Search icon

TALAVERA ASSOCIATION, INC.

Company Details

Entity Name: TALAVERA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2003 (21 years ago)
Document Number: N03000009880
FEI/EIN Number 200408751
Address: 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RYAN M. ABOUD, P.A. Agent

Vice President

Name Role Address
FREIGENBERG CAREN Vice President 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
MORITA ROBERT Secretary 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
CALDERON JUAN P Treasurer 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Director

Name Role Address
ROSSINI RICHARD Director 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

President

Name Role Address
FRIEDLANDER JOHN President 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Ryan M. Aboud, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 980 N. Federal Hwy., Ste. 110, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-03-30 361 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data

Court Cases

Title Case Number Docket Date Status
ZOKAITES PROPERTIES, LP, Petitioner(s) v. TALAVERA ASSOCIATION, INC., Respondent(s). 4D2024-2916 2024-11-14 Open
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447

Parties

Name Zokaites Properties, LP
Role Petitioner
Status Active
Representations Jeffrey Siskind
Name TALAVERA ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ryan Michael Aboud
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-11-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-11-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talavera Association, Inc.
ZOKAITES PROPERTIES, LP, Appellant(s) v. TALAVERA ASSOCIATION, INC., Appellee(s). 4D2023-2812 2023-11-22 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447

Parties

Name Zokaites Properties, LP
Role Appellant
Status Active
Representations Jeffrey Siskind
Name TALAVERA ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ryan Aboud
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-27
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the February 9, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the appellee's November 27, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-02-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-02-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Talavera Association, Inc.
Docket Date 2024-01-24
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-03
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss
On Behalf Of Zokaites Properties, LP
Docket Date 2023-12-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's November 27, 2023 motion to dismiss.
View View File
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Zokaites Properties, LP
View View File
Docket Date 2023-11-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Talavera Association, Inc.
Docket Date 2023-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Talavera Association, Inc.
Docket Date 2023-11-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Talavera Association, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talavera Association, Inc.
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-02
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to complete the record filed by the clerk of the lower tribunal on January 24, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that, upon consideration of appellant's January 2, 2024 response, appellee's November 27, 2023 motion to dismiss is denied. See Great American Ins. Co. v. Stolte, Inc., 491 So. 2d 352 (Fla. 4th DCA 1986).
View View File
ZOKAITES PROPERTIES, LP VS TALAVERA ASSOCIATION, INC. 4D2023-1330 2023-05-31 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447

Parties

Name Zokaites Properties, LP
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name TALAVERA ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ryan Aboud
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Talavera Association, Inc.
Docket Date 2023-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Talavera Association, Inc.
Docket Date 2023-07-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2023-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 26, 2023 motion for extension of time is granted, and appellant shall file the jurisdictional brief within five (5) days from the date of this order.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Zokaites Properties, LP
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s June 15, 2023 motion for extension of time is granted, and appellant shall file the jurisdictional brief within ten (10) days from the date of this order.
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Zokaites Properties, LP
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talavera Association, Inc.
Docket Date 2023-06-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zokaites Properties, LP
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zokaites Properties, LP
Docket Date 2023-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee’s July 10, 2023 motion for attorney’s fees is denied. See Rosenblatt v. Heritage Bank of Fla., GRP, LLC, 71 So. 3d 125 (Fla. 2d DCA 2011) (denying motion for appellate attorney’s fees in an appeal from a nonfinal, nonappealable order which was dismissed sua sponte as premature); see also REC Ctrs., Inc. v. Shaughnessy, 407 So. 2d 971 (Fla. 4th DCA 1981) (“The lessors also contend that the final judgment improperly requires the lessors to pay attorneys fees without any statutory or contractual authority for such an award against the lessors. This issue is not ripe for review by this court. The final judgment explicitly reserves jurisdiction to determine at a later time the source and amount of attorneys fees. We, therefore, cannot consider this question until the trial court enters a ruling.”).
Docket Date 2023-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ 166 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant’s July 5, 2023 jurisdictional brief and appellee’s July 10, 2023 response, this appeal is dismissed for lack of jurisdiction. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney’s fees as order granting entitlement to fees is not appealable); Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (holding that Rule 9.130(a)(3)(C)(iv) does not authorize an appeal of a post-judgment order determining entitlement to attorney’s fees without determining the amount).MAY, CIKLIN and ARTAU, JJ., concur.
Docket Date 2023-06-05
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 May 23, 2023 order is a final or nonfinal appealable order as it grants entitlement to attorney's fees but does not determine the amount of the fees. See S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney’s fees as order granting entitlement to fees is not appealable); see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (Rule 9.130(a)(3)(C)(iv) does not authorize an appeal of a post-judgment order determining entitlement to attorney’s fees without determining the amount). Further, Appellee may file a response within ten (10) days of service of that statement.
ZOKAITES PROPERTIES, LP, Appellant(s) v. TALAVERA ASSOCIATION, INC., Appellee(s) 4D2023-0063 2023-01-06 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447

