1489 PALMETTO GROUP, LLC and PLATINUM PROPERTY MANAGEMENT & REALTY, INC. VS TRANSFLORIDA CENTRE, INC.
|
4D2018-1214
|
2018-04-19
|
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
502017CA011312XXXXMB
|
Parties
Name |
1489 PALMETTO GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Richard S. Lubliner
|
|
Name |
PLATINUM PROPERTY MANAGEMENT & REALTY, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRANSFLORIDA CENTRE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kevin M. Kennedy
|
|
Name |
Hon. Joseph George Marx
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-08
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee's September 14, 2018 motion to dismiss appeal is granted, and the above-styled appeal is dismissed; further, ORDERED that appellee's September 14, 2018 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.TAYLOR, CONNER and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-10-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-09-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-09-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-08-20
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
ORD-Corporation must be Represented by Atty-w/d ~ Upon consideration of appellee's August 13, 2018 response, it is ORDERED that the August 8, 2018 amended motion to withdraw as counsel for appellants is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, 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. 1st DCA 2008). Accordingly, it is ORDERED that the appeal shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on the appellants' behalf; further, ORDERED that the case is stayed pending the above and all deadlines are extended accordingly.
|
|
Docket Date |
2018-08-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO WITHDRAW AS COUNSEL
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-08-08
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ (AMENDED)
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-08-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CHANGE OF FIRM NAME
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-07-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ Upon consideration of appellee's June 29, 2018 objection, it is ORDERED that appellants' June 28, 2018 motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within forty-five (45) 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 |
2018-05-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 61 PAGES
|
|
Docket Date |
2018-04-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-04-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-04-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-06-29
|
Type |
Response
|
Subtype |
Objection
|
Description |
Objection ~ TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
|
On Behalf Of |
TRANSFLORIDA CENTRE, INC.
|
|
Docket Date |
2018-06-28
|
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 |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2018-04-20
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
|
ERIC WOLF, et al. VS ORANGE HEADS HOLDINGS, LLC, et al.
|
4D2017-3228
|
2017-10-19
|
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
502015CA003705XXXXMB
|
Parties
Name |
ERIC WOLF
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bard D. Rockenbach
|
|
Name |
HSQ DEVELOPMENT, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1489 PALMETTO GROUP LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STEVEN COHEN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BARBARA L. BROXMEYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARVIN BROXMEYER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIPLE M PROPERTIES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANC INVESTMENTS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORANGE HEADS HOLDINGS, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jonathan Bloom, Brett Duker, Jason H. Haber, John R. Whittles, Jeanette Anne Bellon, Jonathan F. Claussen, Jeffrey D. Green, Cory B. Kravit, AARON PASSY, Henry B. Handler, Stephen L. Barker, William J. Berger, Kevin M. Kennedy, Angela Prudenti, David K. Friedman
|
|
Name |
TRANSFLORIDA CENTRE, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HSQ ENGINEERING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Joseph George Marx
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-04-24
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-10-20
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(ii). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
|
|
Docket Date |
2017-10-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-10-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2017-10-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-04-24
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that the appellees’ February 9, 2018 motion to dismiss appeal for mootness is granted, and the above-styled appeal is dismissed. The dismissal is without prejudice to refile as to any subsequent orders imposing incarceration as a civil contempt sanction. Further, ORDERED that the appellant’s January 31, 2018 motion for attorney's fees is denied. Further, ORDERED that the appellees’ December 6, 2017 joint motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that the motion for costs filed by Jeanette A. Bellon is denied without prejudice to seek costs in the trial court.CONNER, FORST and KUNTZ, JJ., concur.
|
|
Docket Date |
2018-02-26
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLEES' MOTION TO DISMISS APPEAL
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2018-02-09
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ APPELLEES' JOINT RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2018-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2018-01-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (JOINT RESPONSE IN OPPOSITION FILED)
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2018-01-31
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2018-01-31
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2018-01-11
|
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 January 5, 2018 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.
|
|
Docket Date |
2018-01-05
|
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 |
ERIC WOLF
|
|
Docket Date |
2017-12-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellant's December 21, 2017 motion for extension of time is granted. The time for filing a response to appellees’ Transflorida Centre, Inc. and Receiver, StevenCohen’s, joint motion for appellate attorney’s fees is extended and the response shall be filed contemporaneously with the filing of the Reply Brief.
