Search icon

BOCA VIEW CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Oct 2004 (20 years ago)
Document Number: N04000009925
FEI/EIN Number 202429205
Mail Address: 3600 S. Congress Ave., Boynton Beach, FL, 33426, US
Address: 1000 SPANISH RIVER ROAD, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEBANEZ ERIC Agent 3600 S. Congress Ave., Boynton Beach, FL, 33426

President

Name Role Address
KUKA DIANA President 3600 S. Congress Ave., Boynton Beach, FL, 33426

Director

Name Role Address
KUKA DIANA Director 3600 S. Congress Ave., Boynton Beach, FL, 33426
WELLMANN BENJAMIN Director 3600 S. Congress Ave., Boynton Beach, FL, 33426

Vice President

Name Role Address
MARCIGLIANO GUISEPPE Vice President 3600 S. Congress Ave., Boynton Beach, FL, 33426

Secretary

Name Role Address
WELLMANN BENJAMIN Secretary 3600 S. Congress Ave., Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-18 1000 SPANISH RIVER ROAD, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 3600 S. Congress Ave., SUITE C, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2009-03-16 ESTEBANEZ, ERIC No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1000 SPANISH RIVER ROAD, BOCA RATON, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
Boca View Condominium Association, Inc., Petitioner(s) v. Eleanor Lepselter, et al., Respondent(s) SC2024-1404 2024-09-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1806;

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Scott James Edwards
Name Eleanor Lepselter
Role Respondent
Status Active
Representations Christopher Scott Salivar
Name Edward Lepselter
Role Respondent
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-10-14
Type Brief
Subtype Juris Answer
Description Respondents' Brief on Jurisdiction
On Behalf Of Eleanor Lepselter
View View File
Docket Date 2024-09-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-09-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2024-11-27
Type Disposition (SC)
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-10-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2024-10-08
Type Brief
Subtype Juris Initial
Description Petitioner's Jurisdictional Brief
On Behalf Of Boca View Condominium Association, Inc.
View View File
BOCA VIEW CONDOMINIUM ASSOCIATION, INC., Petitioner(s) v. ELEANOR LEPSELTER and EDWARD LEPSELTER, Respondent(s). 4D2023-3031 2023-12-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000251

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Scott James Edwards, John Reid Sheppard, Jr.
Name Eleanor Lepselter
Role Respondent
Status Active
Representations Andrew Mitchell Schwartz, Christopher Salivar
Name Edward Lepselter
Role Respondent
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2024-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 01/03/24.**
Docket Date 2023-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Eleanor Lepselter
Docket Date 2023-12-26
Type Response
Subtype Response
Description Respondents' Response to Petitioner's Petition for Writ of Certiorari
On Behalf Of Eleanor Lepselter
Docket Date 2023-12-22
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondents shall file a response, within five (5) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within five (5) days of service of the response.
View View File
Docket Date 2023-12-20
Type Response
Subtype Response
Description Response to Petitioner's Motion to Stay
On Behalf Of Eleanor Lepselter
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-12-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-12-15
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-12-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Disposition by Order
Subtype Denied
Description ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of certiorari is denied. Further, ORDERED that Petitioner's December 15, 2023 motion for immediate expedited stay is denied as moot. Further, ORDERED that Petitioner's January 2, 2024 motion for attorney's fees is denied. Further, ORDERED that Respondents' January 2, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Respondents are 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
BOCA VIEW CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. ELEANOR LEPSELTER and EDWARD LEPSELTER, Appellee(s). 4D2023-1806 2023-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000251

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Scott James Edwards
Name Edward Lepselter
Role Appellee
Status Active
Name Hon. Carolyn Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Eleanor Lepselter
Role Appellee
Status Active
Representations Christopher S. Salivar, John Reid Sheppard, Jr., Andrew Mitchell Schwartz

