Search icon

PALM BEACH COUNTY INC.

Company Details

Entity Name: PALM BEACH COUNTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N12000008371
FEI/EIN Number APPLIED FOR
Address: 250 SOUTH AUSTRALIAN AVENUE, SUITE 1100, WEST PALM BEACH, FL, 33401, US
Mail Address: POST OFFICE BOX 1625, WEST PALM BEACH, FL, 33402, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SATTER JONATHAN R Agent 250 SOUTH AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33401

President

Name Role Address
SATTER JONATHAN R President POST OFFICE BOX 1625, WEST PALM BEACH, FL, 334021625

Vice President

Name Role Address
SATTER JONATHAN R Vice President POST OFFICE BOX 1625, WEST PALM BEACH, FL, 334021625

Treasurer

Name Role Address
SATTER JONATHAN R Treasurer POST OFFICE BOX 1625, WEST PALM BEACH, FL, 334021625

Secretary

Name Role Address
SATTER JONATHAN R Secretary POST OFFICE BOX 1625, WEST PALM BEACH, FL, 334021625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
KFIR BARANES, Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-3194 2024-12-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011285

Parties

Name Kfir Baranes
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Karen Gail Brown, Sean Fahey
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Kfir Baranes
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PALM BEACH COUNTY, Appellant(s) v. B&B PROPERTIES, INC., Appellee(s). 4D2024-3182 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008660

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Representations Sean Fahey
Name B&B Properties, Inc.
Role Appellee
Status Active
Representations Louis Marc Silber, Gary Mayer Dunkel, James Kellogg Green
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Palm Beach County
View View File
Docket Date 2024-12-13
Type Order
Subtype Order to File Response re Jurisdiction
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Palm Beach County
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PALM BEACH COUNTY, Petitioner(s) v. B&B PROPERTIES, INC., Respondent(s). 4D2024-3169 2024-12-11 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008660

Parties

Name PALM BEACH COUNTY INC.
Role Petitioner
Status Active
Representations Sean Fahey
Name B&B Properties, Inc.
Role Respondent
Status Active
Representations Louis Marc Silber, Gary Mayer Dunkel, James Kellogg Green
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm that cannot be remedied on appeal from a final judgment. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has sought an appeal in 4D2024-3182. We lack certiorari jurisdiction, and this proceeding is duplicative and unnecessary.
View View File
Docket Date 2024-12-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Palm Beach County
Docket Date 2024-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-09
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
DASYAM S. RAJASEKHAR, Appellant(s) v. 22ND CENTURY TECHNOLOGIES, INC., et al., Appellee(s). 4D2024-2036 2024-08-12 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
502024CA003850XXX

Parties

Name Dasyam S. Rajasekhar
Role Appellant
Status Active
Name 22ND CENTURY TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations Richard D Courtemanche, Jr.
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Thomas Jablonski, Helene Catherine Hvizd
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Appellee
Status Active
Representations Gabriel Eliu Perez
Name The Florida Bar
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legal Aid Society of Palm Beach County
Docket Date 2024-09-06
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's August 13, 2024 and August 21, 2024 orders.
View View File
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach County
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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
KFIR BARANES, Petitioner(s) v. PALM BEACH COUNTY, Respondent(s). 4D2024-1674 2024-07-02 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
502023CA011285XXX

Parties

Name Kfir Baranes
Role Petitioner
Status Active
Name PALM BEACH COUNTY INC.
Role Respondent
Status Active
Representations Karen Gail Brown, Helene Catherine Hvizd
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
Docket Date 2024-07-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-08-30
Type Disposition by Order
Subtype Denied
Description ORDERED that the July 2, 2024 petition for writ of prohibition is denied.
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
DIANA JELIC a/k/a DIANA KULICK, Appellant(s) v. U.S. BANK TRUST N.A., as Trustee, etc., et al., Appellee(s). 4D2024-1691 2024-07-02 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007285

