Universal Protection Service, LLC, etc., Appellant(s), v. Michael Jardin, Appellee(s).
|
3D2024-2291
|
2024-12-20
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7279-CA-01
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Matthew John Conigliaro, Damian Dwight Daley
|
|
Name |
Michael Jardin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Clell Calvin Warriner, IV, David Allen Hagen, Andrew A. Harris, Grace Streicher
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Unopposed Motion To Consolidate
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-12-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Case Filing Fee $300 paid through the portal. Batch # 13460519
|
On Behalf Of |
Universal Protection Service, LLC
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 December 30, 2024.
|
View |
View File
|
|
Docket Date |
2024-12-20
|
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 |
2024-12-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal for 3D2024-2291. Related case: 24-1736.
|
On Behalf Of |
Universal Protection Service, LLC
|
View |
View File
|
|
|
Buena Vista Security and Protection Agency, LLC, etc., Appellant(s), v. Michael Jardin, et al., Appellee(s).
|
3D2024-1736
|
2024-10-01
|
Open
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7279-CA-01
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brett Russell Bloch
|
|
Name |
MIAMI-DADE COUNTY CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Damian Dwight Daley
|
|
Name |
Michael Jardin
|
Role |
Appellee
|
Status |
Active
|
Representations |
Clell Calvin Warriner, IV, David Allen Hagen, Morton Everett Antman, Andrew A. Harris, Grace Streicher
|
|
Name |
Hon. Jose M. Rodriguez
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BUENA VISTA SECURITY AND PROTECTION AGENCY LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michelle Anne Barton-King, Ashley Nicole Suarez, Yvette Rose Lavelle
|
|
Docket Entries
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief-45 days to 01/06/2025
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-22
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-17
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2024-10-01
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
$300 case filing fee paid through the portal. Batch no. 12664261
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 October 11, 2024.
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Buena Vista Security and Protection Agency, LLC
|
View |
View File
|
|
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Appellant's Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1736. All filings in the case shall be under case no. 3D2024-1736. The parties shall file only one set of briefs under case no. 3D2024-1736.
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Unopposed Motion To Consolidate
|
On Behalf Of |
Michael Jardin
|
View |
View File
|
|
|
Jose Angel Alvarez, Appellant(s) v. Universal Protection Service, LLC d/b/a Allied Universal, ESIS WC Claims and XL Insurance America, Appellee(s).
|
1D2023-2556
|
2023-10-09
|
Closed
|
|
Classification |
NOA Final - Workers Compensation - Workers Compensation
|
Court |
1st District Court of Appeal
|
Originating Court |
Office of the Judges of Compensation Claims
18-013347JIJ
|
Parties
Name |
Jose Angel Alvarez
|
Role |
Appellant
|
Status |
Active
|
Representations |
Rene E. Hidalgo, Lindsey Brooke Lawton
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
ALLIED UNIVERSAL CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
ESIS WC Claims
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
XL INSURANCE AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carlos Javier Hernandez, Jane Elizabeth McGill
|
|
Name |
Jeffrey Ira Jacobs
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Hon. David W. Langham
|
Role |
Judge of Compensation Claims
|
Status |
Active
|
|
Name |
Julie Hunsaker WC
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-03-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-03-07
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion/Notice Voluntary Dismissal
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-02-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Amended Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-02-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-01-30
|
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 |
2024-01-29
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2024-01-02
|
Type |
Record
|
Subtype |
Record on Appeal Redacted
|
Description |
Record on Appeal Redacted - 391 pages
|
|
Docket Date |
2023-11-13
|
Type |
Event
|
Subtype |
Fee Paid in Full
|
Description |
Fee Paid in Full
|
View |
View File
|
|
Docket Date |
2023-11-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Jose Angel Alvarez
|
|
Docket Date |
2023-11-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
Miscellaneous Trial Court Order
order granting motion for ext. of time to prepare record
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2023-10-31
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Julie Hunsaker WC
|
|
Docket Date |
2023-10-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
XL Insurance America
|
|
Docket Date |
2023-10-13
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2023-10-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2023-10-09
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed-compensation order
|
|
Docket Date |
2023-10-10
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
Order Appealed-Denying Mot. for Rehearing
|
On Behalf Of |
Jeffrey Ira Jacobs
|
|
Docket Date |
2023-10-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
EDUARDO FERNANDEZ, et al., VS U.S. SECURITY ASSOCIATES, INC., etc., et al.,
|
3D2022-1028
|
2022-06-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163
|
Parties
Name |
EDUARDO FERNANDEZ LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
ALAN GOLDFARB, LIAH C. CATANESE, Joel S. Perwin
|
|
Name |
MARIA CELIA VECHIO
|
Role |
Appellant
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
U.S. SECURITY ASSOCIATES, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW J. CONIGLIARO, Anthony P. Strasius, ROY E. NELSON, ROBERT L. NEWMAN, SCOTT S. WARBURTON
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-06-17
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-07-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2022-07-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-06-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS'EMERGENCY PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-06-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-06-17
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Certiorari Denied (Including Response) (DA30A) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
|
|
Docket Date |
2022-06-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
|
|
Docket Date |
2022-06-15
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-15
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar or Related Case
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 1:00 p.m. on Friday, June 17, 2022, to the Emergency Petition for Writ of Certiorari.
