Classification |
NOA Final - Circuit Probate - Probate
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5747-CP-02
|
Parties
Name |
DAVID GOODMAN, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luke Thomas Jacobs, Brian Spes Dervishi
|
|
Name |
Joshua Goodman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luke Thomas Jacobs, Brian Spes Dervishi
|
|
Name |
Chiara Goodman
|
Role |
Appellant
|
Status |
Active
|
Representations |
Luke Thomas Jacobs, Brian Spes Dervishi
|
|
Name |
Adam Ziefer
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Cecil Gilbert
|
|
Name |
NRT NEW YORK LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Cecil Gilbert
|
|
Name |
Hon. Bertila Soto
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-12
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 30, 2024, is hereby discharged.
|
View |
View File
|
|
Docket Date |
2024-11-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant's Response to Order to Show Cause
|
On Behalf Of |
David Goodman
|
View |
View File
|
|
Docket Date |
2024-10-30
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as premature.
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-28
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch #12905960
|
On Behalf Of |
David Goodman
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-1924.
|
On Behalf Of |
David Goodman
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-12-23
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-12-23
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation for Dismissal of Appeal
|
On Behalf Of |
David Goodman
|
View |
View File
|
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012907XXXXMB
|
Parties
Name |
Rees Bowen Gillespie, III
|
Role |
Petitioner
|
Status |
Active
|
Representations |
KRISTIN J. MENTZER, GREGG W. MCCLOSKY
|
|
Name |
REGENCY CONSTRUCTORS, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SCOTT ECKLER
|
Role |
Respondent
|
Status |
Active
|
Representations |
Steven J. Rothman, DONALD M. ALLISON, Anthony Michael Barbuto
|
|
Name |
THE CORCORAN GROUP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
REGENCY HOMES, INC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EWO AT SHERBROOKE, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LAKE WORTH REAL ESTATE, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
NRT NEW YORK LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SHERBROOKE PARTNERS, L.L.C.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BANNER SUPPLY COMPANY
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LINDA ECKLER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Lisa S. Small
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-06-15
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2015-06-15
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 16, 2015 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., Concur.
|
|
Docket Date |
2015-04-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SCOTT ECKLER
|
|
Docket Date |
2015-04-28
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
SCOTT ECKLER
|
|
Docket Date |
2015-04-08
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2015-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ "Filed in Error - Attorney will be filing a Notice to Withdraw Pleading".
|
|
Docket Date |
2015-02-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2015-02-17
|
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 section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules 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, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, 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 |
2015-02-16
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Rees Bowen Gillespie, III
|
|
Docket Date |
2015-02-16
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ INDEX TO APPENDIX
|
On Behalf Of |
Rees Bowen Gillespie, III
|
|
Docket Date |
2015-02-16
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Rees Bowen Gillespie, III
|
|
Docket Date |
2015-02-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|