Search icon

PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Dec 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 1997 (28 years ago)
Document Number: N00660
FEI/EIN Number 59-2396195
Mail Address: 4741 Military Trail, Suite 200, Jupiter, FL 33458
Address: Stanley D. Klett, Jr., Esq., as Court Ordered Receiver, 4741 Military Trail, Suite 200, Jupiter, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Klett, Stanley Dale, RECEIVER Agent 4741 Military Trail, Suite 200, Jupiter, FL 33458

COURT ORDERED RECEIVER

Name Role Address
Klett, Stanley Dale, RECEIVER COURT ORDERED RECEIVER Stanley D. Klett, Esq., as Court Ordered Receiver, 4741 Military Trail Suite 200 Jupiter, FL 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 Stanley D. Klett, Jr., Esq., as Court Ordered Receiver, 4741 Military Trail, Suite 200, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 4741 Military Trail, Suite 200, Jupiter, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2021-03-03 Klett, Stanley Dale, RECEIVER No data
CHANGE OF MAILING ADDRESS 2021-03-03 Stanley D. Klett, Jr., Esq., as Court Ordered Receiver, 4741 Military Trail, Suite 200, Jupiter, FL 33458 No data
REINSTATEMENT 1997-04-03 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 1997-03-14 No data No data
REINSTATEMENT 1993-09-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
REINSTATEMENT 1990-01-08 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
THOMAS CAMPANIELLO VS PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC., et al. 4D2021-1730 2021-05-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004127

Parties

Name Thomas Campaniello
Role Appellant
Status Active
Representations Shlomo Y. Hecht, Steven M. Davis, Jeremy Isaac Knight, Elroy M. John, Robert Malani
Name Deirdre L. Harriet
Role Appellee
Status Active
Name Edith Eglin
Role Appellee
Status Active
Name Jack Cox
Role Appellee
Status Active
Name Patricia Harriet Mahaney
Role Appellee
Status Active
Name MCGLINCHEY STAFFORD, PLLC
Role Appellee
Status Active
Name Darlyn B. Hoffstot
Role Appellee
Status Active
Name Henry P. Hoffstot, III
Role Appellee
Status Active
Name Stanley Dale Klett
Role Appellee
Status Active
Name John Schaefer
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott G. Hawkins, William L. Grimsley, Robert L. Jennings, Craig James Shankman, Ron M. Campbell, Frank Colonnelli, Michael J. Gelfand, William Bone, Julia Dawn Kornfield, Manuel Farach, Tanique G. Lee, Whitney Powell

Docket Entries

Docket Date 2021-07-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 27, 2021 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellees’ July 13, 2021 renewed motion to dismiss is determined to be moot.
Docket Date 2021-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Thomas Campaniello
Docket Date 2021-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 20, 2021, the law firm of Becker & Poliakoff, P.A. is substituted for the law firm of Knight Law, P.A. as counsel for appellant in the above-styled cause.
Docket Date 2021-07-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of Thomas Campaniello
Docket Date 2021-07-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s July 13, 2021 motion for extension of time is granted, and the time for filing a response to all pending motions is extended fourteen (14) days from the date of this order.
Docket Date 2021-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Campaniello
Docket Date 2021-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Thomas Campaniello
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Thomas Campaniello
Docket Date 2021-06-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ June 4, 2021 motion to dismiss.
Docket Date 2021-06-18
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 June 14, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2021-06-14
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 Thomas Campaniello
Docket Date 2021-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Campaniello
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Campaniello
Docket Date 2021-05-28
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, 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.
THOMAS CAMPANIELLO VS PHIPPS PLAZA CONDOMINIMIUM ASSOCIATION, INC. 4D2018-1072 2018-04-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004127XXXXMB