Parties

Name Diana Jelic
Role Appellant
Status Active
Representations Michael Vater
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Rachel Marie Fahey
Name U.S. Bank Trust, N.A., as Trustee of LSRMF MH MASTER PARTICIPATION TRUST II
Role Respondent
Status Active
Representations Andrew Scolaro, Zachary Y. Ullman, Julia Y. Poletti, Matthew A. Ciccio
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 25, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 25, 2024 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Diana Jelic
Docket Date 2024-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-10-03
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential--39 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-10-01
Type Notice
Subtype Notice of Inability
Description NOTICE OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 9, 2024 motion for extension of time is determined to be moot. See the September 10, 2024 notice of agreed extension.
View View File
Docket Date 2024-09-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 11/8/24
Docket Date 2024-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description *Moot* Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
KFIR BARANES, Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-1497 2024-06-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011285

Parties

Name Kfir Baranes
Role Appellant
Status Active
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Karen Gail Brown, Helene Catherine Hvizd

Docket Entries

Docket Date 2024-06-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-17
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order
Docket Date 2024-10-16
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Appellant's July 8, 2024 motion to stay, Appellant shall obtain a final order and file a copy in this court within ten (10) days from the date of this order, as directed in this court's June 14, 2024 order. Upon the filing of such final order with this court, the above-styled appeal will be stayed pending the disposition of case number 4D2024-1674. KLINGENSMITH, C.J., DAMOORGIAN and LEVINE, JJ., concur.
View View File
Docket Date 2024-10-02
Type Response
Subtype Response
Description RESPONSE TO "JURISDICTIONAL BRIEF"
Docket Date 2024-09-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice
Description NOTICE REGARDING INABILITY TO COMPLY WITH ORDER DUE TO LOWER COURT DECISION AND DELAY, AND REQUEST FOR INTERVENTION OF THIS COURT
Docket Date 2024-09-18
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL ORDER FROM LOWER COURT
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's August 6, 2024 motion for extension of time is granted, and the time in which to obtain a final order from the lower court is extended thirty (30) days from the date of this order.
View View File
Docket Date 2024-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR EXTENSION OF TIME TO OBTAIN FINAL ORDER FROM LOWER COURT
Docket Date 2024-07-25
Type Order
Subtype Order re Stay
Description ORDERED that, upon consideration of Appellant's July 8, 2024 motion to stay, Appellant shall obtain a final order and file a copy in this court within ten (10) days from the date of this order, as directed in this court's June 14, 2024 order. Upon the filing of such final order with this court, the above-styled appeal will be stayed pending the disposition of case number 4D2024-1674.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellant's July 8, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-07-09
Type Motions Other
Subtype Motion To Stay
Description MOTION TO STAY PROCEEDINGS PENDING OUTCOME OF PETITION FOR WRIT OF PROHIBITION
Docket Date 2024-07-09
Type Notice
Subtype Notice
Description NOTICE OF UNAVALIBILITY
Docket Date 2024-07-03
Type Response
Subtype Response
Description Response to Motion to Dismiss
Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-07-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Dismiss
Docket Date 2024-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-27
Type Notice
Subtype Notice
Description Filing of Proof of Service for Notice of Appeal
Docket Date 2024-06-14
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-10-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's October 16, 2024 order is vacated. Further, ORDERED that, upon consideration of appellant's September 25, 2024 jurisdictional brief and appellee's October 2, 2024 response, the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110, 9.130; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."). Further, ORDERED appellee's July 2, 2024 motion to dismiss, and appellant's July 8, 2024 motion to stay and September 10, 2024 motion for extension of time are denied as moot. KLINGENSMITH, C.J., DAMOORGIAN and LEVINE, JJ., concur.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description 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 28, 2024 Order Denying Motion for Partial Summary Judgment is a nonfinal or final appealable order, as it does not appear to fall within the enumerated, appealable nonfinal orders per Florida Rule of Appellate Procedure 9.130, and it does not enter judgment for or against a party or otherwise appear to conclude the judicial labor in the cause such that jurisdiction would lie under Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.130, 9.110; see also Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); further Appellee may file a response within ten (10) days of service of that statement.
View View File
EARL DEAN LILLY, JR., Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-1424 2024-06-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000935

