Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006101
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004273
|
Parties
Name |
SIMON TAYLOR
|
Role |
Appellant
|
Status |
Active
|
|
Name |
SANT AMBROEUS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SA HOSPITALITY, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
RPP PALM BEACH PROPERTY LP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Town of Palm Beach
|
Role |
Respondent
|
Status |
Active
|
Representations |
Kelly A. Gardner, JAMES CROWLEY, Jack Joseph Aiello, Christopher P. Benvenuto, John Cater Randolph
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-01-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that petitioner's December 5, 2016 petition for writ of certiorari is dismissed as untimely.
|
|
Docket Date |
2017-01-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-01-03
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2016-12-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO MOTION TO DISMISS
|
|
Docket Date |
2016-12-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
|
Docket Date |
2016-12-12
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Town of Palm Beach
|
|
Docket Date |
2016-12-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO DISMISS
|
On Behalf Of |
Town of Palm Beach
|
|
Docket Date |
2016-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2016-12-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2016-12-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
SIMON TAYLOR
|
|
Docket Date |
2016-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|