|
|
Docket Date |
2017-12-21
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2017-12-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (AMENDED) **REFILED TO REDACT CONFIDENTIAL INFORMATION**
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-11
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ APPELLEES' AMENDED SUPPLEMENTAL APPENDIX TO JOINT ANSWER BRIEF
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-11
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief ~ ***AMENDED ONLY TO REFLECT NEW PAGES NUMBERS IN AMENDED APPENDIX***
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **CONFIDENTIAL** (AMENDED) TO ANSWER BRIEF
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-08
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the 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 text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2017-12-06
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ APPELLEES' TRANSFLORIDA CENTRE, INC. AND RECEIVER, STEVEN COHEN ( JOINT MOTION)
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **CONFIDENTIAL***STRICKEN***
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-12-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-27
|
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 November 22, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 4, 2017. 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 |
2017-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-22
|
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 |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
ERIC WOLF
|
|
Docket Date |
2017-11-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
ERIC WOLF
|
|
|
1489 PALMETTO GROUP, LLC, et al. VS ORANGE HEADS HOLDINGS, LLC, et al.
|
4D2017-3212
|
2017-10-18
|
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
502015CA003705
|
Parties
Name |
HSQ DEVELOPMENT, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ERIC WOLF
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
1489 PALMETTO GROUP LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Bard D. Rockenbach
|
|
Name |
STEVEN LIPPMAN
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
ORANGE HEADS HOLDINGS, LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
David K. Friedman, William J. Berger, Brett Duker, Cory B. Kravit, Henry B. Handler, Angela Prudenti, Jeffrey D. Green, Stephen L. Barker, AARON PASSY, Jonathan Bloom, Jason H. Haber, John R. Whittles, Jonathan F. Claussen, Kevin M. Kennedy
|
|
Name |
MARVIN BROXMEYER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ANC INVESTMENTS LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TRIPLE M PROPERTIES, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TRANSFLORIDA CENTRE, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BARBARA L. BROXMEYER
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HSQ ENGINEERING, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Joseph George Marx
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-01-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2018-01-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that, having considered the response and reply to this Court's order to show cause, the petition for writ of prohibition is dismissed without prejudice for petitioners to appeal from a contempt order if necessary. Further,ORDERED that the respondents’ November 27, 2017 and petitioners’ December 12, 2017 motions for attorney's fees are granted conditioned on the trial court determining that the petitioners or respondents are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.WARNER, LEVINE and CONNER, JJ., concur.
|
|
Docket Date |
2017-12-12
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2017-12-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ SEE 01/09/2018 ORDER
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2017-12-01
|
Type |
Order
|
Subtype |
Order Vacating/Withdrawing Order
|
Description |
ORD-Amended Order ~ ORDERED that this court's November 15, 2017 order is amended as follows: ORDERED that respondents' November 15, 2017 motion for extension of time is granted, and the time for filing a response to is extended to and including November 22, 2017; further,ORDERED that petitioners may file a reply within twenty (20) days thereafter.
|
|
Docket Date |
2017-11-27
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ SEE 01/09/2018 ORDER
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (JOINT) TO PETITION FOR WRIT OF PROHIBITION ON BEHALF OF RESPONDENTS, TRANSFLORIDA CENTRE, INC. AND STEVEN COHEN, COURT APPOINTED RECEIVER
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-22
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
ORANGE HEADS HOLDINGS, LLC
|
|
Docket Date |
2017-11-15
|
Type |
Order
|
Subtype |
Order on Request for Emergency Treatment
|
Description |
Denying Request for Emergency Treatment ~ ORDERED that the Respondents, Transflorida Centre, Inc. and Steven Cohen’s, November 15, 2017 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
|
|
Docket Date |
2017-11-15
|
Type |
Motions Other
|
Subtype |
Request for Emergency Treatment
|
Description |
Request for Emergency Treatment
|
|
Docket Date |
2017-11-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
|
Docket Date |
2017-10-26
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that within twenty (20) days of this order respondents shall file a response to the petition. This order does not stay the proceedings below. Petitioner may file a reply within twenty (20) days of the response; further, ORDERED, on the court’s own motion, that any incarcerative sanction imposed by the Court at the November 8, 2017 hearing shall be stayed pending the outcome of this proceeding. Petitioner’s October 23, 2017 motion to expedite is denied as moot.
|
|
Docket Date |
2017-10-23
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite ~ REVIEW OF PETITION FOR WRIT OF PROHIBITION ***MOOT, SEE 10/26/2017 ORDER***
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2017-10-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2017-10-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
|
|
Docket Date |
2017-10-18
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
Docket Date |
2017-10-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-10-18
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
1489 PALMETTO GROUP, LLC
|
|
|