Search icon

ESQUIRE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: ESQUIRE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 05 Apr 2024 (a year ago)
Document Number: L24000163258
FEI/EIN Number 372141611

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

Address: 1995 E OAKLAND PARK BLVD.,, SUITE 215, OAKLAND PARK, FL, 33306, US
Mail Address: 1995 E OAKLAND PARK BLVD.,, SUITE 215, OAKLAND PARK, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORICEAU ALISHA President 1995 E OAKLAND PARK BLVD., SUITE 215, OAKLAND PARK, FL, 33306
MORICEAU SAMANTHA Vice President 1995 E OAKLAND PARK BLVD., SUITE 215, OAKLAND PARK, FL, 33306
YOUR ESQUIRE REALTY Agent 1995 E OAKLAND PARK BLVD.,, OAKLAND PARK, FL, 33306

Court Cases

Title Case Number Docket Date Status
SCOTT D. SMILEY, P.A., et al., Appellant(s) v. ESQUIRE VENTURES, LLC, et al., Appellee(s). 4D2024-2164 2024-08-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010465

Parties

Name SCOTT D. SMILEY, P.A.
Role Appellant
Status Active
Representations Allison Levey Friedman
Name CIB Capital, LLC
Role Appellant
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Representations Peter G Herman, Robert Buschel
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellant's Response to this Court's Order to Show Cause Dated 9/13/24
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Scott D. Smiley, P.A.
View View File
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed September 23, 2024, this court's September 13, 2024 order to show cause is discharged. Further, ORDERED that Appellant shall serve the initial brief within ten (10) days from the date of this order. 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 2024-09-13
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, on or before September 23, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellants' initial brief 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 initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
PETER HERMAN, et al., Appellant(s) v. CIB MARINE CAPITAL, LLC., et al., Appellee(s). 4D2024-1037 2024-04-24 Open
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010465

Parties

Name ESQUIRE VENTURES, LLC
Role Appellant
Status Active
Name Peter G Herman
Role Appellant
Status Active
Representations Michele Karlin Feinzig, Peter G Herman
Name CIB Marine Capital, LLC
Role Appellee
Status Active
Name SCOTT D. SMILEY, P.A.
Role Appellee
Status Active
Representations Allison Levey Friedman, Donna Greenspan Solomon
Name Hon. Cynthia L Cox
Role Judge/Judicial Officer
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-02
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Peter G Herman
Docket Date 2024-11-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Peter G Herman
View View File
Docket Date 2024-10-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Return Mail for Peter Herman
Docket Date 2024-10-02
Type Notice
Subtype Notice
Description Notice of Dismissal of Related Case
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-09-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Peter G Herman
Docket Date 2024-09-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Peter G Herman
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response in Opposition to Motion to Dismiss
On Behalf Of Peter G Herman
Docket Date 2024-09-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-09-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 9, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief on or before November 4, 2024. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Peter G Herman
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter G Herman
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter G Herman
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Peter G Herman
Docket Date 2024-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion Requesting Leave To File A Short Reply To Appellee's Response In Opposition To Appellant's Motion For Extension To File Initial Brief ***MOOT***
Docket Date 2024-08-20
Type Response
Subtype Objection
Description Appellee's Response in Opposition to Appellant's Additional Motion for Extension of Time to File and Serve Initial Brief
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-08-14
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 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 15, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2024-07-15
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 2024-06-11
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 2024-06-06
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-06-03
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Clarification of this Court's Order Dated May 29, 2024
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-06-01
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
Docket Date 2024-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-05-23
Type Record
Subtype Appendix
Description Appendix to Response to Appellant's Motion to Reclassify This Appeal
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-05-23
Type Response
Subtype Response
Description Response to Appellant's Motion to Reclassify This Appeal
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott D. Smiley, P.A.
Docket Date 2024-05-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2024-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellee's Motion for Extension of Time to File Response to Appellant's Motion for Rehearing and/or Motion for Clarification
Docket Date 2024-04-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Peter G Herman
Docket Date 2024-12-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Peter G Herman
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before December 18, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of the appellant's September 19, 2024 response, the appellee's September 11, 2024 motion to dismiss is denied. See Fla. R. App. P. 9.130(a)(3)(C)(ii) (granting appellate jurisdiction for interlocutory appeals of orders refusing to dissolve writs of garnishment); Merkle v. Guardianship of Jacoby, 912 So. 2d 593, 594 (Fla. 2d DCA 2005).
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that, upon consideration of appellee's August 20, 2024 response, appellant's August 14, 2024 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further, ORDERED that appellants' motion for leave to file a reply is denied as moot.
View View File
Docket Date 2024-06-12
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 2024-04-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion To Reclassify This Appeal As A Final Appeal And To Hold The Appeal In Abeyance Until The Trial Court Rules On The Pending Motion For Rehearing/Reconsideration And To Confirm The Trial Court Has Jurisdiction To Consider And Rule On The Pending Motion, Or Alternative Motion To Relinquish Jurisdiction To Permit The Trial Court To Rule On The Pending Motion For Rehearing/Reconsideration
SCOTT SMILEY, P.A. VS ESQUIRE VENTURES, LLC, et al. 4D2023-0699 2023-03-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010465

