
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Order Discharging Show Cause Order; AA W/IN 10 DYS FILE RESPONSE TO MOT TO DISMISS; F/FEE PAID; OTSC DISCHARGED
|
View |
View File
|
|
Docket Date |
2024-05-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to 5/20 order to show cause
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2024-05-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300- FEE PAID
|
View |
View File
|
|
Docket Date |
2024-05-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Mayo Clinic Florida
|
|
Docket Date |
2024-05-20
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause Filing Fee; AA W/IN 10 DYS
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-04-30
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
AE Confidential Statement
|
On Behalf Of |
Mayo Clinic Florida
|
|
Docket Date |
2024-04-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Mayo Clinic Florida
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to LT
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal- Filed Below 4/16/2024
|
|
|
TAMPA FOOD AND HOSPITALITY, INC., Appellant(s) v. JANE DOE, Appellee(s).
|
2D2024-0759
|
2024-04-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-861
|
Parties
Name |
TAMPA FOOD AND HOSPITALITY INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luke Charles Lirot
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Jehangir McIntyre, Dustin Duell Deese, Rachel Flanagan, Diana L. Martin
|
|
Name |
HON. CHRISTOPHER C. NASH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order.
CASANUEVA, BLACK, and ROTHSTEIN-YOUAKIM, JJ., Concur.
|
View |
View File
|
|
Docket Date |
2024-09-24
|
Type |
Response
|
Subtype |
Response
|
Description |
TAMPA FOOD AND HOSPITALITY, INC'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-09-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Appellant's motion for extension of time is granted, and the response to Appellee's motion to dismiss shall be served by September 23, 2024.
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Response
|
Subtype |
Supplemental Response
|
Description |
SUPPLEMENT TO MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S
RESPONSE TO APPELLEE'S MOTION TO DISMISS
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-08-22
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
|
View |
View File
|
|
Docket Date |
2024-08-21
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-07-25
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-07-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Motion/Request for Oral Argument
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's motion for extension of time is granted, and the initial brief shall be served by July 24, 2024.
|
View |
View File
|
|
Docket Date |
2024-07-08
|
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 |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-06-20
|
Type |
Record
|
Subtype |
Supplemental Record Redacted
|
Description |
77 PAGES
|
On Behalf Of |
Hillsborough Clerk
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record
|
Description |
Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
|
View |
View File
|
|
Docket Date |
2024-06-11
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement Record
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-05-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by July 10, 2024.
|
View |
View File
|
|
Docket Date |
2024-05-10
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - NASH - 1746 PAGES
|
|
Docket Date |
2024-04-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-DISCHARGING SHOW CAUSE ~ This court's April 1, 2024, order to show cause is hereby discharged.
|
|
Docket Date |
2024-04-11
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S APRIL 1, 2024 ORDER TO SHOW CAUSE
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-04-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-04-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-05-30
|
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 |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-04-11
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed ~ ORDER GRANTING PLAINTIFF JANE DOE'S MOTION TO DISMISS COUNTERCLAIM BY TAMPA FOOD AND HOSPITALITY, INC. WITH PREJUDICE
|
On Behalf Of |
TAMPA FOOD AND HOSPITALITY, INC.
|
|
Docket Date |
2024-04-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
|
|
|
GARY CASPER, Petitioner(s) v. JANE DOE, Respondent(s).
|
2D2024-0694
|
2024-03-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-4480-G
|
Parties
Name |
GARY CASPER
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
MICHAEL L. WALKER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-22
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Petitioner's motion for rehearing is denied.
|
View |
View File
|
|
Docket Date |
2024-05-13
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-04-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-04-10
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO RESPONDENT'S MOTION TO DISMISS
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-04-08
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, Petitioner shall respond to Respondent'smotion to dismiss this proceeding. Additionally, within 15 days the petitioner shallsupplement his petition with an appendix as prescribed by Florida Rule of AppellateProcedure 9.220. The appendix must contain a copy of the rendered order from whichtimely review is sought in this court. Failure to comply with this order will subject thisproceeding to dismissal without further notice.
