MOMIR VUKANIC and YORKVILLE PROPERTY MANAGEMENT, LLC, Appellant(s) v. Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC. and Q CLUB HOTEL, LLC, Appellee(s).
|
4D2024-0453
|
2024-02-22
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912
|
Parties
Name |
YORKVILLE PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Todd Sarangoulis, Elliott David Goldberg, Laurence Stephan Litow, Gennifer L Bridges
|
|
Name |
Q CLUB HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Martin John Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Momir Vukanic
|
Role |
Appellant
|
Status |
Active
|
Representations |
Christopher Martin Lomax, Brianna Paige Hathaway
|
|
Docket Entries
Docket Date |
2024-07-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
|
|
Docket Date |
2024-08-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
|
|
Docket Date |
2024-08-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
|
|
Docket Date |
2024-08-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Kenneth H. Schwartz
|
|
Docket Date |
2024-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
|
On Behalf Of |
Kenneth H. Schwartz
|
|
Docket Date |
2024-08-10
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
|
|
Docket Date |
2024-07-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-06-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing Order
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
|
Docket Date |
2024-06-06
|
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 |
2024-06-05
|
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 |
2024-06-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Momir Vukanic
|
|
Docket Date |
2024-05-08
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
60 Days to June 26, 2024
|
|
Docket Date |
2024-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
|
Docket Date |
2024-05-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
|
|
Docket Date |
2024-05-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal-- 1646 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order for Clerk to File Status Report on Record
|
Description |
Order for Clerk to File Status Report on Record
|
View |
View File
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit the Record
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORDERED that the March 12, 2024 joint motion to consolidate is granted, and 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 4D2024-0427.
|
View |
View File
|
|
Docket Date |
2024-03-12
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Joint Motion to Consolidate Appeals and Set Combined Briefing Schedule
|
|
Docket Date |
2024-03-05
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-03-05
|
Type |
Miscellaneous Document
|
Subtype |
Pay Cross Notice Filing Fee-295
|
Description |
Pay Cross Notice Filing Fee-295
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-03-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
NOTICE OF CONDITIONAL CROSS-APPEAL OF FINAL JUDGMENT
|
|
Docket Date |
2024-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Amended Certificate of Service
|
On Behalf Of |
Momir Vukanic
|
|
Docket Date |
2024-02-26
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Momir Vukanic
|
View |
View File
|
|
Docket Date |
2024-02-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Amended Certificate of Service
|
On Behalf Of |
Momir Vukanic
|
|
Docket Date |
2024-02-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
|
Docket Date |
2024-02-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further,
ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,
ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot.
DAMOORGIAN, FORST and ARTAU, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below;
YORKVILLE PROPERTY MANAGEMENT, LLC
16030 MICHIGAN AVENUE
DEARBORN, MI 48126
(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
View |
View File
|
|
Docket Date |
2024-02-22
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
|
Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. KENNETH H. SCHWARTZ, as Trustee on Behalf of KENNETH H. SCHWARTZ REVOCABLE LIVING TRUST, Appellee(s).
|
4D2024-0427
|
2024-02-19
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21014912
|
Parties
Name |
Q CLUB RESORT AND RESIDENCES CONDOMINIUM ASSOCIATION, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elliott David Goldberg
|
|
Name |
Momir Vukanic
|
Role |
Appellant
|
Status |
Active
|
Representations |
John William Annesser, II, Megan Conkey Gonzalez
|
|
Name |
YORKVILLE PROPERTY MANAGEMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kenneth H. Schwartz
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laurence Stephan Litow, Christopher Martin Lomax
|
|
Name |
Kenneth H. Schwartz Revocable Living Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Q CLUB HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Gennifer L Bridges, Laurence Stephan Litow
|
|
Name |
Hon. Martin John Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-05-06
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal-- 1646 pages
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-08-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Appellee Q Club Hotel, LLC's Motion For Attorney's Fees
|
|
Docket Date |
2024-08-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Appellee/Conditional Cross-Appellant Q Club Hotel, LLC's Notice of Voluntary Dismissal of Conditional Cross-Appeal
|
|
Docket Date |
2024-08-10
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Kenneth H. Schwartz
|
|
Docket Date |
2024-08-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee/Cross-Appellant's Q Club Hotel, LLC's Motion for Reconsideration
|
On Behalf Of |
Kenneth H. Schwartz
|
|
Docket Date |
2024-08-10
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Return Mail for Yorkville Property Management, LLC -- Return to Sender No such Number
|
|
Docket Date |
2024-07-25
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORDERED that Christopher Lomax is directed to respond, within fifteen (15) days from the date of this order, to Appellee/Cross-Appellant's July 24, 2024 "Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal".