Parties

Name SCOTT SMILEY, P.A.
Role Appellant
Status Active
Representations Allison Friedman
Name ESQUIRE VENTURES, LLC
Role Respondent
Status Active
Representations Louis B. Vocelle, Jr., Peter G. Herman
Name CIB Marine Capital, LLC
Role Respondent
Status Active
Name Peter G. Herman
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that the above-styled petition for writ of prohibition is granted. The case is remanded to the circuit court where the clerk shall randomly assign the case to another circuit court judge. Our decision is based on the circuit court’s judge’s failure to disclose the professional relationship between her husband and respondent’s counsel after counsel filed a notice of appearance in the underlying case. See In re Judge Frank, 753 So. 2d 1228 (Fla. 2000); Yanping Ming v. NS FOA, LLC, 291 So. 3d 144 (Fla. 4th DCA 2020); see also Strunk Funeral Homes & Crematory, P.A. v. Strunk, 4D22-3395 (Fla. 4th DCA Mar. 28, 2023).GERBER, LEVINE and KUNTZ, JJ., concur.
Docket Date 2023-07-26
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2023-06-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Scott Smiley, P.A.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's June 9, 2023 reply to response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN***
On Behalf Of Scott Smiley, P.A.
Docket Date 2023-05-19
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ *AMENDED
Docket Date 2023-05-18
Type Response
Subtype Response
Description Response
On Behalf Of Esquire Ventures, LLC
Docket Date 2023-05-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Esquire Ventures, LLC
Docket Date 2023-05-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent Peter Herman's April 28, 2023 motion for extension of time is granted, and the time for filing a response is extended to and including May 18, 2023.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Esquire Ventures, LLC
Docket Date 2023-04-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that, within twenty (20) days from the date of this order, respondents shall file a response and show cause why the petition for writ of prohibition should not be granted. This order stays further proceedings in the lower tribunal. Fla. R. App. P. 9.100(h). Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2023-04-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Esquire Ventures, LLC
Docket Date 2023-03-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioners' appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CIB Marine Capital, LLC
Docket Date 2023-03-28
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN***
On Behalf Of CIB Marine Capital, LLC
Docket Date 2023-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ FILING FEE PAID ELECTRONICALLY
On Behalf Of CIB Marine Capital, LLC
PETER G. HERMAN VS CIB MARINE CAPITAL, LLC., et al. 4D2015-1647 2015-04-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010465 (09)