Parties

Name Zokaites Properties, LP
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name TALAVERA ASSOCIATION, INC.
Role Appellee
Status Active
Representations Ryan Aboud, Keith Frank Backer
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's April 24, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-01-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Zokaites Properties, LP
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-13
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Zokaites Properties, LP
View View File
Docket Date 2023-10-02
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-09-11
Type Response
Subtype Response
Description Response to Motion to Amend.
On Behalf Of Talavera Association, Inc.
Docket Date 2023-09-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2023-09-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2023-08-31
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 30, 2023 motion for extension of time is granted, and appellant shall serve the reply brief within two (2) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-08-30
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 Zokaites Properties, LP
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 7, 2023 motion for extension of time is 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 2023-08-07
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 Zokaites Properties, LP
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2023-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 7/8/23.
Docket Date 2023-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 7/3/23.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/23/23.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s March 23, 2023 motion to dismiss is denied. Further,ORDERED that appellant’s request, located in its response to the motion to dismiss, to accept the initial brief as timely filed is granted.
Docket Date 2023-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zokaites Properties, LP
Docket Date 2023-04-14
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 appellee’s March 23, 2023 motion to dismiss.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee's March 23, 2023 response, it is ORDERED that appellant's March 17, 2023 motion to stay is treated as a motion for review and is denied.
Docket Date 2023-03-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Talavera Association, Inc.
Docket Date 2023-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Talavera Association, Inc.
Docket Date 2023-03-23
Type Response
Subtype Response
Description Response
On Behalf Of Talavera Association, Inc.
Docket Date 2023-03-17
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Zokaites Properties, LP
Docket Date 2023-03-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s March 17, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (139 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talavera Association, Inc.
Docket Date 2023-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zokaites Properties, LP
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zokaites Properties, LP
ZOKAITES PROPERTIES, LP VS TALAVERA ASSOCIATION, INC. SC2022-1336 2022-10-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447XXXXWB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D21-3203

Parties

Name Zokaites Properties, LP
Role Petitioner
Status Active
Representations JEFFREY MARC SISKIND
Name TALAVERA ASSOCIATION, INC.
Role Respondent
Status Active
Representations Ryan M. Aboud, KEITH FRANK BACKER
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2022-10-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Zokaites Properties, LP
View View File
ZOKAITES PROPERTIES, LP VS TALAVERA ASSOCIATION, INC. 4D2021-3203 2021-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CC009447

