Search icon

HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Sep 1986 (38 years ago)
Document Number: N16856
FEI/EIN Number 650504522
Address: 4408 SOUTH OCEAN BLVD., HIGHLAND BEACH, FL, 33487-4262, US
Mail Address: C/O STEVEN N. PARKS, PRES, 500 NE SPANISH RIVER BLVD., STE 106, BOCA RATON, FL, 33431, US
Place of Formation: FLORIDA

Agent

Name Role Address
CUERVO PARKS DIANA R Agent 500 NE SPANISH RIVER, BOCA RATON, FL, 33431

President

Name Role Address
PARKS STEVEN N President 500 NE SPANISH RIVER BLVD., STE 106, BOCA RATON, FL, 33431

Director

Name Role Address
LOPRINZO LORNA Director c/o STEVEN N. PARKS, PRES., BOCA RATON, FL, 33431

Vice President

Name Role Address
CUERVO-PARKS DIANA R Vice President C/O STEVEN N. PARKS, PRES, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1991-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Court Cases

Title Case Number Docket Date Status
LOUIS ADAMS VS HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. 4D2021-2775 2021-09-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013422XXXNB

Parties

Name Louis Adams
Role Appellant
Status Active
Representations Esther A. Zaretsky
Name HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Daniel A. Weber, Angela Prudenti, Robert Rivas
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23-173
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-01-23
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Louis Adams
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 2, 2022 motion for written opinion is denied.
Docket Date 2022-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING/WRITTEN OPINION
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Louis Adams
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 2, 2021 motion for attorney's fees is denied.
Docket Date 2022-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Adams
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 22, 2022 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Adams
Docket Date 2022-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's June 1, 2022 motion to strike is denied.
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Louis Adams
Docket Date 2022-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-04-21
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on February 14, 2022, is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2022-04-20
Type Notice
Subtype Notice
Description Notice ~ **AMENDED** OF LIFTING BANKRUPTCY STAY
On Behalf Of Louis Adams
Docket Date 2022-04-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s April 19, 2022 notice of lifting bankruptcy stay 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 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ OF LIFTING BANKRUPTCY STAY. **Stricken**
On Behalf Of Louis Adams
Docket Date 2022-02-14
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ Upon consideration of appellant's January 13, 2022 response, it is ORDERED that this appeal is stayed by virtue of 11 U.S.C. § 362(a).If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant Louis Adams shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant Louis Adams, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-02-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Louis Adams
Docket Date 2022-01-13
Type Response
Subtype Response
Description Response
On Behalf Of Louis Adams
Docket Date 2022-01-12
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-01-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Louis Adams
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/2/22
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s December 2, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not show page numbers for each issue for review, and as not in compliance with Florida Rule of Appellate Procedure 9.045, 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 brief in compliance with the rules shall be filed within five (5) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further, ORDERED that appellant’s December 2, 2021 motion to file amended brief is determined to be moot.
Docket Date 2021-12-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Louis Adams
Docket Date 2021-12-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Louis Adams
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louis Adams
Docket Date 2021-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 12/3/21***
On Behalf Of Louis Adams
Docket Date 2021-11-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1142 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, 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 2021-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Louis Adams
LOUIS ADAM VS HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC. and GISLAINE ADAM 4D2021-1098 2021-03-22 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
502018CA007778

Parties

Name Louis Adam
Role Appellant
Status Active
Representations A. Max Zaretsky, Nichole J. Segal
Name Claudia M. Candolo
Role Appellee
Status Active
Name Gislaine Adam
Role Appellee
Status Active
Name HIGHLAND HOUSE OF PALM BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Rivas, Spencer M. Sax
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/27/21
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY FEES
On Behalf Of Louis Adam
Docket Date 2021-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/21
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2021-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/30/2021
Docket Date 2021-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/15/21
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Louis Adam
Docket Date 2021-07-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Louis Adam
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Highland House of Palm Beach Condominium Association, Inc.’s November 30, 2021 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.
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-05-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that the May 2, 2022 joint motion to expedite is denied.
Docket Date 2022-05-02
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR FEES
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-04-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2022-04-20
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ This court having reached its decision in case number 22-10140-MAM, it is ORDERED that the stay entered on February 10, 2022, is lifted and the above-styled appeal shall proceed.
Docket Date 2022-04-19
Type Response
Subtype Response
Description Response
On Behalf Of Louis Adam
Docket Date 2022-02-10
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-01-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEE
On Behalf Of Louis Adam
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Louis Adam
Docket Date 2022-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Louis Adam
Docket Date 2022-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Adam
Docket Date 2022-01-14
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Louis Adam
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s December 22, 2021 motion to supplement the record 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 ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant’s December 22, 2021 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from receipt of the supplemental record.
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD AND FOR EXTENSION OF TIME
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Louis Adam
Docket Date 2021-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of Louis Adam
Docket Date 2021-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Louis Adam
Docket Date 2021-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Louis Adam
Docket Date 2021-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 2, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-07-02
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 7/6/21**
On Behalf Of Louis Adam
Docket Date 2021-06-30
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 Louis Adam
Docket Date 2021-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Louis Adam
Docket Date 2021-05-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/1/21
Docket Date 2021-05-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2126 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's April 8, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-04-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-04-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Louis Adam
Docket Date 2021-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Louis Adam
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Highland House of Palm Beach Condominium Association, Inc.
Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Louis Adam
Docket Date 2021-07-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's June 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 16, 2021. 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. Appellant is 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. Further,ORDERED that appellant's July 6, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the non-jury trial held before the Honorable Jaimie Goodman on May 22, 2020 and June 10, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Date of last update: 02 Feb 2025

Sources: Florida Department of State