|
|
Docket Date |
2022-06-14
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-06-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-06-14
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI CASE: 22-833
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
|
TOWN PARK ORLANDO, LLC, AND CENTRECORP MANAGEMENT SERVICES, LLLP VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, GRAFFITI JUNKTION 4, LLC, COLONIAL TOWNPARK PROPERTY OWNERS ASSOCIATION, INC., ET AL
|
5D2022-1248
|
2022-05-26
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379
|
Parties
Name |
Town Park Orlando, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Kathryn L. Ender, Michael J. Ellis, Todd R. Ehrenreich
|
|
Name |
CENTRECORP MANAGEMENT SERVICES, LLLP
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALL STAFF EVENTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Estate of Daniel C. Strada
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GRAFFITI JUNKTION 4, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Jessica J. Recksiedler
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Joseph H. Strada, Jr.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian J. Lee, Richard Bloomquist, David Corso, Anthony Merendino, Sarah May Swartz, Gary D. Vasquez, James M. Kloss, Nicholas P. Panagakis, Lucie A. Robinson, Esteban F. Scornik
|
|
Docket Entries
Docket Date |
2022-10-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2022-10-13
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2022-07-18
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2022-07-15
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-07-15
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ REPLY BY 7/6
|
|
Docket Date |
2022-07-06
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-05
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ SECOND AMENDED; GRANTED PER 9/16 ORDER
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-07-01
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons ~ AMENDED- SEE SECOND AMENDED MOTION
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Strike for Non-Service on Client ~ PT W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2022-06-24
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-24
|
Type |
Record
|
Subtype |
Record on Appeal Sealed
|
Description |
Sealed Appendix ~ 9 PAGES
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-06-15
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 5/26 ORDER
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-06-15
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ PETITIONERS SHALL FILE THE SUPPLEMENTAL APPENDIX, WHICH SHALL BE HELD UNDER SEAL, BY JUNE 24, 2022.
|
|
Docket Date |
2022-06-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2022-06-08
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO SUPPLEMENT THE APPENDIX WITH DOCUMENTS UNDER SEAL
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-26
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
|
|
Docket Date |
2022-05-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-05-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2022-05-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 5/25/22
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Town Park Orlando, LLC
|
|
Docket Date |
2022-05-25
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2022-09-16
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2022-09-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ PET DENIED ON THE MERITS; J. STRADA MOT ATTY FEES GRANTED
|
|
|
U.S. SECURITY ASSOCIATES, INC., et al., VS EDUARDO FERNANDEZ, et al.,
|
3D2022-0833
|
2022-05-17
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
U.S. SECURITY ASSOCIATES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
MATTHEW J. CONIGLIARO, ROBERT L. NEWMAN
|
|
Name |
EDUARDO FERNANDEZ LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
LIAH C. CATANESE, ALAN GOLDFARB, Joel S. Perwin
|
|
Name |
MARIA CELIA VECHIO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Charles K. Johnson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2022-12-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2022-12-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral argument is hereby denied.
|
|
Docket Date |
2022-10-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-10-17
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-09-15
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-09-15
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX TO THE ANSWER BRIEF
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-09-15
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLEES' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-08-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
Docket Date |
2022-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/2022
|
|
Docket Date |
2022-07-21
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Confidential Information Within Court Filing is recognized by the Court.
|
|
Docket Date |
2022-07-18
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-07-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-07-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/18/22
|
|
Docket Date |
2022-07-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-10 days to July 10, 2022
|
|
Docket Date |
2022-06-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-06-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/2022
|
|
Docket Date |
2022-05-31
|
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 |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-05-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2022-05-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
U.S. SECURITY ASSOCIATES, INC.