|
|
Docket Date |
2024-04-05
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ RESPONDENT'S MOTION TO DISMISS/STRIKE "DEFENDANT'S PRO SE PETITION FOR WRIT OF CERTIORARI" AND INCORPORATED MEMORANDUM OF LAW IN SUPPORT THEREOF
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-03-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-03-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, anaffidavit of insolvency in conformity with the requirements of chapter 57, FloridaStatutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
|
|
Docket Date |
2024-03-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2024-03-21
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-05-07
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Respondent's motion to dismiss is granted, and this petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
|
View |
View File
|
|
|
Anesha Parker, Petitioner(s) v. John Doe, et al., Respondent(s)
|
SC2024-0394
|
2024-03-18
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
2nd District Court of Appeal
2D2023-1641;
|
Parties
Name |
Anesha Parker
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
2DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-18
|
Type |
Event
|
Subtype |
No Fee - Insolvent
|
Description |
No Fee - Insolvent Below
|
|
Docket Date |
2024-03-18
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Anesha Parker
|
|
Docket Date |
2024-03-18
|
Type |
Disposition
|
Subtype |
Rev/Appeal Dism No Juris Omnibus
|
Description |
Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).
No motion for rehearing or reinstatement will be entertained by the Court.
|
View |
View File
|
|
|
DAVID BROWN VS JANE DOE
|
6D2023-4288
|
2023-12-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
6th District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-000962-0001-XX
|
Parties
Name |
DAVID ABIATHAR BROWN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSEPH G. FOSTER
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Collier Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-08-20
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2024-08-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DAVID ABIATHAR BROWN
|
|
Docket Date |
2024-08-12
|
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 |
DAVID ABIATHAR BROWN
|
|
Docket Date |
2024-07-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
**TREATED AS A MOTION FOR REINSTATEMENT**Motion for Rehearing/Clarification
|
On Behalf Of |
DAVID ABIATHAR BROWN
|
|
Docket Date |
2024-07-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time to File Rehearing and Clarification
|
On Behalf Of |
DAVID ABIATHAR BROWN
|
|
Docket Date |
2024-06-20
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon consideration that Appellant has failed to respond to this Court's orders to show cause for timeliness and certificate of service, both dated January 24, 2024, this proceeding is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2024-03-28
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ FOSTER - REDACTED - 231 PAGES
|
On Behalf Of |
Collier Clerk
|
|
Docket Date |
2024-01-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-12-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
DAVID ABIATHAR BROWN
|
|
Docket Date |
2023-12-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2024-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-09-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Having received no response to this court's order of July 19, 2024, this appeal is dismissed as untimely. Appellant's motion for extension of time to file brief is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
This Court treats Appellant's motion for rehearing and clarification as a motion for reinstatement. Appellant's motion for reinstatement is granted, and this Court's order dismissing this appeal is vacated. Appellant's motion for an extension of time to file a motion for rehearing and clarification is denied as moot.
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
|
|
|
GARY CASPER VS JANE DOE
|
2D2023-2505
|
2023-11-20
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-4480-G
|
Parties
Name |
GARY CASPER
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL L. WALKER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-05
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2024-01-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ VILLANTI, MORRIS, and SMITH
|
|
Docket Date |
2024-01-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ PLAINTIFF'S (RESPONDENT'S) MOTION TO DISMISSAND/OR STRIKE DEFENDANT'S (PETITIONER'S) PRO SE PETITIONS FOR WRIT OF CERTIORARI AND APPENDICES AND INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2023-12-08
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ ***TREATED AS A MOTION FOR REHEARING IN CASE 2D23-0720 PER 1/11/24 ORDER***AMENDED
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-12-08
|
Type |
Record
|
Subtype |
Amended Appendix
|
Description |
AMENDED APPENDIX OR ATTACHMENT
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-12-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-11-20
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-11-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-11-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, anaffidavit of insolvency in conformity with the requirements of chapter 57, FloridaStatutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioner's petition for writ of certiorari is treated as a motion for rehearing of thiscourt’s November 3, 2023, disposition in appeal 2D23-0720. The motion shall bedocketed in case 2D23-0720, and case 2D23-2505 is dismissed. Respondent's motionto dismiss is denied as moot.
