Sonya Lewis, Appellant(s), v. Rubina Strickland and EAN Holdings, LLC, Appellee(s).
|
5D2024-0201
|
2024-01-23
|
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-2714
|
Parties
Name |
Sonya Lewis
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian J. Lee
|
|
Name |
Rubina Strickland
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jacob R. Bohn
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gilbert L. Feltel, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-07-24
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2024-07-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
APPEAL DISMISSED; STATUS REPORT ACKNOWLEDGED; NOVD ACCEPTED
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report PER 7/1 ORDER AND NOTICE OF VOLUNTARY DISMISSAL
|
On Behalf Of |
Sonya Lewis
|
|
Docket Date |
2024-07-01
|
Type |
Order
|
Subtype |
Order
|
Description |
Order - Status Report; AA W/IN 10 DYS FILE STATUS REPORT RE: PROCEEDINGS BELOW
|
View |
View File
|
|
Docket Date |
2024-01-24
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
|
|
Docket Date |
2024-01-23
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
|
Docket Date |
2024-01-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
|
On Behalf Of |
Sonya Lewis
|
|
Docket Date |
2024-01-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2024-01-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JOSEPH SCIVOLETTO, Appellant(s) v. EAN HOLDINGS, LLC, d/b/a ENTERPRISE LEASING COMPANY OF FLORIDA, LLC., Appellee(s).
|
4D2023-2862
|
2023-11-28
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 23-11891
|
Parties
Name |
Joseph Scivoletto
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
David V King
|
|
Name |
ENTERPRISE RENT-A-CAR COMPANY
|
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 |
2024-11-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-10-31
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-07-10
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Answer Brief
|
On Behalf Of |
EAN HOLDINGS, LLC
|
View |
View File
|
|
Docket Date |
2024-06-06
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Amended Appendix to Answer Brief
|
On Behalf Of |
EAN HOLDINGS, LLC
|
|
Docket Date |
2024-06-06
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing Amended Answer Brief and Amended Appendix
|
On Behalf Of |
EAN HOLDINGS, LLC
|
|
Docket Date |
2024-06-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
EAN HOLDINGS, LLC
|
View |
View File
|
|
Docket Date |
2024-06-03
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Appendix to Answer Brief
|
On Behalf Of |
EAN HOLDINGS, LLC
|
|
Docket Date |
2024-04-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order on Motion for Extension of Time to Serve Answer Brief
|
View |
View File
|
|
Docket Date |
2024-04-15
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition
|
|
Docket Date |
2024-04-08
|
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 |
2024-04-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-04-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief
|
On Behalf Of |
EAN HOLDINGS, LLC
|
|
Docket Date |
2024-03-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to the Initial Brief
|
|
Docket Date |
2024-03-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause
|
View |
View File
|
|
Docket Date |
2024-01-16
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal - 119 Pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2023-12-19
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
Joseph Scivoletto
|
|
Docket Date |
2023-12-19
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
|
View |
View File
|
|
Docket Date |
2023-12-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
EAN HOLDINGS, LLC
|
|
Docket Date |
2023-11-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-11-28
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-11-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2023-12-20
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORDERED that appellant's December 19, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
|
View |
View File
|
|
|
Heather Barlow, Appellant(s) v. Madeline Thomas and EAN Holdings, LLC, Appellee(s).