|
|
Docket Date |
2022-05-17
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/atty (OR14B) ~ 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 May 27, 2022.
|
|
Docket Date |
2022-05-17
|
Type |
Notice
|
Subtype |
Notice of Appeal Transmittal Form
|
Description |
Notice of Transmittal--NOA
|
On Behalf Of |
EDUARDO FERNANDEZ
|
|
|
JOAQUIN SAYALERO TORRES, VS UNIVERSAL PROTECTION SERVICE, LLC, etc.,
|
3D2021-2149
|
2021-10-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
3rd District Court of Appeal
|
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21290 CC
|
Parties
Name |
JOAQUIN SAYALERO TORRES
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kimberly H. Schultz
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Anthony P. Strasius, ROY E. NELSON
|
|
Name |
Hon. Michael G. Barket
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-11-29
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-11-29
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
|
|
Docket Date |
2021-11-29
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-11-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
JOAQUIN SAYALERO TORRES
|
|
Docket Date |
2021-11-29
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2021-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
|
|
Docket Date |
2021-11-01
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
|
|
Docket Date |
2021-10-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ PETITION FOR A WRIT OF CERTIORARI
|
On Behalf Of |
JOAQUIN SAYALERO TORRES
|
|
Docket Date |
2021-10-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-10-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ APPENDIX TO PETITION FOR A WRIT OF CERTIORARI
|
On Behalf Of |
JOAQUIN SAYALERO TORRES
|
|
|
RICHARD KRAMER and BETH KRAMER VS UNIVERSAL PROTECTION SERVICE, LLC d/b/a ALLIED UNIVERSAL SECURITY SERVICES, LLC, et al
|
4D2020-2020
|
2020-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA010597
|
Parties
Name |
Beth Kramer
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Aaron Kramer
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Richard Kramer
|
Role |
Appellant
|
Status |
Active
|
Representations |
Glen B. Levine, Peter Ridge
|
|
Name |
Allied Universal Security Services, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Carri S. Leininger, James O. Williams, Anthony P. Strasius, Steven C. Jones
|
|
Name |
THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. James Nutt
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-03-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-03-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the March 12, 2021 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2021-03-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Richard Kramer
|
|
Docket Date |
2021-03-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc's February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 26, 2021. 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 |
2021-02-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2021-02-25
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s February 24, 2021 motion 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 |
2021-02-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ **STRICKEN** THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2021-02-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowner Association, Inc.'s January 27, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 24, 2021. 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 |
2021-01-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s January 27, 2021 motion for extension of time to file answer brief 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 |
2021-01-27
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2021-01-06
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 84 PAGES (PAGES 1131-1214)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2021-01-04
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Richard Kramer
|
|
Docket Date |
2021-01-04
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellants' January 4, 2021 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 |
2020-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Universal Protection Service LLC's December 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. 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 |
2020-12-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ UNIVERSAL PROTECTION SERVICE, LLC
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2020-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ THOROUGHBRED LAKES HOMEOWNERS ASSOCIATION, INC
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2020-12-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee Thoroughbred Lakes Homeowners Association, Inc.'s December 18, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 23, 2021. 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 |
2020-12-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2020-12-01
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Richard Kramer
|
|
Docket Date |
2020-11-25
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1130 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-11-24
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Richard Kramer
|
|
Docket Date |
2020-11-24
|
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 |
Richard Kramer
|
|
Docket Date |
2020-11-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellants' November 24, 2020 motion for extension of time is 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 to Parties Representing Themselves, Paragraphs 1 and 2.