Parties

Name Earl Jr Lilly
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Abby Jill Goldman, Eric Lee Reichenberger, Darren William Leiser
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Earl Jr Lilly
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Palm Beach County
Docket Date 2024-09-13
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 11/04/2024
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Beach County
Docket Date 2024-09-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Earl Jr Lilly
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Earl Jr Lilly
View View File
Docket Date 2024-08-19
Type Response
Subtype Response
Description Response to Motion for Clarification
On Behalf Of Palm Beach County
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 384 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-05
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Appeal Court's Orders of June 6, 2024 and June 28, 2024
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that, upon consideration of appellee's June 24, 2024 response and the filing of the June 24, 2024 directions to the lower tribunal clerk, appellant's June 14, 2024 motion for an extension of time is granted in part as to the initial brief, and appellant shall serve the initial brief within thirty (30) days from receipt of the record on appeal.
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Directions to the Clerk of Court for the Circuit Civil Court, Palm Beach County, FL
On Behalf Of Earl Jr Lilly
Docket Date 2024-06-24
Type Response
Subtype Response
Description Response to Motion for Extension of Time to File, etc.
On Behalf Of Palm Beach County
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description APPELLANT MOTIONS THE FOURTH DISTRICT COURT OF APPEAL FOR EXTENSION OF TIME TO FILE: DIRECTIONS TO THE CLERK OF COURT, LOWER COURT; DESIGNATION TO COURT REPORTER; FILING OF A TRANSCRIPT; APPELLANT'S STIPULATED STATEMENT AND OR SERVICE OF DOCUMENTS; AND ALSO TO FILE APPELLANT'S INITIAL BRIEF
Docket Date 2024-06-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Directions to the Clerk of the Fourth District Court of Appeal
On Behalf Of Earl Jr Lilly
Docket Date 2024-06-06
Type Order
Subtype Nonfinal Appeals
Description ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a nonfinal order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) 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.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Palm Beach County
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Clarification
Description ORDERED that, upon consideration of appellee's August 19, 2024 response, appellant's August 5, 2024 motion for clarification is granted. As this court's June 6, 2024 order stated, this appeal seeks review from an order granting a motion to dismiss with prejudice, which is a final order subject to review under Florida Rule of Appellate Procedure 9.110. At this time, no further action is required from the trial court with regard to entry of an appealable final order. Additionally, this court's June 28, 2024 order provided appellant with an extension of time to serve the initial brief until thirty (30) days after receipt of the record on appeal. The record on appeal was filed on August 5, 2024. As such, the initial brief is currently due on September 4, 2024. If appellant requires additional time beyond that deadline, he may file a motion for a further extension of time.
View View File
PETER TOROCSIK d/b/a ULTIMATE BAKERY & PASTRY, INC., Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-1324 2024-05-24 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
502023CC003420

