TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s).
|
4D2024-1143
|
2024-05-06
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836
|
Parties
Name |
TPBO SERVICE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Bradley J. Cohen
|
Role |
Appellee
|
Status |
Active
|
Representations |
Thomas Julian Sasser, Cash Alexander Eaton
|
|
Name |
SANDRA COHEN INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joel Michael Weissman
|
|
Name |
SETH COHEN L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ARNOLD COHEN, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Heather Lynn Apicella
|
|
Name |
LUIS SILVESTRE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter Martin Bernhardt, Chelsea Leigh Furman
|
|
Name |
Insurance Care Direct and Affiliates
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Cohen 2020 Family Irrevocable Trust
|
Role |
Appellee
|
Status |
Active
|
Representations |
Mark Francis Raymond, Kayla Keller Quintana
|
|
Name |
The Bridgeford Trust Company
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Jonathan Eric Gopman
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Akerman, LLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
D. David Keller, Elizabeth Ann Izquierdo
|
|
Name |
Hon. James Laird Martz, II
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-09-12
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
90 Days to 12/23/2024
|
|
Docket Date |
2024-09-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Trial Court Ruling
|
On Behalf Of |
TPBO Service, LLC
|
|
Docket Date |
2024-07-02
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal -- 1735 pages
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-22
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Appellants' Statement of Judicial Acts to be Reviewed
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2024-05-10
|
Type |
Order
|
Subtype |
Abeyance Order
|
Description |
Abeyance Order
|
View |
View File
|
|
Docket Date |
2024-05-07
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Health Option One, LLC
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-05-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
At the request of the parties, this case is dismissed.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Joint Stipulation of Dismissal With Prejudice
|
|
Docket Date |
2024-07-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's July 26, 2024 notice 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.
|
View |
View File
|
|
|
MERIDIAN TRUST COMPANY, LTD, et al. VS SANDRA COHEN, et al.
|
4D2022-0662
|
2022-03-04
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836XXXXSB
|
Parties
Name |
Meridian Trust Company,LTD
|
Role |
Petitioner
|
Status |
Active
|
Representations |
R. Lee McElroy, Victor Gabuardi, Edward Downey
|
|
Name |
The BC Family Trust
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
The Snarling IBIS 2015 Trust
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JACQUELINE COHEN INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HEALTH OPTION ONE, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Bradley J. Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Jared Cohen
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SANDRA COHEN INC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Mark T. Luttier, Thomas J. Sasser, Emily J Chase, Joel Michael Weissman, John B.T. Murray, Jr., Jonathan S. Root
|
|
Name |
TPBO Services, P.A.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-04-04
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2022-04-04
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.FORST, KUNTZ and ARTAU, JJ., concur.
|
|
Docket Date |
2022-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ **Amended**
|
|
Docket Date |
2022-03-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2022-03-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2022-03-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ AMENDED
|
On Behalf Of |
Bradley J. Cohen
|
|
Docket Date |
2022-03-04
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2022-03-04
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
|
On Behalf Of |
Bradley J. Cohen
|
|
Docket Date |
2022-03-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN****FILING FEE PAID ELECTRONICALLY
|
|
|
AKERMAN, LLP, et al. VS MICHELLE COHEN
|
4D2022-0553
|
2022-02-23
|
Closed
|
|
Classification |
Original Proceedings - Circuit Family - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402
|
Parties
Name |
HEALTH OPTION ONE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
MY AGENT SOLUTION, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
TPBO SERVICE, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Akerman, LLP
|
Role |
Petitioner
|
Status |
Active
|
Representations |
John B.T. Murray, Jr., D. David Keller, Emily J Chase, Ross Elliot Linzer, Elizabeth Ann Izquierdo
|
|
Name |
ABS HEALTHCARE SERVICES, LLC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Michelle Cohen
|
Role |
Respondent
|
Status |
Active
|
Representations |
Andrew Ross Herron, James Fox Miller, Ashley Bolender, John B.T. Murray, Jr., Jonathan S. Root, Thomas J. Sasser, Joel Michael Weissman
|
|
Docket Entries
Docket Date |
2023-01-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2023-01-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2022-12-23
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that respondents’ November 28, 2022 motion for rehearing is denied.
|
|
Docket Date |
2022-12-20
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-12-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that petitioner's December 9, 2022 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended to December 20, 2022.
|
|
Docket Date |
2022-12-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-11-28
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-11-28
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-11-09
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s April 26, 2022 motion to dismiss petition for writ of certiorari as untimely is denied.
|
|
Docket Date |
2022-11-09
|
Type |
Disposition
|
Subtype |
Granted
|
Description |
Granted - Authored Opinion
|
|
Docket Date |
2022-08-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-08-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ SUPPLEMENTAL NOTICE OF RECENTLYDISCOVERED EVIDENCE PERTAINING TO RESPONDENTS' MOTIONFOR SANCTIONS AND MOTION TO DISMISS
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-08-11
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-07-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that petitioners’ July 26, 2022 motion for extension is granted, and the time for filing a reply in support of the petition and the response to the motion for attorneys’ fees is extended to August 11, 2022.
|
|
Docket Date |
2022-07-26
|
Type |
Motions Extensions
|
Subtype |
Motion Extension of Time To Reply To Response
|
Description |
Motion Extension of TimeTo Reply To Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-07-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-07-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-06-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that respondents’ April 26, 2022 motion to dismiss the petition for writ of certiorari as untimely is deferred pending review of the case on the merits. Further,ORDERED that respondents’ May 16, 2022 motion for extension of time to respond to the petition is granted. Respondents shall file their response within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
|
|
Docket Date |
2022-06-14
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-06-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-05-25
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that, within twenty (20) days of this order, respondents shall reply to petitioner’s May 11, 2022 “Response to Motion to Dismiss Petition for Writ of Certiorari as Untimely,” specifically addressing petitioner's assertion that the trial court has "changed course" or modified its position.
|
|
Docket Date |
2022-05-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-05-11
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ SUPPLEMENTAL.
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-05-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-04-27
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
|
|
Docket Date |
2022-04-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-04-26
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Michelle Cohen
|
|
Docket Date |
2022-02-25
|
Type |
Misc. Events
|
Subtype |
Notice of Joinder Fee Paid through Portal
|
Description |
NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ **NOTICE OF JOINDER ATTACHED** (22-556)
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-02-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter ~ AMENDED
|
|
Docket Date |
2022-02-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-02-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Akerman, LLP
|
|
Docket Date |
2022-02-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2022-02-25
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ ORDERED that case numbers 4D22-553 and 4D22-556 are consolidated for all purposes and shall proceed in 4D22-553.
|
|
Docket Date |
2022-02-23
|
Type |
Notice
|
Subtype |
Notice of Joinder for Realignment
|
Description |
Notice of Joinder in Appeal (filing fee required) ~ ABS Healthcare Services LLC, Health Option One LLC, My Agent Solution LLC, and TPBO Service LLC
|
On Behalf Of |
Akerman, LLP
|
|
|