|
|
Docket Date |
2020-09-25
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Richard Kramer
|
|
Docket Date |
2020-09-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-09-16
|
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 that 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 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Richard Kramer
|
|
|
GRAFFITI JUNKTION 4, LLC VS JOSEPH H. STRADA, JR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF DANIEL C. STRADA, TOWN PARK (ORLANDO), LLC, COLONIAL TOWNPARK PROPERTY OWNERS’ ASSOCIATION, INC., ET AL
|
5D2020-1433
|
2020-06-29
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002379
|
Parties
Name |
GRAFFITI JUNKTION 4, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Edgardo Ferreyra, Richard Bloomquist
|
|
Name |
COLONIAL TOWNPARK PROPERTY OWNERS' ASSOCIATION, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Daniel C. Strada
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TOWN PARK (ORLANDO), LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ALL STAFF EVENTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Joseph H. Strada, Jr.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian J. Lee, David Corso, James M. Kloss, Nicholas P. Panagakis, Sarah May Swartz, Todd R. Ehrenreich, Gary D. Vasquez
|
|
Name |
SELECT STRATEGIES - BROKERAGE, FLORIDA DIVISION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CENTRECORP MANAGEMENT SERVICES, LLLP
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Melanie Chase
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk Seminole
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-10
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS ; REPLY 10 DAYS; 7/9 OTSC DISCHARGED
|
|
Docket Date |
2020-07-09
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ PT W/IN 10 DAYS - APX; DISCHARGED 7/10
|
|
Docket Date |
2020-07-02
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-08-12
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-08-07
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-28
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Reply to Response
|
Description |
Order Grant EOT to Reply to Response ~ 8/13
|
|
Docket Date |
2020-07-27
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Respons
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-07-22
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/10 ORDER
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-07-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ AMENDED PET PER 6/30 ORDER
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-30
|
Type |
Order
|
Subtype |
Amended/Corrected Order
|
Description |
ORD-Corrected Order ~ OF 6/30 ORDER
|
|
Docket Date |
2020-06-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Joseph H. Strada, Jr.
|
|
Docket Date |
2020-06-29
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-29
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CERT OF SVC 06/29/20
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-06-29
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2020-08-12
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
Graffiti Junktion 4, LLC
|
|
Docket Date |
2020-12-02
|
Type |
Disposition by Opinion
|
Subtype |
Denied
|
Description |
Denied - Order by Judge ~ ON THE MERITS
|
|
Docket Date |
2020-12-21
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-12-21
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2020-12-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting attorney's fee - Dresser
|
|
Docket Date |
2020-12-02
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Original Petition ~ AND AMEND PET
|
|
|
UNIVERSAL PROTECTION SERVICE, LLC. and CBRE, INC. VS AUDREY BOISTOL, et al.
|
4D2019-1999
|
2019-06-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-022500 (25)
|
Parties
Name |
UNIVERSAL PROTECTION SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Derek J. Angell, Asa B. Groves
|
|
Name |
CBRE, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FERNANDO DELGADO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STANLEY SERGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
6600 NORTH ANDREWS AVENUE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AUDREY BOISTOL
|
Role |
Appellee
|
Status |
Active
|
Representations |
Herbert B. Dell, Jerome A. Pivnik
|
|
Name |
ZIMMERMAN ADVERTISING LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RENEE HARDEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-04-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
|
|
Docket Date |
2020-04-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ ***STIPULATION***
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2020-04-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-03-26
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellant's March 25, 2020 notice of settlement is treated as a motion to stay pending settlement and is granted. The above styled appeal is stayed twenty (20) days from the date of this order.
|
|
Docket Date |
2020-03-25
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF SETTLEMENT ***TREATED AS A MOTION TO STAY AND GRANTED SEE 3/26/2020 ORDER***
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2020-01-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AUDREY BOISTOL
|
|
Docket Date |
2020-01-07
|
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 (Audrey Boistol) motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the current due date. 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 |
2019-12-31
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (AUDREY BOISTOL)
|
On Behalf Of |
AUDREY BOISTOL
|
|
Docket Date |
2019-12-12
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2019-12-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2019-12-02
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORD-Initial Brief to be Served ~ Upon consideration of appellees' November 26, 2019 response, it isORDERED that appellant's November 22, 2019 motion for extension of time to file the initial brief is granted in part, and 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 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.
|
|
Docket Date |
2019-11-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
AUDREY BOISTOL
|
|
Docket Date |
2019-11-22
|
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 |
Universal Protection Service, LLC
|
|
Docket Date |
2019-09-12
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 570 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-06-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-08-23
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that the appellants' August 22, 2019 amended notice of agreed extension of time is stricken as to the answer brief without prejudice to refile once the initial brief is filed.
|
|
Docket Date |
2019-08-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2019-08-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/2/19
|
|
Docket Date |
2019-08-16
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2019-07-01
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AUDREY BOISTOL
|
|
Docket Date |
2019-06-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Universal Protection Service, LLC
|
|
Docket Date |
2019-06-27
|
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 that 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 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 circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-06-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-06-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Universal Protection Service, LLC
|
|
|