Parties

Name Zokaites Properties, LP
Role Petitioner
Status Active
Representations Jeffrey Marc Siskind
Name TALAVERA ASSOCIATION, INC.
Role Respondent
Status Active
Representations Keith F Backer, Ryan Aboud
Name Hon. Sara Alijewicz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Response
Subtype Response
Description Response
On Behalf Of Talavera Association, Inc.
Docket Date 2022-08-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, FOR CLARIFICATION, FOR EN BANC REHEARING AND REQUESTING ORAL ARGUMENT
On Behalf Of Zokaites Properties, LP
Docket Date 2022-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s December 1, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs filed by Ryan M. Aboud is denied without prejudice to seek costs in the trial court.MAY and CIKLIN, JJ., concur.WARNER, J., dissents.
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-06-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that, upon consideration of the parties’ May 17, 2022 motions for rehearing, this court’s May 3, 2022 order is vacated. The case will proceed to a decision on the merits, and appellee’s December 1, 2021 motion for attorney’s fees remains pending until further order of this court.
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-10-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1336
Docket Date 2022-10-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Zokaites Properties, LP
Docket Date 2022-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's August 11, 2022 motion for rehearing, rehearing en banc, clarification, and oral argument is denied.WARNER, MAY and CIKLIN, JJ., concur.WARNER, J., specially concurring.I concur in the denial of the motion for rehearing, as the appellant has raised nothing new to change the mind of the majority. As to the appellant’s motion for rehearing, I point him to my dissenting opinion in J.S. v. Department of Children and Families, 336 So. 3d 42 (Fla. 4th DCA 2022). My dissent is not “his dissent” but “her dissent.” I have said several times, use of personal pronouns to refer to judges (or doctors or any occupation) should not be used unless the attorney knows with certainty which is the accurate pronoun for that professional. “He” is not the universal pronoun.
Docket Date 2022-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF SUA SPONTE DISMISSAL
On Behalf Of Zokaites Properties, LP
Docket Date 2022-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zokaites Properties, LP
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2022-02-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Talavera Association, Inc.
Docket Date 2022-01-31
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's January 24, 2022 motion to dismiss is denied. Further, ORDERED that appellant's January 24, 2022 initial brief is deemed timely filed and accepted.
Docket Date 2022-01-25
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S SECOND MOTION TO DISMISS
On Behalf Of Zokaites Properties, LP
Docket Date 2022-01-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 24, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zokaites Properties, LP
Docket Date 2022-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Talavera Association, Inc.
Docket Date 2022-01-12
Type Record
Subtype Transcript
Description Transcript Received ~ 65 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-28
Type Response
Subtype Objection
Description Objection ~ NOTICE OF OBJECTION TO CONSOLIDATION
On Behalf Of Zokaites Properties, LP
Docket Date 2021-12-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of the appellant’s December 10, 2021 response, appellee’s December 1, 2021 motion to dismiss is denied.
Docket Date 2021-12-10
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Zokaites Properties, LP
Docket Date 2021-12-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Talavera Association, Inc.
Docket Date 2021-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **SEE 06/29/2022 ORDER** AND COSTS
On Behalf Of Talavera Association, Inc.
Docket Date 2021-11-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ CIVIL COVER SHEET
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-12
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that this Court determines that the petition filed November 9, 2021 is untimely as to the September 15, 2021 order for which review is sought. The petition, however, timely seeks review of the October 15, 2021 order that dismisses the underlying complaint with prejudice. The Petition is treated as a notice of appeal from the October 15, 2021 final order, and this case shall proceed as a final appeal under Florida Rule of Appellate Procedure 9.110. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. Further,ORDERED that the amended petition filed November 10, 2021 is stricken. This Court has treated the petition filed November 9, 2021 as a notice of appeal from a final order.
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Talavera Association, Inc.
Docket Date 2021-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **STRICKEN, SEE 11/12/2021 ORDER** AMENDED
On Behalf Of Zokaites Properties, LP
Docket Date 2021-11-10
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's November 9, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-11-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** AMENDED
On Behalf Of Zokaites Properties, LP
Docket Date 2021-11-09
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2021-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2021-11-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Zokaites Properties, LP
Docket Date 2022-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ **VACATED, SEE 06/29/2022 ORDER** As it is apparent from the record before us that the matter in controversy has been so fully resolved that a judicial determination can have no actual effect, this case is dismissed. See Godwin v. State, 593 So. 2d 211, 212 (Fla. 1992) ("A case is 'moot' when it presents no actual controversy or when the issues have ceased to exist."); DeHoff v. Imeson, 153 Fla. 553, 15 So. 2d 258 (1943). Further,ORDERED that appellee's December 1, 2021 motion for attorney's fees and costs is denied.WARNER, MAY and CIKLIN, JJ., concur.

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-11
AMENDED ANNUAL REPORT 2015-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State