Parties

Name Peter Torocsik
Role Appellant
Status Active
Name ULTIMATE BAKERY & PASTRY INC
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Nejla Calvo Proenza, Shannon Beth Fox
Name Hon. Stephanie Farris Tew
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Email Correspondence
On Behalf Of Peter Torocsik
Docket Date 2024-10-21
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Peter Torocsik
Docket Date 2024-10-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Peter Torocsik's Motion in Opposition to Palm Beach County's Motion for Reconsideration and to Motion to Dismiss the Appeal as to Peter Torocsik
Docket Date 2024-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Palm Beach County's, Motion for Reconsideration and Motion to Dismiss the Appeal as to Peter Torocsik
Docket Date 2024-10-04
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant Peter Torocsik's September 10, 2024 response, appellee's August 26, 2024 motion to strike is denied. The initial brief filed August 16, 2024, is deemed to have been filed on behalf of appellant Peter Torocsik only. Further, ORDERED that appellant Ultimate Bakery & Pastry, Inc. is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed as to Ultimately Bakery and Pastry, Inc. or other sanctions imposed for failure to comply with this court's September 10, 2024 order. Failure to comply with this order will result in dismissal of this appeal as to Ultimate bakery & Pastry, Inc. only without further notice.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order to File Response
Description ORDERED that Appellant Ultimate Bakery & Pastry, Inc. is directed to respond, within ten (10) days from the date of this order, to Appellee's August 26, 2024 motion to strike initial brief.
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appellee's Motion to Strike
Docket Date 2024-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Initial Brief
Docket Date 2024-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Peter Torocsik
View View File
Docket Date 2024-08-08
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal - 648 pages
On Behalf Of Palm Beach Clerk
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's October 23, 2024 order.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that, upon consideration of appellant's October 11, 2024 response, appellee's October 7, 2024 motion for rehearing is granted. This court's October 4, 2024 order is vacated. Further, ORDERED that, upon consideration of appellant Peter Torocsik's September 10, 2024 response, appellee's August 26, 2024 motion to strike and September 10, 2024 motion to dismiss the appeal as to Peter Torocsik are granted. This appeal is dismissed in part as to Peter Torocsik, individually, who was not a party to the original proceedings. See Edwards v. CIT Bank, N.A., 306 So. 3d 217 (Fla. 3d DCA 2020) ("a non-party in the lower tribunal is a 'stranger to the record' and, therefore, lacks standing to appeal an order entered by the lower tribunal."). Further, It appears that the August 16, 2024 initial brief filed on behalf of appellant, Ultimate Bakery & Pastry Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it is ORDERED that this appeal will be dismissed as to appellant Ultimate Bakery & Pastry Inc. unless, within twenty (20) days from the date of this order, the corporation files an amended initial brief signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel. Further, ORDERED that this appeal is stayed pending compliance with this order. Further, ORDERED that appellant's October 21, 2024 response is stricken as unauthorized.
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
PAMELA ANNE HOWELL BERES, Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-1276 2024-05-20 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CC003716

Parties

Name Pamela Anne Howell Beres
Role Appellant
Status Active
Representations Jonathan Michael Galler
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Shannon Beth Fox
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this Court's May 21, 2024 order.
View View File
Docket Date 2024-06-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-05-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
RICHARD CARTER PRICE and ELLEN BLACKMAN PRICE, et al., Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-1226 2024-05-14 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA009288

Parties

Name Richard Carter Price
Role Appellant
Status Active
Representations Michael Joseph Tomkiewicz, Gino Antonio Luzietti, Thomasina Moore
Name Carlo J. Gosso
Role Appellee
Status Active
Name Anna Maria Grosso
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Barry Seth Balmuth, Sean Fahey
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Ellen Blackman Price
Role Appellant
Status Active
Representations Michael Joseph Tomkiewicz, Gino Antonio Luzietti, Thomasina Moore, Helene Catherine Hvizd, Barry Seth Balmuth

Docket Entries

Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ellen Blackman Price
Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Richard Carter Price
View View File
Docket Date 2024-10-31
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of Palm Beach County
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 21, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before October 28, 2024. 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.
View View File
Docket Date 2024-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 2 Weeks to 10/21/24
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Carter Price
Docket Date 2024-09-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description Two Weeks to 10/07/2024
Docket Date 2024-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Carter Price
Docket Date 2024-08-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 23, 2024
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Carter Price
Docket Date 2024-07-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 23, 2024
Docket Date 2024-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Richard Carter Price
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 968 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Response
Subtype Response
Description Appellee, Palm Beach County's Response in Opposition to Appellants' Motion to Supplement Record
On Behalf Of Palm Beach County
Docket Date 2024-12-31
Type Response
Subtype Response
Description Appellants' Response To Palm Beach County's Motion To Strike And Request To Supplment Record
On Behalf Of Richard Carter Price
Docket Date 2024-12-20
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, 2024 Motion to Strike.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Appellant's Initial Brief
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' October 29, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before November 1, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Richard Carter Price
View View File
DIANA JELIC, et al., Appellant(s) v. US BANK NATIONAL ASSOCIATION, etc., Appellee(s). 4D2024-0738 2024-03-21 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012188