Docket Entries

Docket Date 2024-11-27
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-1404 Supreme Court Order
Docket Date 2024-10-21
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description ORDERED that Appellant's September 26, 2024 motion to stay issuance of mandate is granted.
View View File
Docket Date 2024-10-14
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Stay of Issuance of Mandate
On Behalf Of Eleanor Lepselter
Docket Date 2024-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-1404 Acknowledged Receipt from Supreme Court
Docket Date 2024-09-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2024-09-26
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2024-09-26
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellant's August 15, 2024 motion for rehearing, rehearing en banc, and certification is denied.
View View File
Docket Date 2024-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Rehearing, Rehearing en Banc and Certification of Conflict
On Behalf Of Eleanor Lepselter
Docket Date 2024-08-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing, Rehearing En Banc and Certification of Conflict
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Eleanor Lepselter
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's February 19, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before March 15, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-02
Type Response
Subtype Response
Description Response to Appellees' Motion For Attorney's Fees
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2024-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees **Response filed 2/2/24**
Docket Date 2024-01-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eleanor Lepselter
View View File
Docket Date 2023-12-23
Type Order
Subtype Order on Agreed Extension of Time
Description 20 Days to 01/19/2024
Docket Date 2023-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Eleanor Lepselter
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 16, 2023 motion for extension of time is denied as moot in light of Appellant filing the initial brief on November 29, 2023.
View View File
Docket Date 2023-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 14 Days to 11/16/2023
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/02/2023
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
View View File
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,356 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Eleanor Lepselter
View View File
Docket Date 2023-08-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Andrew M. Schwartz's August 29, 2023 amended notice of email designation 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) and 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). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ **STRICKEN** AMENDED
On Behalf Of Eleanor Lepselter
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2023-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2023-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion to Lift Stay and for Issuance of Mandate
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Lift Stay and for Issuance of Mandate
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellees' January 18, 2024 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 Appellant's March 15, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2023-07-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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.
View View File
BOCA VIEW CONDOMINIUM ASSOCIATION, INC., Appellant(s) v. ELEANOR LEPSELTER and EDWARD LEPSELTER, Appellee(s) 4D2023-0257 2023-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000251