|
|
Docket Date |
2023-11-27
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall supplement hispetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
|
|
|
LOUIS BIANCULLI, Petitioner(s) v. JANE DOE, Respondent(s).
|
4D2023-2020
|
2023-08-21
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-16328
|
Parties
Name |
Louis Bianculli
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Alan L. Raines, William Derek Mueller, Elliot Burt Kula
|
|
Name |
JANE DOE, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Adriana Alcalde
|
|
Name |
Carlos Augusto Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-11-30
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-11-28
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Louis Bianculli
|
View |
View File
|
|
Docket Date |
2023-11-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Opposition to Petition for Writ of Certiorari
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2023-10-26
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
|
View |
View File
|
|
Docket Date |
2023-08-22
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending
|
On Behalf Of |
Louis Bianculli
|
|
Docket Date |
2023-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2023-08-21
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
|
On Behalf Of |
Louis Bianculli
|
|
Docket Date |
2024-02-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See McCreery v. Fernandez, 882 So. 2d 498, 498-99 (Fla. 4th DCA 2004) ("Although the denial of the continuance may well have been a departure from the essential requirements of law, petitioner has failed to demonstrate that he has no adequate remedy on final appeal."); Katz v. N.M.E. Hosps., Inc., 842 So. 2d 853 (Fla. 4th DCA 2002). The denial of a motion for continuance of a civil trial under these circumstances would be correctable on a final appeal because it would be reversible under Fleming v. Fleming, 710 So. 2d 601, 603 (Fla. 4th DCA 1998)."). Further, ORDERED that Petitioner's November 29, 2023 request for oral argument is denied.
|
View |
View File
|
|
Docket Date |
2023-08-21
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
|
THOMAS FARESE, Appellant(s) v. ALAN B. AKER, M.D., et al., Appellee(s)
|
4D2023-1946
|
2023-08-14
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA013575
|
Parties
Name |
Thomas Farese
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Alan B. Aker, M.D.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Corey Dunham, James L. White
|
|
Name |
AKER-KASTEN LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AKER KASTEN EYE CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Luis Delgado
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-10-20
|
Type |
Motions Other
|
Subtype |
Motion for Clarification of Order
|
Description |
Motion for Clarification
|
|
Docket Date |
2023-10-19
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Motion to Stay and Granting Motion to Strike
|
View |
View File
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order - Filing Stricken as Unauthorized
|
View |
View File
|
|
Docket Date |
2024-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-11-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Thomas Farese
|
View |
View File
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order on Motion for Extension of Time to Serve Reply Brief
|
View |
View File
|
|
Docket Date |
2023-10-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Motion for Extension of Time to Serve Reply Brief
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-10-30
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Thomas Farese
|
View |
View File
|
|
Docket Date |
2023-10-30
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Amended Initial Brief
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-10-27
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Order on Motion For Clarification
|
View |
View File
|
|
Docket Date |
2023-10-06
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
Order Appellee to File Response
|
View |
View File
|
|
Docket Date |
2023-10-06
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Appendix to Answer Brief
|
On Behalf Of |
Alan B. Aker, M.D.
|
|
Docket Date |
2023-10-06
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Alan B. Aker, M.D.
|
View |
View File
|
|
Docket Date |
2023-09-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-09-15
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
Thomas Farese
|
View |
View File
|
|
Docket Date |
2023-09-15
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Corrected Appendix to Initial Brief
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant’s September 5, 2023 motion for extension of time to file a corrected initial brief and appendix is granted. Appellant may file the corrected initial brief and appendix on or before September 14, 2023.