Parties

Name THOMAS CAMPANIELLO
Role Appellant
Status Active
Representations Alan J. Kluger, Todd A. Levine, Marko F. Cerenko
Name Henry P. Hoffstot, III
Role Appellee
Status Active
Name John Schaefer
Role Appellee
Status Active
Name PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert L. Jennings, Tanique G. Lee, Julia Dawn Kornfield, Michael J. Gelfand, Ron M. Campbell
Name Edith Eglin
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellee, Henry P. Hoffstot, III’s October 1, 2018 request for oral argument is denied.
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the responses to this Court’s January 23, 2019 order, the Court determines that Point VII of the Initial Brief is moot. The parties agree that additional briefing is not required. Accordingly, review of the remaining points raised in the Initial Brief shall proceed.
Docket Date 2019-02-04
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO ORDER DATED JANUARY 23, 2019 ADVISING WHETHER A NEW BRIEFING SCHEDULE SHOULD BE SET AND ADVISING WHETHER ANY OF THE ISSUES ARGUED ON APPEAL HAVE BECOME MOOT
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S JANUARY 23, 2019 ORDER
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2019-01-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, in light of the trial court’s January 7, 2019 Omnibus Order on All Pending Motions, the parties shall file a response within ten (10) days of this order advising whether a new briefing schedule should be set in this proceeding and whether any of the issues argued on appeal have become moot.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the December 22, 2018 joint motion is granted. Relinquishment of jurisdiction is extended to January 31, 2019.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ October 26, 2018 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to enable the trial court to increase the receiver’s bond and to consider an increase in the amount of the indemnity bond. The parties shall forward to this court a copy of any order issued during relinquishment. If further time is needed beyond this relinquishment period, the parties shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 29, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 21, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2018-08-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's August 24, 2018 "unopposed motion to exceed page limitation for his reply brief by five (5) pages" is granted. The appellant may file a reply brief that shall not exceed twenty (20) pages.
Docket Date 2018-08-16
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 15, 2018 motions for extension of time are granted in part, 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 2018-08-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee, Henry Hoffstot, III's August 2, 2018 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order; further,ORDERED that appellee, Edith Eglin’s August 2, 2018 “motion to excuse late filing of answer brief and appendix to answer brief” is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2018-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Edith Eglin's appendix to the answer brief 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 was not completely text searchable, and was not bookmarked 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 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 30, 2018 joint motion for extension of time is granted, and appellees shall serve the answer brief on or before July 27, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties’ jurisdictional briefs, it is ORDERED that this appeal (case no. 4D18-1072) shall proceed. Further ORDERED that appellant’s April 12, 2018 motion to consolidate, contained in the jurisdictional brief, is granted. Case numbers 4D18-604 and 4D18-1072 are now consolidated for all purposes and shall proceed under case no. 4D18-604. Appellant shall file a single initial brief in 4D18-604 addressing the issues in both appeals. Further ORDERED that appellant’s April 17, 2018 motions for extension of time are granted. Appellant shall file the single initial brief by May 18, 2018. If the initial brief is not filed 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. Further ORDERED that appellant’s April 20, 2018 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”). Further ORDERED that appellant's May 4, 2018 motion for leave to file a reply is denied.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-05-04
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-05-04
Type Response
Subtype Response
Description Response ~ (EDITH EGLIN) TO MOTION TO RELINQUISH AND JOINDER TO APPELLEE HOFFSTOT'S RESPONSE.
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-30
Type Response
Subtype Response
Description Response ~ (HENRY HOFFSTOT) TO MOTION TO RELINQUISH.
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-25
Type Response
Subtype Response
Description Response ~ **CORRECTED** (HENRY PHIPPS HOFFSTOT, III) TO JURISDICTIONAL BRIEF AND MOT. TO CONSOLIDATE.
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-24
Type Response
Subtype Response
Description Response ~ (EDITH EGLIN) TO JURISDICTIONAL BRIEF AND MOT. TO CONSOLIDATE.
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-23
Type Response
Subtype Response
Description Response ~ **CORRECTED RESPONSE FILED** (PHIPPS PLAZA) TO JURISDICTIONAL BRIEF AND MOT. TO CONSOLIDATE.
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-04-17
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 THOMAS CAMPANIELLO
Docket Date 2018-04-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND MOTION TO CONSOLIDATE APPEALS
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-04-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying reconsideration is an appealable order. See Panama City Gen. P’ship v. Godfrey Panama City Inv., LLC, 109 So. 3d 291, 292 (Fla. 1st DCA 2013) (although the order denying motion for reconsideration of a non-final order was not independently appealable, it was properly before the court where it was entered and appealed within 30 days of the original non-final order). Appellant shall also address whether this appeal should be treated as a motion for review of the order denying stay, and proceed by motion in case number 4D18-604; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS CAMPANIELLO
THOMAS CAMPANIELLO VS PHIPPS PLAZA CONDOMINIMIUM ASSOCIATION, INC., et al. 4D2018-0604 2018-02-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004127XXXXMB