|
View |
View File
|
|
Docket Date |
2024-07-24
|
Type |
Motions Other
|
Subtype |
Motion for Reconsideration/Rehearing of an Order
|
Description |
Appellee/Cross-Appellant Q Club Hotel, LLC's Motion for Reconsideration of Order Staying Appeal
|
|
Docket Date |
2024-07-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
***MOOT*** Appellee/Cross-Appellant Q club Hotel, LLC's Unopposed Motion for Nunc Pro Tunc Extension to File Initial Brief of Conditional Cross-Appeal
|
|
Docket Date |
2024-07-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
ORDERED that following review of the motion and notice of voluntary dismissal filed on June 11, 2024, and June 17, 2024, the appeals are dismissed as to appellants Q Club Resort and Residences Condominium Association, Inc. and Momir Vukanic only. The appeals and cross-appeals shall otherwise remain pending.
|
View |
View File
|
|
Docket Date |
2024-06-17
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel
|
|
Docket Date |
2024-06-17
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
|
Docket Date |
2024-06-14
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
Order Vacating/Withdrawing Order
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-06-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
|
Docket Date |
2024-06-06
|
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 |
2024-06-05
|
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 |
2024-06-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Momir Vukanic
|
|
Docket Date |
2024-05-08
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
60 Days to June 26, 2024
|
|
Docket Date |
2024-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
|
Docket Date |
2024-05-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension to File Initial Brief or Alternatively to File Brief Out of Time
|
|
Docket Date |
2024-04-22
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of Inability to Transmit the Record
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-03-12
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Joint Motion To Consolidate and Set Combined Briefing Schedules
|
|
Docket Date |
2024-03-06
|
Type |
Miscellaneous Document
|
Subtype |
Pay Cross Notice Filing Fee-295
|
Description |
Paid Cross Notice Filing Fee-295
|
On Behalf Of |
Q Club Hotel, LLC
|
View |
View File
|
|
Docket Date |
2024-03-01
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal
|
|
Docket Date |
2024-02-22
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
On Behalf Of |
Q Club Resort and Residences Condominium Association, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-02-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-02-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-09-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDERED that, upon consideration of Yorkville Property Management, LLC's August 9, 2024 notice of voluntary dismissal and Q Club Hotel, LLC's August 14, 2024 notice of voluntary dismissal, the above-styled case is dismissed in all respects. Further,
ORDERED that Q Club Hotel, LLC's August 14, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Q Club Hotel, LLC is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,
ORDERED that the July 24, 2024 motion for extension of time, July 24, 2024 motion for reconsideration, and August 9, 2024 motion to withdraw are determined to be moot.
DAMOORGIAN, FORST and ARTAU, JJ., concur.
|
View |
View File
|
|
Docket Date |
2024-07-15
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
The June 17, 2024 motion of John W. Annesser, Esq. and Megan Conkey Gonzalez Esq., counsel for Appellant, to withdraw as counsel is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20-day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to Appellant at the address appearing below;
YORKVILLE PROPERTY MANAGEMENT, LLC
16030 MICHIGAN AVENUE
DEARBORN, MI 48126
(4) if substitute counsel does not appear within twenty (20) days from the date of this order, Appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
|
View |
View File
|
|
Docket Date |
2024-05-01
|
Type |
Order
|
Subtype |
Order for Clerk to File Status Report on Record
|
Description |
Order for Clerk to File Status Report on Record
|
View |
View File
|
|
Docket Date |
2024-03-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORDERED that the March 12, 2024 joint motion to consolidate is granted, and 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 4D2024-0427.
|
View |
View File
|
|
Docket Date |
2024-03-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
A Notice of Cross-Appeal was filed on March 1, 2024. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellee/cross-Appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
|
View |
View File
|
|
|
Q CLUB HOTEL, LLC, Appellant(s) v. MICHAEL R. BRUENS as Trustee of the Michael R. Bruens Revocable Trust, etc. et al., Appellee(s).
|
4D2022-3240
|
2022-12-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-018517
|
Parties
Name |
Q CLUB HOTEL, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Peter Charles Vilmos, Andrew Todd Sarangoulis, Laurence Stephan Litow
|
|
Name |
Michael R. Bruens
|
Role |
Appellee
|
Status |
Active
|
Representations |
Elliott David Goldberg
|
|
Name |
Michael R. Bruens Revocable Trust dated September 27, 2007
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Keathan B. Frink
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-08-15
|
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 14, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days 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 |
2023-08-14
|
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 |
Q Club Hotel, LLC
|
|
Docket Date |
2023-07-12
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-07-11
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2022-12-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
|
|
Docket Date |
2023-10-04
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-09-11
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-08-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-08-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-08-30
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2024-01-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
On Behalf Of |
Q Club Hotel, LLC
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-07-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-05-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-05-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/16/2023
|
|
Docket Date |
2023-05-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ May 22, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2023-05-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-05-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ **Stricken**
|
On Behalf Of |
Michael R. Bruens
|
|
Docket Date |
2023-05-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ CORRECTED
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-17
|
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 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day 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 |
2023-05-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 15, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2023-05-16
|
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 |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **Stricken**
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-04-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-04-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/15/2023
|
|
Docket Date |
2023-03-23
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 22, 2023 motion to supplement the record is granted, and the record is supplemented to include the material mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2023-03-22
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 21, 2023 joint motion to supplement the record is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
|
Docket Date |
2023-03-22
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-03-21
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **Stricken**
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-03-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/14/2023
|
|
Docket Date |
2023-03-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-02-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 14,079 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-02-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ ORDERED that the clerk of the lower tribunal is directed to respond, within five (5) days from the date of this order, to appellant’s February 9, 2023 status report.