|
|
Docket Date |
2023-09-06
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-09-05
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-09-05
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-09-05
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-08-25
|
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 August 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2023. 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 |
2023-08-25
|
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 |
Thomas Farese
|
|
Docket Date |
2023-08-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-08-14
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Thomas Farese
|
|
Docket Date |
2023-08-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-08-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-10-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellant's Motion to Stay
|
On Behalf Of |
Alan B. Aker, M.D.
|
View |
View File
|
|
Docket Date |
2023-10-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
Alan B. Aker, M.D.
|
|
Docket Date |
2023-10-09
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike
|
|
Docket Date |
2023-08-14
|
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.
|
|
|
ANESHA PARKER, Appellant(s) v. JANE DOE, JOHN DOE, Appellee(s).
|
2D2023-1641
|
2023-08-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-DR-17206
|
Parties
Name |
ANESHA PARKER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. FRANCES M. PERRONE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-07-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-04-08
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information Within Court Filing
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-04-02
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Emergency Motion to Stay ~ Appellant's Emergency Motion to Stay Enforcement of the Final Judgment Pending Appeal is denied without prejudice to Appellant's right to file the motion in the circuit court. See Fla. R. App. P. 9.310(a) ("[A] party seeking to stay a final or nonfinal order pending review first must file a motion in the lower tribunal, which has continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.").
|
|
Docket Date |
2024-03-28
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-05-16
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
Appendix to Motion
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-05-16
|
Type |
Motion
|
Subtype |
Appendix
|
Description |
Appendix to Motion
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-05-16
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
[AMENDED] MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-04-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN ~ Appellant has filed a notice of confidential information within court filing referring to her initial brief, appendix, and motion for written opinion. The notice states that these documents are confidential "in their entirety." The court concludes that although these three documents may contain confidential information, the entire documents are not confidential. The notice of confidential information within court filing is therefore stricken. Within ten days of the date of this order, Appellant shall file an amended notice of confidential information within court filing that identifies "the precise location of the confidential information within the document." See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). The court will maintain the above-specified documents as confidential during the ten-day period.
|
|
Docket Date |
2024-03-18
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ Petitioner’s Notice to Invoke Discretionary Jurisdiction,seeking review of the order or opinion issued by the Second DistrictCourt of Appeal on February 15, 2024, is hereby dismissed. ThisCourt lacks jurisdiction to review an unelaborated decision from adistrict court of appeal that is issued without opinion orexplanation or that merely cites to an authority that is not a casepending review in, or reversed or quashed by, this Court. SeeWheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279(Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
|
|
Docket Date |
2024-03-15
|
Type |
Notice
|
Subtype |
Appendix/Attachment to Notice
|
Description |
Appendix/Attachment to Notice
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-03-15
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice of Discretional Jurisdiction to Supreme Court
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-02-15
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ Appellant's motion to proceed without an answer brief is granted to the extent that this appeal is perfected and eligible for assignment to a merits panel.
|
|
Docket Date |
2024-02-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT AN ANSWER BRIEF
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2024-01-17
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion or remand is treated as a motion to proceedwithout an answer brief and denied. Appellees shall serve the answer brief(s) withintwenty days of the date of this order or this appeal will proceed without an answer brief.
|
|
Docket Date |
2023-12-26
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Written Opinion
|
Description |
Motion for Written Opinion ~ APPELLANT'S MOTION FOR WRITTEN OPINION OR REMAND **LOCATED IN CONFIDENTIAL FOLDER**
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2023-12-01
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2023-10-17
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ **LOCATED IN CONFIDENTIAL FOLDER**
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2023-10-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits ~ **LOCATED IN CONFIDENTIAL FOLDER**
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2023-10-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by October 12, 2023.