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations John Reid Sheppard, Jr., Scott James Edwards
Name Edward Lepselter
Role Appellee
Status Active
Name Eleanor Lepselter
Role Appellee
Status Active
Representations Andrew Mitchell Schwartz, Christopher S. Salivar
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Ruth Bell
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Eleanor Lepselter
Docket Date 2024-04-26
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Rehearing of Attorney's Fees Order
Docket Date 2024-04-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of appellee's November 30, 2023 response, it is ORDERED that appellant's October 27, 2023 motion to strike is granted. The October 12, 2023 notice of supplemental authority and material contained therein are stricken from the docket. Further, ORDERED that, upon consideration of appellant's October 27, 2023 response, appellee's October 12, 2023 motion to supplement answer brief is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).
View View File
Docket Date 2023-11-30
Type Response
Subtype Response
Description Response to Appellant's Motion to Strike
On Behalf Of Eleanor Lepselter
Docket Date 2023-11-17
Type Order
Subtype Order to File Response
Description Order Appellee to File Response
View View File
Docket Date 2023-10-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-10-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Boca View Condominium Association, Inc.
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-10-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority and Motion to Supplement Answer Brief
Docket Date 2023-10-04
Type Response
Subtype Response
Description Response in Opposition to Appellees' Motion for Sanctions
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description 9 DAYS TO 10/13/2023.
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-09-20
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions (Response filed 10/4/23).
On Behalf Of Eleanor Lepselter
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eleanor Lepselter
Docket Date 2023-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eleanor Lepselter
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eleanor Lepselter
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF EMAIL DESIGNATION
On Behalf Of Eleanor Lepselter
Docket Date 2023-08-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 31, 2023 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.
Docket Date 2023-08-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ August 29, 2023 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.”). The notice is also stricken for not being 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). An amended document in compliance with the rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 23, 2023 amended motion is granted in part as to the extension request, and appellees shall serve the answer brief within twenty (20) days from the date of this order. 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. The motion is denied in part as to the request for leave to file an enlarged brief.
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN**
On Behalf Of Eleanor Lepselter
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND FOR LEAVE TO FILE ANSWER BRIEF EXCEEDING 13,000 WORDS **AMENDED**
On Behalf Of Eleanor Lepselter
Docket Date 2023-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** AND FOR LEAVETO FILE ANSWER BRIEF EXCEEDING 13,000 WORDS
On Behalf Of Eleanor Lepselter
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-07-14
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' July 10, 2023 response, it is ORDERED that appellant's July 6, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT. AMENDED.
On Behalf Of Eleanor Lepselter
Docket Date 2023-07-10
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ July 10, 2023 response 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.”). It is also 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). An amended document in compliance with these Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-06
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 Boca View Condominium Association, Inc.
Docket Date 2023-05-25
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the May 23, 2023 motion of Esther Galicia, Esq., co-counsel for appellant, to withdraw as co-counsel is granted.
Docket Date 2023-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to July 12, 2023
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-05-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AS APPELLATE CO-COUNSEL
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant's April 21, 2023 response, it is ORDERED that appellees' March 30, 2023 motion to dismiss is denied without prejudice.
Docket Date 2023-04-21
Type Response
Subtype Response
Description Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's April 14, 2023 motion for extension of time is granted, and the time for filing a response to the motion to dismiss is extended seven (7) days from the current due date.
Docket Date 2023-04-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-04-06
Type Record
Subtype Transcript
Description Transcript Received ~ 716 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant’s March 28, 2023 motion for rehearing on order denying motion for review of stay order is denied.
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TOTRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Eleanor Lepselter
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eleanor Lepselter
Docket Date 2023-03-30
Type Response
Subtype Response
Description Response
On Behalf Of Eleanor Lepselter
Docket Date 2023-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-03-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellees' February 24, 2023 response and March 3, 3023 supplemental response, it is ORDERED that appellant's February 21, 2023 motion for review is denied. Further, upon consideration of appellant's March 7, 2023 response, it is ORDERED that appellees' February 13, 2023 motion to dismiss is denied without prejudice to raising the issues discussed therein via responsive briefing.
Docket Date 2023-03-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellees’ March 7, 2023 reply to response is stricken as unauthorized.
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 6, 2023 responses are 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 2023-03-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Eleanor Lepselter
Docket Date 2023-03-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS.
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-03-06
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-03-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-03-03
Type Record
Subtype Appendix
Description Appendix ~ TO SUPPLEMENTAL RESPONSE.
On Behalf Of Eleanor Lepselter
Docket Date 2023-03-03
Type Response
Subtype Response
Description Response ~ SUPPLEMENTAL.
On Behalf Of Eleanor Lepselter
Docket Date 2023-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 22, 2023 motions for extension are granted, and the time for filing a response to appellees’ motions is extended ten (10) days from the date of this order.
Docket Date 2023-02-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Eleanor Lepselter
Docket Date 2023-02-24
Type Response
Subtype Response
Description Response
On Behalf Of Eleanor Lepselter
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEES' MOTION TO DISMISS
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-02-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant's February 21, 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 2023-02-21
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-02-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eleanor Lepselter
Docket Date 2023-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/7/23**
On Behalf Of Eleanor Lepselter
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eleanor Lepselter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2023-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-26
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.
BOCA VIEW CONDOMINIUM ASSOCIATION, INC. VS ELEANOR LEPSELTER, EDWARD LEPSELTER, DGANIT SHEFET and DAVID SHEFET 4D2022-2420 2022-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000251XXXXMB