Parties

Name Peter G. Herman
Role Appellant
Status Active
Representations Andrew T. Lavin, Bart A. Houston
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Name Bart T. Heffernan
Role Appellee
Status Active
Name CIB Marine Capital, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, Louis B. Vocelle, Jr., Alexander Daniel Brown, Bruce K. Herman, JOHN H. GENOVESE, Marissa D. Kelley
Name ORCHID FUNDING, LLC
Role Appellee
Status Active
Name CIB MARINE BANCSHARES, INC.
Role Appellee
Status Active
Name FRANK PESCE & COMPANY, INC.
Role Appellee
Status Active
Name CITRUS BANK, N.A.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 30, 2016 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellant's January 25, 2016 motion for extension is determined to be moot.
Docket Date 2016-03-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the parties' efforts to resolve their issues.
Docket Date 2016-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peter G. Herman
Docket Date 2016-03-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EXHIBIT "A" TO STATUS REPORT
On Behalf Of Peter G. Herman
Docket Date 2016-03-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Peter G. Herman
Docket Date 2016-02-01
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's January 26, 2016 joint motion to abate appeal is granted. Appellant shall file a status report within thirty (30) days of the date of this order regarding this matter.
Docket Date 2016-01-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Peter G. Herman
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter G. Herman
Docket Date 2016-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ **FINAL** ORDERED that appellant's December 18, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief within twenty-one (21) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter G. Herman
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 24, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within three (3) weeks from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-11-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Peter G. Herman
Docket Date 2015-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 2, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-10-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Peter G. Herman
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 24, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's August 25, 2015 fourth motion for extension of time to file initial brief is granted. The court notes that appellant's initial brief was filed on September 1, 2015.
Docket Date 2015-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-09-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Peter G. Herman
Docket Date 2015-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Peter G. Herman
Docket Date 2015-08-25
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 Peter G. Herman
Docket Date 2015-08-06
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 July 24, 2015 third motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. 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 2015-07-24
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 Peter G. Herman
Docket Date 2015-06-25
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 June 22, 2015 second motion for extension of time is granted, and appellant shall serve the initial brief on or before July 29, 2015. 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 2015-06-22
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 Peter G. Herman
Docket Date 2015-06-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 20, 2015 motion to dismiss appeal is denied.
Docket Date 2015-06-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Peter G. Herman
Docket Date 2015-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-05-12
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 May 8, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 2, 2015. 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 2015-05-08
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 Peter G. Herman
Docket Date 2015-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-04-30
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter G. Herman
Docket Date 2015-04-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
CIB MARINE CAPITAL, LLC VS ESQUIRE VENTURES, LLC, et al. 4D2015-0171 2015-01-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2009CA010465

Parties

Name CIB Marine Capital, LLC
Role Appellant
Status Active
Representations Marissa D. Kelley
Name FRANK PESCE & COMPANY, INC.
Role Appellee
Status Active
Name Bart T. Heffernan
Role Appellee
Status Active
Name CIB MARINE BANCSHARES, INC.
Role Appellee
Status Active
Name TRIPP SCOTT, P.A.
Role Appellee
Status Active
Name PETER HERMAN
Role Appellee
Status Active
Name CITRUS BANK, N.A.
Role Appellee
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellee
Status Active
Representations MICHAEL A. FRIEDMAN, Bruce K. Herman, Bart A. Houston, JOHN H. GENOVESE, Louis B. Vocelle, Jr.
Name ORCHID FUNDING, LLC
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) REPLY BRIEF *OR IN THE ALTERNATIVE* TO FILE SUR-REPLY
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 8, 2015 third motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix within fourteen (14) days from the date of this order. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ **SEE AMENDED** Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that appellee's February 13, 2015 motion to strike is determined to be moot.
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-03-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: THE PARTIES' EFFORTS TO AMICABLY RESOLVE THEIR ISSUES, WHICH SHALL ULTIMATELY RESULT IN THE DISMISSAL OF THIS APPEAL
On Behalf Of CIB Marine Capital, LLC
Docket Date 2016-02-12
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that the February 9, 2016 joint motion to abate appeal is granted. This proceeding is abated. Appellant shall file a status report within thirty (30) days from the date of this order or promptly dismiss this appeal if a settlement has been entered.
Docket Date 2016-02-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ (JOINT)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-11-03
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant's October 30, 2015 motion to withdraw the February 6, 2015 motion for attorney's fees and costs is granted, and the motion for attorney's fees and costs is considered withdrawn.
Docket Date 2015-10-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR ATTORNEY'S FEES FILE 2/6/15
On Behalf Of CIB Marine Capital, LLC
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's previous April 1, 2016 order is amended as follows: Pursuant to the March 31, 2016 notice of voluntary dismissal, this case is dismissed.FurtherORDERED that appellee's October 13, 2015 motion to strike is determined to be moot.
Docket Date 2015-10-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **PROPOSED** SUR-REPLY BRIEF
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 7, 2015 second motion for extension of time is granted, and appellant shall serve the reply brief and accompanying appendix on or before September 10, 2015. In addition, if the reply brief and appendix are served after the time provided for in this order, they may be stricken.
Docket Date 2015-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (SECOND)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 1, 2015 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL** ORDERED that appellee's May 19, 2015 third motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's second motion filed March 20, 2015, for extension of time, is granted and appellee shall serve the answer brief within forty-five (45) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-30
Type Notice
Subtype Notice
Description Notice ~ OF DISASSOCIATION WITH LAW FIRM AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/6/15)
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION OF TRIPP SCOTT
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 20, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before March 30, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-13
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 motion filed February 2, 2015, for extension of time, is granted. Appellant's initial brief was filed on February 6, 2015.
Docket Date 2015-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marissa D. Kelley 0379300
Docket Date 2015-02-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN SEE 11/3/15 ORDER**
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-02
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 CIB Marine Capital, LLC
Docket Date 2015-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-01-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ESQUIRE VENTURES, LLC., etc, et al VS CIB MARINE CAPITAL, LLC., etc. 4D2014-2530 2014-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000801