|
|
Docket Date |
2023-09-27
|
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 |
ANESHA PARKER
|
|
Docket Date |
2023-09-05
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2023-08-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2023-08-04
|
Type |
Order
|
Subtype |
Nonfinal Appeals
|
Description |
nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
|
|
Docket Date |
2023-08-01
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Insolvency
|
Description |
LOWER TRIBUNAL INSOLVENCY
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2023-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
ANESHA PARKER
|
|
Docket Date |
2023-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2024-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2024-06-20
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
To the extent that Petitioner seeks a writ of mandamus compelling the Second District Court of Appeal to rule in case number 2D2023-1641, the petition for writ of mandamus is hereby
denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for appellate courts, the presumptively reasonable time period is generally within 180 days of either oral argument or the submission of the case to the court panel for a decision without oral argument). To the extent that Petitioner seeks a writ of mandamus compelling the district court to rule in case number 2D2024-0882, the petition is hereby denied because she has failed to show a clear legal right to the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's Emergency Motion to Stay Final Judgment Pending Appeal is denied without prejudice to Petitioner seeking relief in the district
court. No motion for rehearing or reinstatement will be entertained by this Court.
CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
|
|
Docket Date |
2024-05-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
To the extent that Petitioner seeks a writ of mandamus
compelling the Second District Court of Appeal to rule in case
number 2D2023-1641, the petition for writ of mandamus is hereby
denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11
(Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for
appellate courts, the presumptively reasonable time period is
generally within 180 days of either oral argument or the submission
of the case to the court panel for a decision without oral argument).
To the extent that Petitioner seeks a writ of mandamus compelling
the district court to rule in case number 2D2024-0882, the petition
is hereby denied because she has failed to show a clear legal right to
the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's
Emergency Motion to Stay Final Judgment Pending Appeal is
denied without prejudice to Petitioner seeking relief in the district
court. No motion for rehearing or reinstatement will be entertained
by this Court.
CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
|
|
|
Arbor Crest Housing, LP Appellant(s) v. Tamiki Anderson and Jane Doe, Appellee(s).
|
1D2023-1145
|
2023-05-11
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Second Judicial Circuit, Gadsden County
22000682CAA
|
Parties
Name |
ARBOR CREST HOUSING, LP
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eric Martin Zivitz, Zachary Daniel Vidal, Mihaela Cabulea
|
|
Name |
Arbor Crest Apartments
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Tamiki Anderson
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anthony Wayne Evans, Brian Lee
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David Michael Frank
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Gadsden Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-05-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Motion for Review
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-07-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-06-27
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-06-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-06-13
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and request to extend stay
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-05-30
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Order re Stay
|
View |
View File
|
|
Docket Date |
2024-05-24
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and Request to Extend Stay
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-04-30
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2023-05-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
IB 30 days/ IB 30 days 6/26/23
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-04-25
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report and Request to Extend Stay
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-03-27
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order on Motion to Stay
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of pending settlement and unopposed motion to stay
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2024-02-23
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to AB
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2024-02-23
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Tamiki Anderson
|
View |
View File
|
|
Docket Date |
2024-02-13
|
Type |
Order
|
Subtype |
Case to be Considered without Answer Brief
|
Description |
Case to be Considered without Answer Brief
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time AB 10 days 02/05/24
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2024-01-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 20 days 01/25/24
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2023-12-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 Days 01/05/24
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2023-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - AB 30 days 12/06/23
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2023-10-05
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Order on Motion To Withdraw as Counsel
|
View |
View File
|
|
Docket Date |
2023-10-05
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 11/08/23
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2023-09-11
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-09-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-09-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Arbor Crest Housing, LP
|
View |
View File
|
|
Docket Date |
2023-09-01
|
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 |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-08-25
|
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 |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-08-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 15 days/IB 08/25/2023
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-06-29
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Tamiki Anderson
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time - IB 45 days/IB 45 days 8/10/23
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-06-01
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-05-16
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order
|
Description |
Order
|
View |
View File
|
|
Docket Date |
2023-05-15
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-05-11
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
Docket Date |
2023-09-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order on Motion for Extension of Time to Serve Initial Brief
|
View |
View File
|
|
Docket Date |
2023-05-12
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review of Trial Court's May 9, 2023 Order Denying Arbor Crest's Motion to Stay
|
On Behalf Of |
Arbor Crest Housing, LP
|
|
|
GARY CASPER VS JANE DOE
|
2D2023-0720
|
2023-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004480
|
Parties
Name |
GARY CASPER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
MICHAEL L. WALKER, ESQ., JOSHUA T. WALKER, ESQ.