|
|
Docket Date |
2023-02-09
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-02-07
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on January 30, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
|
|
Docket Date |
2023-02-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-01-30
|
Type |
Notice
|
Subtype |
Notice of Inability
|
Description |
Notice of non-payment for record
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-12-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2022-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2022-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Q Club Hotel, LLC
|
|
|
ANDREW RIGO, et al., Appellant(s) v. Q CLUB HOTEL, LLC, Appellee(s).
|
4D2022-2953
|
2022-11-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-012296
|
Parties
Name |
Robert A. Scher
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hollywood Medical Center, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAPRICORN PROPERTY HOLDINGS CORP.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kay T. Strickland
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Andrew Rigo
|
Role |
Appellant
|
Status |
Active
|
Representations |
Steven Jeffrey Rothman, Robert William Wilkins, Travis Jack Foels
|
|
Name |
Bernard Raphael
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Leon K. Grisbaum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAPRICORN CORPORATION
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Douglas Grisbaum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Caesar F. Sweitzer
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Sharon O'Reilly
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Fern R. Raphael Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PCCJG PROPERTIES, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Fern R. Raphael
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Blanca A. Sanchez
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Parvin Amini
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Epiphany Grisbaum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Marc J. Browner
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Donall Curtin
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Richard C. Yo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Dean V. Sweitzer Family Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Steven Cortopassi
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Elizabeth C. Grisbaum
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Peter Grimes
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Doris Sandole
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Dennis A. Sandole
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Ming Zu Yo
|
Role |
Appellant
|
Status |
Active
|
|
Name |
John Maliani
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Kay T. Strickland Living Revocable Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Barbara Cortopassi
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Q CLUB HOTEL, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Todd Sarangoulis, Gennifer L Bridges, Laurence Stephan Litow, Peter Charles Vilmos, Brenton L. Thompson
|
|
Docket Entries
Docket Date |
2024-03-08
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-02-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-03-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-02-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order on Motion/Request for Oral Argument
|
View |
View File
|
|
Docket Date |
2023-10-16
|
Type |
Motion
|
Subtype |
Request-Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Andrew Rigo
|
View |
View File
|
|
Docket Date |
2023-10-16
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-09-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
15 DAYS TO 10/16/2023.
|
|
Docket Date |
2023-09-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension of Time - Reply Brief
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-09-14
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Appellee's Motion for Attorneys' Fees and Costs
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-08-30
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-08-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-08-30
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (Response filed 9/14/23).
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-07-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-07-28
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 days to August 30, 2023
|
|
Docket Date |
2023-06-12
|
Type |
Misc. Events
|
Subtype |
Pro Hac Vice Fee Paid through Portal
|
Description |
PRO HAC VICE FEE PAID THROUGH PORTAL
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-06-12
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed June 9, 2023. Further,ORDERED that Brenton Thompson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
|
|
Docket Date |
2023-06-09
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-05-16
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/31/23.
|
|
Docket Date |
2023-04-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Q Club Hotel, LLC
|
|
Docket Date |
2023-04-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-04-24
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (121 PAGES)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-04-20
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ April 19, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
|
|
Docket Date |
2023-04-19
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-01-23
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 4/27/23
|
|
Docket Date |
2023-01-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2023-01-17
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ PAGES 1-2210
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2023-01-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF INABILITY TO TRANSMIT THE RECORD
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-12-14
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2022-11-23
|
Type |
Order
|
Subtype |
Order on Motion For Clarification
|
Description |
Grant Clarification ~ ORDERED that appellants’ November 21, 2022 motion for clarification of appellate deadlines is granted. Appellate deadlines shall run from November 18, 2022.
|
|
Docket Date |
2022-11-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF APPELLATE DEADLINES
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2022-11-18
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ FINAL JUDGMENT
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2022-11-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-11-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Andrew Rigo
|
|
Docket Date |
2022-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-10-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Andrew Rigo
|
View |
View File
|
|
Docket Date |
2023-06-13
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that appellee's June 9, 2023 verified motion for permission to appear pro hac vice is granted, and Brenton Thompson, Esquire is permitted to appear in this appeal as counsel for appellee. Brenton Thompson, Esquire is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
|
|
Docket Date |
2022-11-04
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
|
|
|