Parties

Name Diana Jelic
Role Appellant
Status Active
Representations Michael Richard Vater, George Garth Kurschner
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Rachel Marie Fahey
Name Katherine Favors
Role Appellee
Status Active
Representations Curtis Alan Wilson
Name US Bank National Association
Role Appellee
Status Active
Representations Charles Porter Gufford
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-13
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 466 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2024-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of appellant's August 12, 2024 response, appellee's August 6, 2024 motion to strike appellant's motion for attorney's fees is denied.
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike Appellant's Motion for Attorneys' Fees
On Behalf Of Diana Jelic
Docket Date 2024-08-06
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike Appellant's Motion for Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Diana Jelic
View View File
Docket Date 2024-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of US Bank National Association
View View File
Docket Date 2024-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Diana Jelic
View View File
Docket Date 2024-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Record-- 58 pages (467-524)
Docket Date 2024-05-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-05-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-05-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to July 15, 2024
On Behalf Of Diana Jelic
Docket Date 2024-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Diana Jelic
Docket Date 2024-03-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's December 6, 2024 motion for rehearing and written opinion is denied.
View View File
Docket Date 2024-12-07
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion and Rehearing
Docket Date 2024-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee U.S. Bank National Association, not in its individual capacity but solely as Trustee for the RMAC Trust, Series 2016-CTT's July 11, 2024 motion for award of appellate 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 June 11, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Diana Jelic
View View File
STEVEN TOTH, Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2024-0575 2024-03-06 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
502024CC000425

Parties

Name Steven Toth
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Shannon Beth Fox
Name Hon. Sarah Levien Shullman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
On Behalf Of Palm Beach Clerk
Docket Date 2024-03-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed Needed
View View File
PALM BEACH COUNTY, Appellant(s) v. FLORIDA PACE FUNDING AGENCY, Appellee(s). 4D2023-3141 2023-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA009882XXXMB

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Representations Helene Catherine Hvizd, Marianna R Sarkisyan, Thomas Jablonski
Name James Nutt
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Florida Pace Funding Agency
Role Appellee
Status Active
Representations James C. Dinkins, Anthony James Manganiello, III, Amber Stoner Nunnally, Elise Marie Engle

Docket Entries

Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORDERED that Appellee's July 8, 2024 request for oral argument is denied.
View View File
Docket Date 2024-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed and Remanded with Instructions
View View File
Docket Date 2024-07-27
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Palm Beach County
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Palm Beach County
Docket Date 2024-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2024-07-12
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 12, 2024notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Pace Funding Agency
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Palm Beach County
Docket Date 2024-05-03
Type Record
Subtype Appendix
Description Appellant Palm Beach County's Appendix to Initial Brief
On Behalf Of Palm Beach County
Docket Date 2024-05-02
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Palm Beach County
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Palm Beach County
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Palm Beach County
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's July 15, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within twenty (20) 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.
View View File
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Pace Funding Agency
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Ultimate Bakery & Pastry, Inc. Petitioner(s) v. Palm Beach County, Respondent(s) SC2023-1532 2023-11-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1993;

Parties

Name Peter Torocsik
Role Petitioner
Status Active
Name ULTIMATE BAKERY & PASTRY INC
Role Petitioner
Status Active
Name PALM BEACH COUNTY INC.
Role Respondent
Status Active
Representations Nejla Calvo Proenza
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Peter Torocsik
View View File
Docket Date 2023-11-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2023-11-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on September 20, 2023, 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
ULTIMATE BAKERY & PASTRY, INC., Appellant(s) v. PALM BEACH COUNTY, Appellee(s). 4D2023-1993 2023-08-17 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
502022CC015508XXXMB