Parties

Name ORCHID FUNDING, LLC
Role Appellant
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellant
Status Active
Representations Bruce K. Herman
Name CIB Marine Capital, LLC
Role Appellee
Status Active
Representations Marissa D. Kelley
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2014-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-09-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee's motion for sanctions filed on August 20, 2014 is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-09-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2014-07-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-106; further, ORDERED that appellee, CIB Marine Capital, LLC's motion filed July 23, 2014, to consolidate appeals is hereby determined to be moot.
Docket Date 2014-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-106 (MOOT 7/28/14)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Marissa D. Kelley 0379300
Docket Date 2014-07-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce K. Herman 0260622
Docket Date 2014-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status 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 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris.
ESQUIRE VENTURES, LLC, ETC., ET AL. VS CIB MARINE CAPITAL, LLC, ETC., ET AL. 4D2014-0106 2014-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312013CA000801

Parties

Name ORCHID FUNDING, LLC
Role Appellant
Status Active
Name ESQUIRE VENTURES, LLC
Role Appellant
Status Active
Representations Bruce K. Herman
Name CIB Marine Capital, LLC
Role Appellee
Status Active
Representations Marissa D. Kelley
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' October 16, 2014 motion for attorneys' fees is denied.
Docket Date 2015-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed April 6, 2015, for extension of time, is granted and appellant shall serve the reply brief within eight (8) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2015-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-04-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' motion for relief due to excusable neglect filed March 27, 2015 is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraphs 1 and 2.
Docket Date 2015-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF DUE TO EXCUSABLE NEGLECT**DENIED**
On Behalf Of Esquire Ventures, LLC
Docket Date 2015-02-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed January 28, 2015, for extension of time, is granted and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED FINAL ORDER
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 2/5/15)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2015-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed December 16, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before January 29, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CIB MARINE) (GRANTED 1/6/15)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-11-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 12/15/14 (CIB MARINE)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 11/24/14 (CIB MARINE)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion for extension of time filed October 6, 2014, is granted and appellants shall serve the initial brief on or before October 13, 2014. 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 2014-10-06
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 Esquire Ventures, LLC
Docket Date 2014-09-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee's motion for sanctions filed on August 20, 2014 is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2014-09-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion to dismiss filed July 29, 2014, is denied.
Docket Date 2014-08-20
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **DEFERRED 9/18/14** **MOTION PENDING**
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-08-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2014-07-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 9/2/14)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-07-28
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-106; further, ORDERED that appellee, CIB Marine Capital, LLC's motion filed July 23, 2014, to consolidate appeals is hereby determined to be moot.
Docket Date 2014-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-2530 (MOOT 7/28/14)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-07-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that Appellants' Motion to Relinquish Jurisdiction filed June 18, 2014, is denied.
Docket Date 2014-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-06-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT AND AMENDED FINAL JUDGMENT FOR ATTY'S FEES
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee, CIB Marine Capital, LLC's motion filed June 12, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued through and including June 27, 2014.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-06-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED 7/18/14)
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee, CIB Marine Capital, LLC's motion filed April 17, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued through and including June 15, 2014, to permit trial court to enter its final order determining the amount of sanction to be awarded. The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellee's (CIB Marine Capital, LLC) motion filed February 21, 2014, to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is hereby continued through and including April 21, 2014.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-02-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellee's (CIB Marine Capital, LLC) motion filed January 16, 2014, to dismiss and/or stay appeal, it isORDERED that jurisdiction is relinquished to the trial court for forty-five (45) days from the date of the entry of this order, for the court to consider and rule upon the appellee's pending motion for clarification, and to enter a final order determining the amount of sanctions to be awarded.The appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellee shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-02-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ ("SUPPLEMENTAL") AE Marissa D. Kelley 0379300
Docket Date 2014-01-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS OR STAY
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-01-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AND/OR STAY APPEAL (SEE 2/14/14 ORDER)
On Behalf Of CIB Marine Capital, LLC
Docket Date 2014-01-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2014-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Esquire Ventures, LLC
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State