|
|
Name |
HON. CHRISTOPHER C. NASH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-01
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-DENYING REHEARING ~ Appellant's motion for rehearing filed on January 17, 2024, is treated as an amended motion for rehearing. The motion filed on November 20, 2023, as amended in the January 17, 2024, filing is denied.
|
|
Docket Date |
2023-04-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2024-02-23
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION TOADD AN ADDENDUM TO APPELLANT'S RESPONSE TOAPPELLEE'S REPLY AND MOTION FOR A DIRECTED VERDICTOR, ALTERNATIVELY, FOR A NEW TRIAL,
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-02-20
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ MOTION TO ADD AN ADDENDUM TO APPELLANT'S RESPONSE TO APPELLEE'S REPLY MOTION FOR A DIRECTED VERDICT OR, ALTERNATIVELY, FOR A NEWTRIAL
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-01-18
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ This court's mandate issued November 22, 2023, is recalled.
|
|
Docket Date |
2024-01-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S PRO SEPETITIONS FOR WRIT OF CERTIORARI AND APPENDICES (TREATED BY THE COURT AS A "MOTION FOR REHEARING") AND INCORPORATED MEMORANDUM OF LAW
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2024-01-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ ***TREATED AS AN AMENDED MOTION FOR REHEARING PER 3/1/24 ORDER***AND ORAL ARGUMENTS
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ Petitioner's petition for writ of certiorari is treated as a motion for rehearing of thiscourt’s November 3, 2023, disposition in appeal 2D23-0720. The motion shall bedocketed in case 2D23-0720, and case 2D23-2505 is dismissed. Respondent's motionto dismiss is denied as moot.
|
|
Docket Date |
2023-11-27
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-11-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2023-11-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-11-03
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2023-07-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief w/Appendix
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-07-21
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Appellee's motion to strike Appellee's answer brief previously filed is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
|
|
Docket Date |
2023-07-19
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF PREVIOUSLY FILED
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2023-07-19
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2023-07-18
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
|
|
Docket Date |
2023-07-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2023-06-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
JANE DOE
|
|
Docket Date |
2023-06-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NASH - 1050 PAGES - REDACTED
|
|
Docket Date |
2023-05-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-05-17
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix for Initial Brief ~ VOLUME II
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2023-05-02
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The order to show cause of April 12, 2023, is discharged.
|
|
Docket Date |
2023-05-01
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-04-13
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFIED
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-04-12
|
Type |
Order
|
Subtype |
Show Cause re No Order Appealed
|
Description |
OSC - no order appealed ~ ***DISCHARGED PER 5/2/23 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
|
|
Docket Date |
2023-04-10
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
GARY CASPER
|
|
Docket Date |
2023-04-04
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ In the notice of appeal, Appellant refers to orders denying new trial, rehearing, motion to alter or amend, motion for arrest of judgment, and motion to challenge the verdict. Such orders are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the final judgment for which review is sought within fifteen days, failing which this case will be subject to dismissal without further notice.
|
|
Docket Date |
2023-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER
|
On Behalf Of |
GARY CASPER
|
|
|
CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION, Appellant(s) v. JANE DOE and JOHN DOE, Appellee(s).