|
5D2023-0341
|
2022-11-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
16-2021-CA-001891
|
Parties
Name |
Heather Barlow
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brian J. Lee
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Madeline Thomas
|
Role |
Appellee
|
Status |
Active
|
Representations |
Therese Ann Savona, Brea Dearing, Lissette M. Gonzalez
|
|
Name |
Hon. Robert Michael Dees
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Circuit Court Duval
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-11-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2023-11-08
|
Type |
Response
|
Subtype |
OA Preference Request
|
Description |
ORAL ARGUMENT PREFERENCE REQUEST
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2023-11-08
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ DENIED PER 12/19 ORDER
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2024-07-01
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-07-01
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-11
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
PER CURIAM AFFIRMED
|
View |
View File
|
|
Docket Date |
2023-12-19
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
ORD-DENYING ORAL ARGUMENT
|
|
Docket Date |
2023-11-13
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AE'S OA PREFERENCE
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-08-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extensio of time to file Answer Brief
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-04-12
|
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 |
Heather Barlow
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/13/23
|
|
Docket Date |
2023-03-13
|
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 |
Heather Barlow
|
|
Docket Date |
2023-03-01
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 112 PAGES
|
On Behalf Of |
Circuit Court Duval
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; ROA BY 3/10/23; IB W/IN 10 DYS
|
|
Docket Date |
2023-02-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-02-09
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ LT FINAL JUDGMENT
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2023-01-11
|
Type |
Order
|
Subtype |
Order on Motion to Relinquish Jurisdiction
|
Description |
ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/9; 12/2 OTSC IS DISCHARGED
|
|
Docket Date |
2023-01-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-12-12
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ AND MOTION TO RELINQUISH JURISDICTION
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2022-12-02
|
Type |
Order
|
Subtype |
Order
|
Description |
Order ~ Within ten days, Appellant shall show cause why this Court should not dismiss this appeal. The appealed order appears to grant a motion to enforce settlement but does not actually enter judgment. See Fla. R. App. P. 9.110(l). As well, the appealed order does not appear to be an appealable nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a). Appellant may obtain a final judgment from the lower tribunal and file a copy of the final judgment along with the response. If Appellant refers to any other pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410. This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order. DISCHARGED PER 1/11 ORDER
|
|
Docket Date |
2022-11-21
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2022-11-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ and designation of email address
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2022-11-17
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Acknowledgment of Service List ~ The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Madeline Thomas and Ean Holdings, LLC on November 17, 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 |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AES' W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-11-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-02
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Appeal Transmittal Form
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2022-11-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 2, 2022.
|
|
Docket Date |
2023-10-18
|
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 |
Heather Barlow
|
|
Docket Date |
2023-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 11/7
|
|
Docket Date |
2023-09-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ FOR AE, MADELINE THOMAS
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-08-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Grant EOT for Answer Brief ~ ANSWER BRF BY 9/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-07-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 8/23
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/24- AMENDED
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-06-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Madeline Thomas
|
|
Docket Date |
2023-05-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Heather Barlow
|
|
Docket Date |
2023-05-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
|
|
Docket Date |
2023-05-03
|
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 |
Heather Barlow
|
|
Docket Date |
2023-04-13
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/3/23
|
|
Docket Date |
2022-12-21
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer. This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
|
|
Docket Date |
2022-11-09
|
Type |
Order
|
Subtype |
Filing Fee Due
|
Description |
Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee. Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018). If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid. Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
|
|
|
CYNTHIA GRIFFIS VS ANGEL MARTINEZ AND EAN HOLDINGS, LLC
|
5D2020-2131
|
2020-10-13
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-19
|
Parties
Name |
Cynthia Griffis
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael M. Brownlee
|
|
Name |
Angel Martinez
|
Role |
Appellee
|
Status |
Active
|
Representations |
Eric S. Block, Brian J. Lee, Ryan P. Rudd
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-05-10
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-10
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-04-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2021-04-20
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED
|
|
Docket Date |
2021-02-24
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2021-02-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2021-02-08
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/20 ORDER
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2021-02-08
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2021-01-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 2/8
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2021-01-07
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
|
On Behalf Of |
Angel Martinez
|
|
Docket Date |
2020-12-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Angel Martinez
|
|
Docket Date |
2020-12-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2020-11-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ TO 12/4
|
|
Docket Date |
2020-11-19
|
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 |
Cynthia Griffis
|
|
Docket Date |
2020-10-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ 11/20
|
|
Docket Date |
2020-10-19
|
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 |
Cynthia Griffis
|
|
Docket Date |
2020-10-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2020-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-10-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/06/2020
|
On Behalf Of |
Cynthia Griffis
|
|
Docket Date |
2020-10-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-10-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC, A/A/O SCHILLER LADOUCEUR, VS CAMRAC, LLC, et al.,
|
3D2020-1175
|
2020-08-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10248
|
Parties
Name |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jason Tenenbaum
|
|
Name |
CAMRAC, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
William J. McFarlane, III
|
|
Name |
ELRAC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. ALAN FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-06-11
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-05-26
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57) ~ Appellees’ Response to Motion for Rehearing or to Certify the Matter to the Florida Supreme Court, filed on May 20, 2021, is noted. Upon consideration, Appellant’s Motion for Rehearing or to Certify the Matter to the Florida Supreme Court is hereby denied. FERNANDEZ, SCALES and LOBREE, JJ., concur.