Parties

Name Ulitmate Bakery & Pastry, Inc.
Role Appellant
Status Active
Name Peter Toroscsik
Role Appellant
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Nejla Proenza
Name Hon. James Sherman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-03-20
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Peter Toroscsik
Docket Date 2024-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Peter Toroscsik
Docket Date 2024-03-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2023-11-07
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1532 Supreme Court Order Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on September 20, 2023, is hereby dismissed
Docket Date 2023-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
Docket Date 2023-09-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Peter Toroscsik
Docket Date 2023-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Peter Toroscsik
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Peter Toroscsik
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peter Toroscsik
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-08-22
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on August 16, 2023 and the Notice reflects February 8, 2023 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2023-08-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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.
PALM BEACH COUNTY, Appellant(s) v. SHARON WILSON, Appellee(s). 4D2023-0062 2023-01-05 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
502016CA011847AXXX

Parties

Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Representations Toni-Ann Brown, Helene Catherine Hvizd
Name SHARON WILSON LLC
Role Appellee
Status Active
Representations Jennifer S. Carroll, Isidro M. Garcia
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that the appellee/cross-appellant's April 25, 2024 Motion for Leave to File Amended Motion for Appellate Attorney's Fees and/or Motion for Rehearing is denied.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Response to Appellee's Motion for Leave to file an Amended Motion for Attorney's Fees
On Behalf Of Palm Beach County
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant/cross-appellee's May 12, 2023 motion for extension of time is granted, and appellant/cross-appellee 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 2023-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on January 19, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2024-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Amended Motion For Attorney's Fees
Docket Date 2024-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to File Amended Motion for Appellate Attorneys' Fees and/or Motion for Rehearing
Docket Date 2024-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-21
Type Response
Subtype Response
Description Response to Motion for Review of Stay
On Behalf Of Palm Beach County
Docket Date 2023-12-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Stay Order and Motion to Vacate Stay
Docket Date 2023-12-05
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Sharon Wilson
View View File
Docket Date 2023-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 12/05/2023
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension of Time - Cross-Reply Brief
On Behalf Of Sharon Wilson
Docket Date 2023-10-31
Type Response
Subtype Response
Description Response to Request for Oral Argument
On Behalf Of Sharon Wilson
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Strike
Description ORDERED that appellant/cross-appellee's October 19, 2023 motion to strike appellee/cross-appellant's statement of the case and facts is denied.
View View File
Docket Date 2023-10-20
Type Brief
Subtype Reply Brief
Description REPLY/CROSS-ANSWER BRIEF
View View File
Docket Date 2023-10-20
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE APPELLEE/CROSS-APPELLANT'S STATEMENT OF THE CASE AND FACTS
Docket Date 2023-10-20
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-09-19
Type Brief
Subtype Answer Brief
Description Answer Brief and Cross-Initial Brief
View View File
Docket Date 2023-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sharon Wilson
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County
View View File
Docket Date 2023-05-12
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 Palm Beach County
Docket Date 2023-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Sharon Wilson
Docket Date 2023-04-19
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 April 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 15, 2023. 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 2023-04-13
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 Palm Beach County
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach County
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (23-62) (4042 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sharon Wilson
Docket Date 2023-01-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AS TO CASE 4D23-62
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's January 9, 2023 motion to consolidate, contained within appellant's status report, is granted, and case numbers 4D22-701 and 4D23-62 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-701. Appellant shall file an initial brief addressing the issues in both cases on or before March 15, 2023. All other briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach County
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 2023-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach County
Docket Date 2023-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS PALM BEACH COUNTY 4D2022-3443 2022-12-30 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
2022CC003564

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations David Kampf
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Representations Nejla Proenza, David Cesar Behar
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach County
Docket Date 2022-12-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-30
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 2022-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
PALM BEACH COUNTY, Appellant(s) v. B & B PROPERTIES, INC., Appellee(s) 4D2022-3041 2022-11-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA008660