Parties

Name THOMAS CAMPANIELLO
Role Appellant
Status Active
Representations Todd A. Levine, Marko F. Cerenko, Alan J. Kluger
Name John Schaefer
Role Appellee
Status Active
Name Edith Eglin
Role Appellee
Status Active
Name PHIPPS PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael J. Gelfand, Tanique G. Lee, JULIE DAWN KORNFIELD, Robert L. Jennings, Ron M. Campbell
Name Henry P. Hoffstot, III
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-16
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 15, 2018 motions for extension of time are granted in part, 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 2018-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ TO APPELLEE, EDITH EGLIN'S, ANSWER BRIEF
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-08-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (HENRY P. HOFFSTOT, III)
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee, Henry Hoffstot, III's August 2, 2018 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order; further,ORDERED that appellee, Edith Eglin’s August 2, 2018 “motion to excuse late filing of answer brief and appendix to answer brief” is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s September 21, 2018 motion for attorney's fees and costs is denied.
Docket Date 2018-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2019-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered the responses to this Court’s January 23, 2019 order, the Court determines that Point VII of the Initial Brief is moot. The parties agree that additional briefing is not required. Accordingly, review of the remaining points raised in the Initial Brief shall proceed.
Docket Date 2019-02-04
Type Response
Subtype Response
Description Response ~ JOINT RESPONSE TO ORDER DATED JANUARY 23, 2019 ADVISING WHETHER A NEW BRIEFING SCHEDULE SHOULD BE SET AND ADVISING WHETHER ANY OF THE ISSUES ARGUED ON APPEAL HAVE BECOME MOOT
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2019-02-01
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S JANUARY 23, 2019 ORDER
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2019-01-23
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, in light of the trial court’s January 7, 2019 Omnibus Order on All Pending Motions, the parties shall file a response within ten (10) days of this order advising whether a new briefing schedule should be set in this proceeding and whether any of the issues argued on appeal have become moot.
Docket Date 2019-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OMNIBUS ORDER BY CIRCUIT COURT DATED JANUARY 7, 2019 ON ALL PENDING MOTIONS
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the December 22, 2018 joint motion is granted. Relinquishment of jurisdiction is extended to January 31, 2019.
Docket Date 2018-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ THE PARTIES' JOINT MOTION TO EXTEND TEMPORARY RELINQUISHMENT OF THIS COURT'S JURISDICTION OVER AMOUNT OF RECEIVERSHIP BONDS TO ENABLE TRIAL COURT TO CONSIDER INCREASES IN THEIR AMOUNTS
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-11-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ October 26, 2018 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days to enable the trial court to increase the receiver’s bond and to consider an increase in the amount of the indemnity bond. The parties shall forward to this court a copy of any order issued during relinquishment. If further time is needed beyond this relinquishment period, the parties shall request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-10-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ THE PARTIES' JOINT MOTION FOR TEMPORARY RELINQUISHMENT OF THIS COURT'S JURISDICTION TO ENABLE THE TRIAL COURT TO INCREASE THE RECEIVER'S BOND AND TO CONSIDER AN INCREASE IN THE INDEMNITY BOND
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-09-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 29, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 21, 2018. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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 2018-08-29
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 THOMAS CAMPANIELLO
Docket Date 2018-08-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's August 24, 2018 "unopposed motion to exceed page limitation for his reply brief by five (5) pages" is granted. The appellant may file a reply brief that shall not exceed twenty (20) pages.
Docket Date 2018-08-24
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO EXCEED PAGE LIMITATION FOR HIS REPLY BRIEF BY FIVE (5) PAGES
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-08-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "MOTION BY APPELLEE EGLIN TO EXCUSE LATE FILING OF ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF"
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED, EDITH EGLIN)
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-07-31
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee, Edith Eglin's appendix to the answer brief 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 was not completely text searchable, and was not bookmarked 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 2018-07-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** (EDITH EGLIN)
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-07-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ (HENRY P. HOFFSTOT, III)
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (EDITH EGLIN)
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 30, 2018 joint motion for extension of time is granted, and appellees shall serve the answer brief on or before July 27, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-05-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-05-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of the parties’ jurisdictional briefs, it is ORDERED that this appeal (case no. 4D18-1072) shall proceed. Further ORDERED that appellant’s April 12, 2018 motion to consolidate, contained in the jurisdictional brief, is granted. Case numbers 4D18-604 and 4D18-1072 are now consolidated for all purposes and shall proceed under case no. 4D18-604. Appellant shall file a single initial brief in 4D18-604 addressing the issues in both appeals. Further ORDERED that appellant’s April 17, 2018 motions for extension of time are granted. Appellant shall file the single initial brief by May 18, 2018. If the initial brief is not filed 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. Further ORDERED that appellant’s April 20, 2018 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”). Further ORDERED that appellant's May 4, 2018 motion for leave to file a reply is denied.
Docket Date 2018-04-17
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 THOMAS CAMPANIELLO
Docket Date 2018-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' March 8, 2018 responses, it is ORDERED that appellant's March 7, 2018 motion for extension of time to file initial brief is granted in part, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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 2018-03-08
Type Response
Subtype Response
Description Response ~ BY APPELLEE HENRY HOFFSTOT TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-03-07
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 THOMAS CAMPANIELLO
Docket Date 2018-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phipps Plaza Condominium Association, Inc.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-23
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. 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 2018-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS CAMPANIELLO
Docket Date 2018-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2016-09-29
Off/Dir Resignation 2016-09-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State