|
|
Docket Date |
2021-05-26
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-20
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING OR TO CERTIFY THE MATTER TO THE FLORIDA SUPREME COURT FILED BY PLAINTIFF/APPELLANT ADVANCED PHYSICAL THERAPY OF KENDALL, LLC, A/A/O SCHILLER LADOUCEUR
|
On Behalf Of |
CAMRAC, LLC
|
|
Docket Date |
2021-05-10
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ PLAINTIFF'S MOTION FOR REHEARING OR TO CERTIFY THE MATTER TO THE FLORIDA SUPREME COURT
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2021-04-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Authored Opinion
|
|
Docket Date |
2021-01-25
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2021-01-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CAMRAC, LLC
|
|
Docket Date |
2020-12-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ AB-30 days to 01/19/2021
|
|
Docket Date |
2020-12-09
|
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 |
CAMRAC, LLC
|
|
Docket Date |
2020-11-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2020-11-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2020-11-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-08-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2020-08-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 August 28, 2020.
|
|
Docket Date |
2020-08-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
ADVANCED PHYSICAL THERAPY OF KENDALL, LLC,
|
|
Docket Date |
2020-08-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
|
|
|
KIM A. BUTLER VS MARK J. WOLTHUIS, et al.,
|
3D2019-1816
|
2019-09-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20043
|
Parties
Name |
KIM A. BUTLER
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARK J. WOLTHUIS
|
Role |
Appellee
|
Status |
Active
|
Representations |
Warren B. Kwavnick
|
|
Name |
Hon. Spencer Eig
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-05-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-05-28
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-05-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 26, 2020, and with the Florida Rules of Appellate Procedure.
|
|
Docket Date |
2020-05-08
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including April 23, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
|
|
Docket Date |
2020-03-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
|
On Behalf Of |
KIM A. BUTLER
|
|
Docket Date |
2020-01-23
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/20
|
|
Docket Date |
2020-01-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIMETO FILE INITIAL BRIEF
|
On Behalf Of |
KIM A. BUTLER
|
|
Docket Date |
2019-12-09
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Luks, Santaniello, Petrillo & Cohen and Edgardo Ferreyra, Jr., Esquire, are withdrawn as counsel for Appellee, Mark J. Wolthuis, and relieved from any further responsibility in this cause.
|
|
Docket Date |
2019-12-04
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-12-04
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ APPELLEE/RESPONDENT'S MOTION OF WITHDRAWALAS COUNSEL FOR APPELLEE/RESPONDENT
|
On Behalf Of |
MARK J. WOLTHUIS
|
|
Docket Date |
2019-11-26
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK J. WOLTHUIS
|
|
Docket Date |
2019-11-25
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion Denied (OD999) ~ The Firm of Luks, Santaniello, Petrillo & Cohen's Notice of Withdrawal is hereby denied without prejudice to the filing of a legally sufficient motion to withdraw that complies with Florida Rule of Appellate Procedure 9.440(b).Upon consideration, Appellant's pro se Motion for Extension of Time to File the Initial brief is granted in part to and including sixty (60) days from the date of this Order.
|
|
Docket Date |
2019-11-21
|
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 |
KIM A. BUTLER
|
|
Docket Date |
2019-11-21
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLEE/RESPONDENT'S NOTICE OF WITHDRAWAL OF NOTICE OF APPEARANCE
|
On Behalf Of |
MARK J. WOLTHUIS
|
|
Docket Date |
2019-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
MARK J. WOLTHUIS
|
|
Docket Date |
2019-09-19
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2019-09-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED.
|
On Behalf Of |
KIM A. BUTLER
|
|
Docket Date |
2019-09-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2019-09-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
|
FREEMAN A. MARK VS DAVID JOHNSON, ROSE WALDMAN, et al.
|
4D2014-4786
|
2014-12-16
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA016182 MB AH
|
Parties
Name |
FREEMAN A. MARK, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ROSE WALDMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALAMO FINANCING L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ENTERPRISE LEASING COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAN HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID JOHNSON LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
James Paul Gitkin, David V. King
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-12-19
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ PS Freeman A. Mark 0182401
|
|
Docket Date |
2014-12-19
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
|
Docket Date |
2015-01-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-01-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed December 19, 2014 is dismissed for failure to establish material harm that cannot adequately be remedied on direct appeal. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). TAYLOR, LEVINE and FORST, JJ., Concur.
|
|
Docket Date |
2014-12-22
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2014-12-18
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court on December 16, 2014, is hereby treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
|
|
Docket Date |
2014-12-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2014-12-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
FREEMAN A. MARK
|
|
Docket Date |
2014-12-16
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|