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Adam Cervera, John R. Sheppard
Name Edward Lepselter
Role Respondent
Status Active
Name Eleanor Lepselter
Role Respondent
Status Active
Representations Andrew M. Schwartz, Kenneth E. Zeilberger, Christopher S. Salivar
Name Dganit Shefet
Role Respondent
Status Active
Name David Shefet
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's September 19, 2022 motion for rehearing is denied. Further,ORDERED that petitioner’s September 23, 2022 motion for review is denied.
Docket Date 2022-10-10
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 10, 2022 order is vacated as issued in error.
Docket Date 2022-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUGGESTION OF MOOTNESS
On Behalf Of Eleanor Lepselter
Docket Date 2022-09-27
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the request for emergency treatment is denied. This filing is an abuse of emergency filing procedures as set forth in this Court's Administrative Order 2014-1. Petitioner's counsel - John R. Sheppard, Esq - is cautioned that any further abuse of emergency filing procedures will result in sanctions.
Docket Date 2022-09-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondents’ September 12, 2022 motion for attorney's fees is denied.
Docket Date 2022-09-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondents’ September 9, 2022 motion for attorney’s fees 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 2022-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of Eleanor Lepselter
Docket Date 2022-09-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as untimely. Fla. R. App. P. 9.100(c). Petitioner seeks review of a discovery order rendered June 29, 2022. The petition was filed on September 1, 2022 - outside the 30-day jurisdictional time limit for seeking review. Id. Petitioner’s unauthorized motion for reconsideration of the nonfinal order did not toll rendition. Caufield v. Cantele, 837 So. 2d 371, 377 n.3 (Fla. 2002).DAMOORGIAN, GERBER and ARTAU, JJ., concur.
Docket Date 2022-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Eleanor Lepselter
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILING FEE PAID ELECTRONICALLY
Docket Date 2022-09-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
BOCA VIEW CONDOMINIUM ASSOCIATION, INC. VS EILEEN BREITKREUTZ, et al. 4D2020-1095 2020-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA007482

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JoAnn Nesta Burnett, Lilliana M. Farinas-Sabogal, Robert I. Rubin
Name David Shefet
Role Appellee
Status Active
Name Dganit Shefet
Role Appellee
Status Active
Name Eileen Breitkreutz
Role Appellee
Status Active
Representations Daniel A. Miller, Jonathan Andrew Yellin, Christopher S. Salivar, Jeremy E. Slusher, Heather Beale, Andrew M. Schwartz
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 12, 2021 motion for appellate attorney's fees is denied.
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***MOTION GRANTED***
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2021-04-15
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's March 12, 2021 motion to file enlarged brief is granted, and appellant's reply brief is deemed filed as of the date of this order.
Docket Date 2021-03-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Eileen Breitkreutz
Docket Date 2021-03-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 03/19/2021)
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2021-03-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2021-02-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 26, 2021 order is vacated, and appellant shall file the reply brief based on the date the answer brief was accepted and pursuant to the relevant Florida Rules of Appellate Procedure.
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***MOTION GRANTED***
On Behalf Of Eileen Breitkreutz
Docket Date 2021-02-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Upon consideration of appellant's January 29, 2021 response, it isORDERED that appellees' December 30, 2020 motion to file enlarged brief is granted, and appellees' answer brief is deemed filed as of the date of this order.
Docket Date 2021-02-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2021-01-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE ENLARGED BRIEF
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ***VACATED 2/12/21***ORDERED that appellant's January 19, 2021 motion for extension of time is granted in part. 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 2021-01-19
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 Boca View Condominium Association, Inc.
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 14, 2021 motion for extension of time is granted, and the time for filing a response to appellees’ December 30, 2020 motion to file enlarged brief is extended to and including January 29, 2021.
Docket Date 2021-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-12-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' (David Shefet and Dganit Shefet) December 28, 2020 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 30, 2020. 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 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2020-12-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 16, 2020 order is amended as follows:ORDERED that appellee's December 8, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-12-08
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 Eileen Breitkreutz
Docket Date 2020-12-07
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of the appellant’s November 25, 2020 response, it is ORDERED that appellees’ November 6, 2020 motion to strike is denied without prejudice to raising the arguments contained in the motion in the answer brief.
Docket Date 2020-11-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's November 23, 2020 motion for extension of time is granted, and the time for filing a response to the motion to strike is extended to and including November 25, 2020.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-11-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Eileen Breitkreutz
Docket Date 2020-10-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 10/14/20
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's October 13, 2020 motion to serve an amended initial brief is granted. Said amended brief deemed filed as of the date of this order.
Docket Date 2020-10-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-09-30
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 September 29, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 9, 2020. 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 2020-09-29
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 Boca View Condominium Association, Inc.
Docket Date 2020-09-16
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 September 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 29, 2020. 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 2020-09-09
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 Boca View Condominium Association, Inc.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-08-13
Type Record
Subtype Transcript
Description Transcript Received ~ 243 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s July 2, 2020 response, it is ORDERED that appellees’ June 2, 2020 motion to dismiss is denied.
Docket Date 2020-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-07-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's June 17, 2020 motion for extension of time is granted, and the time for filing a response is extended to and including July 2, 2020.
Docket Date 2020-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **AMENDED**
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-06-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION TO DISMISS APPEAL
On Behalf Of Eileen Breitkreutz
Docket Date 2020-06-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION DISMISS
On Behalf Of Eileen Breitkreutz
Docket Date 2020-06-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Eileen Breitkreutz
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EILEEN BREITKREUTZ VS BOCA VIEW CONDOMINIUM ASSOCIATION, INC. 4D2019-1004 2019-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA007482XXX