|
4D2023-0765
|
2023-03-24
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009871
|
Parties
Name |
CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew S. Podolnick, Amanda Spencer, Thomas Guy Aubin
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey R. Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joel Cossio
|
Role |
Appellee
|
Status |
Active
|
Representations |
John J. Uustal, Todd R. Falzone, Sean Henryk Parys
|
|
Docket Entries
Docket Date |
2024-02-22
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-04-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-03-27
|
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 |
2023-05-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Joel Cossio
|
|
Docket Date |
2024-02-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-07
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order on Motion for Rehearing En Banc
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing and Rehearing En Banc
|
Description |
Motion for Rehearing and Rehearing En Banc
|
|
Docket Date |
2023-12-14
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Motion for Rehearing
|
On Behalf Of |
Joel Cossio
|
|
Docket Date |
2023-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-10-25
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-08-18
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joel Cossio
|
|
Docket Date |
2023-06-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-06-07
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-04-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-04-03
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that this appeal shall proceed. Fla. R. App. P. 9.130(a)(3)(C)(v).
|
|
Docket Date |
2023-03-28
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-03-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-03-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Cleveland Clinic Weston Hospital Nonprofit Corporation
|
|
Docket Date |
2023-03-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
Jane Doe VS Cory L. Days
|
1D2022-3652
|
2022-11-15
|
Closed
|
|
Classification |
NOA Non Final - Circuit Family - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2022-DR-203
|
Parties
Name |
JANE DOE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael Ellis
|
|
Name |
Cory L. Days
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Robert K. Groeb
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Todd Newton
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-06
|
Type |
Order
|
Subtype |
Order Directing Service of Filing
|
Description |
AA/PT Serve Filing/File Supp Cert of Svc 10 days-Rule Att ~ Appellee is directed to serve a copy of the answer brief docketed February 1, 2023, on counsel for Appellant, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to Appellee's copy of this order. The failure of Appellant/Petitioner to timely comply with this order will result in striking of the answer brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
|
|
Docket Date |
2022-12-20
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Electronic Docketing Statement ~ Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court. A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2022-11-17
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
File Order Being Appealed ~ Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order signed conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed. The appellant shall also file a copy of the motion that postpones rendition. The copy of the motion shall include the original dated certificate of service. The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case. Florida Rule of Appellate Procedure 9.420(c). The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
Docket Date |
2023-08-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-08-07
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-07-19
|
Type |
Disposition by Opinion
|
Subtype |
Reversed
|
Description |
Reversed
365 So. 3d 1274
|
View |
View File
|
|
Docket Date |
2023-07-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order on Miscellaneous Motion
|
View |
View File
|
|
Docket Date |
2023-05-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion - Motion for Judicial Notice of Bond Order In Pending Criminal Case Against Appellee
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2023-02-24
|
Type |
Order
|
Subtype |
Order
|
Description |
Order Granting ~ The Court treats the notice filed February 6, 2023, as a motion to waive service of the answer brief and grants the motion. The Court deems Appellee’s obligation to serve the answer brief waived. The Court notes the reply brief filed on February 16, 2023.
|
|
Docket Date |
2023-02-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2023-02-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ receipt of AB and request to waive service of the AB
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2023-02-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Cory L. Days
|
|
Docket Date |
2023-01-18
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief. Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
|
|
Docket Date |
2022-12-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2022-11-28
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ to IB
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2022-11-23
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant on November 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
|
|
Docket Date |
2022-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ and designation of email address
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2022-11-22
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed
|
On Behalf Of |
Jane Doe
|
|
Docket Date |
2022-11-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 81 pages
|
On Behalf Of |
Hon. Todd Newton
|
|
Docket Date |
2022-11-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 10, 2022.
|
|
Docket Date |
2022-11-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF:Not Required
|
|
Docket Date |
2022-11-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ unsigned copy of order appealed attached
|
On Behalf Of |
Jane Doe
|
|
|