Parties

Name PALM BEACH COUNTY INC.
Role Appellant
Status Active
Representations Helene Catherine Hvizd
Name B. & B. PROPERTIES, INC.
Role Appellee
Status Active
Representations Louis M. Silber, James K. Green, Gary M. Dunkel
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that, upon consideration of appellee’s April 11, 2023 response, appellant’s March 31, 2023 motion for leave to file an amended initial brief is granted. The amended initial brief is deemed filed as of the date of this order. Further, ORDERED that appellee’s unopposed April 10, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee’s right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-11-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s November 17, 2022 agreed motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the limited purpose of entering a corrected order granting the motion for class certification. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-11-14
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 2023-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s May 25, 2023 request for oral argument is denied.
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of B & B Properties, Inc.
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach County
Docket Date 2023-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach County
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Palm Beach County
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's April 10, 2023 response 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 2023-04-11
Type Response
Subtype Response
Description Response ~ CORRECTED RESPONSE IN OPPOSITION TO PALM BEACH COUNTY'S MOTIONFOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of B & B Properties, Inc.
Docket Date 2023-04-10
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 B & B Properties, Inc.
Docket Date 2023-04-10
Type Response
Subtype Response
Description Response ~ **STRICKEN** IN OPPOSITION TO PALM BEACH COUNTY'S MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of B & B Properties, Inc.
Docket Date 2023-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Palm Beach County
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of B & B Properties, Inc.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s March 15, 2023 corrected motion for extension of time is granted, and appellee shall serve the answer brief on or before April 10, 2023. 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 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 16, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 18, 2023. 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 2023-02-16
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 B & B Properties, Inc.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach County
Docket Date 2023-01-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach County
Docket Date 2023-01-13
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 January 12, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 17, 2023. 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 2023-01-12
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 Palm Beach County
Docket Date 2023-01-05
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 January 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 13, 2023. 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 2023-01-05
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 Palm Beach County
Docket Date 2022-12-21
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 December 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 6, 2023. 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 2022-12-20
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 Palm Beach County
Docket Date 2022-12-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND AMENDED CORRECTED ORDER
On Behalf Of Palm Beach County
Docket Date 2022-11-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Palm Beach County
Docket Date 2022-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach County
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach County
DAVID A. KOLLAR VS PALMETTO PINES HOMEOWNERS ASSOCIATION, INC., et al. 4D2022-2423 2022-09-02 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
502019CA007641

Parties

Name David A. Kollar
Role Appellant
Status Active
Representations Jonathan B. Butler
Name SHENDELL & ASSOCIATES, P.A.
Role Appellee
Status Active
Name Larry Shendell
Role Appellee
Status Active
Name Al Hoffer
Role Appellee
Status Active
Name XS Trach, LLC
Role Appellee
Status Active
Name Mark Coward
Role Appellee
Status Active
Name SPECTRYM INC.
Role Appellee
Status Active
Name ED WHITE INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name PALMETTO PINES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lysa M. Friedlieb, Kim Phan, Danitza Gonzalez, Lawrence A. Shendell, Joel E. Greenberg, Gary R. Shendell, Seth A. Kolton
Name Eva Redman
Role Appellee
Status Active
Name Tamar Duffner Shendell
Role Appellee
Status Active
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 2023-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2023-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of David A. Kollar
Docket Date 2023-05-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellant shall advise this Court, within five (5) days from the date of this order, whether or not a copy of the transcript from the summary judgment hearing on April 13, 2022, is available. Failure of appellant to advise this Court within said five-day period shall result in this Court deciding the issues on appeal based on the existing record on appeal. If there is a transcript, appellant shall supplement the record with a copy of the transcript within twenty (20) days of this order.
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/02/2023.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David A. Kollar
Docket Date 2022-11-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 15, 2022 amended notice of agreed extension of time 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 2022-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David A. Kollar
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's November 8, 2022 notice of agreed extension of time 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) and 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). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of David A. Kollar
Docket Date 2022-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,731 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-22
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Danitza Gonzalez's September 21, 2022 notice of appearance 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 2022-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Palmetto Pines Homeowners Association, Inc.
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David A. Kollar
Docket Date 2022-09-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-09-02
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 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-27
Domestic Non-Profit 2012-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State