Parties

Name Eileen Breitkreutz
Role Appellant
Status Active
Representations Jonathan Andrew Yellin, Keith F Backer
Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert I. Rubin
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s December 31, 2019 motion for appellate attorney's fees is denied.
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's January 15, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s motion for attorney’s fees is extended five (5) days from the date of this order.
Docket Date 2020-01-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2020-01-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eileen Breitkreutz
Docket Date 2020-01-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2019-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eileen Breitkreutz
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/02/2020
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-11-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/19
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/30/2019
Docket Date 2019-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2019-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eileen Breitkreutz
Docket Date 2019-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Eileen Breitkreutz
Docket Date 2019-07-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant's July 8, 2019 motion to supplement the record and for extension of time is granted. The record is supplemented to include the full transcript of the trial. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that appellant shall serve the initial brief on or before August 16, 2019.
Docket Date 2019-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2019-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/17/2019
Docket Date 2019-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Eileen Breitkreutz
Docket Date 2019-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 707 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2019-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eileen Breitkreutz
BOCA VIEW CONDOMINIUM ASSOCIATION, INC. VS ALEXANDER BOBURKA 4D2017-3422 2017-11-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA006069

Parties

Name BOCA VIEW CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Robert I. Rubin, JoAnn Nesta Burnett
Name ALEXANDER BOBURKA
Role Respondent
Status Active
Representations Shaun Michael Zaciewski
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-12-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the petition for writ of prohibition or writ of mandamus is denied. The order denying petitioner’s motion to dismiss is not appealable, and no basis for extraordinary writ jurisdiction is shown. Petitioner fails to demonstrate that the lower courts lack jurisdiction, and an adequate remedy is available on appeal from a final order if the trial court ultimately rejects petitioner’s collateral estoppel and res judicata arguments. As to the request for mandamus relief, the petition is denied. Petitioner is the defendant in the proceedings below and lacks standing to challenge the transfer. Where concurrent jurisdiction exists, the plaintiff has the choice to proceed in either court. See Sea Breeze Video, Inc. v. Federico, 648 So. 2d 226, 228 (Fla. 2d DCA 1994).GERBER, C.J., CIKLIN and LEVINE, JJ., concur.
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-07
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-11-06
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2017-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Boca View Condominium Association, Inc.
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State