Classification |
NOA Final - Circuit Probate - Probate
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1500
|
Parties
Name |
KEMP & ASSOCIATES, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
CHRISTOPHER PAPA, JOHN R. KELSO
|
|
Name |
IN RE: ESTATE OF YONAS SKAPINSKAS
|
Role |
Appellee
|
Status |
Active
|
Representations |
G. Bart Billbrough, CAROL L. RUST, GINA R. CHEVALLIER
|
|
Name |
HON. CELESTE HARDEE MUIR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Miami-Dade Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-31
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-09-15
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-09-15
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp w/o mandate
|
|
Docket Date |
2020-09-15
|
Type |
Notice
|
Subtype |
Voluntary Dismissal
|
Description |
Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
|
|
Docket Date |
2020-09-15
|
Type |
Disposition by Opinion
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-09-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
KEMP & ASSOCIATES
|
|
Docket Date |
2020-08-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time
|
On Behalf Of |
KEMP & ASSOCIATES
|
|
Docket Date |
2020-08-27
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-15 days to 9/18/2020
|
|
Docket Date |
2020-07-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ IB-45 days to 9/03/20
|
|
Docket Date |
2020-07-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME FOR SERVICE OFAPPELLANT'S INITIAL BRIEF
|
On Behalf Of |
KEMP & ASSOCIATES
|
|
Docket Date |
2020-06-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF COMPLIANCE WITH COURT'S ORDER andCERTIFICATE OF SERVICE
|
On Behalf Of |
KEMP & ASSOCIATES
|
|
Docket Date |
2020-05-15
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
IN RE: ESTATE OF YONAS SKAPINSKAS
|
|
Docket Date |
2020-05-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ CERTIFIED.
|
On Behalf Of |
Miami-Dade Clerk
|
|
Docket Date |
2020-05-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ NOT CERTIFIED. CERTIFICATE OF SERVICE NOT ATTACHED.
|
On Behalf Of |
KEMP & ASSOCIATES
|
|
Docket Date |
2020-05-12
|
Type |
Order
|
Subtype |
Certificate of Service
|
Description |
Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
|
|
Docket Date |
2020-05-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case with attachments.
|
|
Docket Date |
2020-05-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-5221 62
|
Parties
Name |
KELLY FARRIS COLEMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOHN T. FARRIS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PRISCILLA SODARO UBL
|
Role |
Appellant
|
Status |
Active
|
Representations |
THOMAS WARREN WHITE
|
|
Name |
KEMP & ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOYCE MARGARET SODARO GONZALEZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSEANN SODARO FRENCH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMERICAN RESEARCH BUREAU, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHARON LYNN SODARO LUNSFORD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DANETTE LYNN CHAFFIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SONYA SODARO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PHYLLIS DOLORES YEAGER ANANIA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FRANCIS MARTIN YEAGER, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROSA MARIE SODARO EVANS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DENISE LYNN SODARO PETRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GEORGE FRANKLIN SODARO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD YEAGER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAUL JENNINGS SODARO, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EST. OF JOSEPH NICHOLAS SODARO
|
Role |
Appellee
|
Status |
Active
|
Representations |
EDWARD B. COHEN, PATRICIA R. VOSS, JOANNE ROSE TELISCHI, Lawrence W. Livoti, SCOTT W. LEEDS
|
|
Name |
MICHAEL THOMAS SODARO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Mark Alan Speiser
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-08-14
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Lawrence W. Livoti, Edward B. Cohen, Scott W. Leeds, Thomas W. White and Patricia R. Voss have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2015-02-18
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2015-02-18
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' motion to dismiss filed January 20, 2015 is granted and the above-styled appeal is hereby dismissed.
|
|
Docket Date |
2015-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
PRISCILLA SODARO UBL
|
|
Docket Date |
2015-01-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2015-01-20
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO DISMISS OR ALTERNATIVELY, ABATE APPEAL
|
On Behalf Of |
EST. OF JOSEPH NICHOLAS SODARO
|
|
Docket Date |
2015-01-20
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ (GRANTED 2/18/15)
|
On Behalf Of |
EST. OF JOSEPH NICHOLAS SODARO
|
|
Docket Date |
2015-01-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
|
On Behalf Of |
EST. OF JOSEPH NICHOLAS SODARO
|
|
Docket Date |
2014-12-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
PRISCILLA SODARO UBL
|
|
Docket Date |
2014-12-12
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PRISCILLA SODARO UBL
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion and corrected motion for extension of time filed October 2, 2014, are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended sixty (60) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
|
|
Docket Date |
2014-10-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To Complete ROA
|
|
Docket Date |
2014-08-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-12
|
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, 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 the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 |
2014-08-08
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PRISCILLA SODARO UBL
|
|
Docket Date |
2014-08-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|