Search icon

PALM TRAN, INC. - Florida Company Profile

Company Details

Entity Name: PALM TRAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 1995 (29 years ago)
Document Number: N95000006003
FEI/EIN Number 650627086

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL, 33401, US
Mail Address: 100 N. CONGRESS AVE., DELRAY BEACH, FL, 33445, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO MARIA G Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401
Barnett Michael Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401
Baker Verdenia C Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401
Woodward Marci S Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401
Bonlarron Todd J Agent 100 N. CONGRESS AVE., DELRAY BEACH, FL, 33445
Weiss Gregg K Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401
Sachs Maria K Director 301 North Olive Avenue, 12th Floor, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 Bonlarron, Todd J -
CHANGE OF MAILING ADDRESS 2023-03-21 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 100 N. CONGRESS AVE., DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 301 NORTH OLIVE AVENUE, SUITE 1101, WEST PALM BEACH, FL 33401 -

Court Cases

Title Case Number Docket Date Status
CHAT LOWE, Appellant(s) v. PALM TRAN, et al., Appellee(s). 4D2024-1005 2024-04-18 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
502024CA000558XXX

Parties

Name Chat Lowe
Role Appellant
Status Active
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Nejla Calvo Proenza, David C Behar
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 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Chat Lowe
View View File
Docket Date 2024-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description "Amended Appellant Request for Vocal Argument"
Docket Date 2024-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Palm Tran, Inc.
View View File
Docket Date 2024-07-19
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 2024-07-01
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal; 57 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2024-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-09
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 2025-01-06
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Palm Tran, Inc.
Docket Date 2024-12-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-28
Type Order
Subtype Order for Party to File Status Report on Record
Description Upon consideration of the notice of inability to transmit record on appeal filed by the clerk of the lower tribunal on June 18, 2024, it is ORDERED that Appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
View View File
RONALD JONES, Appellant(s) v. PALM TRAN, INC., Appellee(s) 4D2023-1342 2023-06-01 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
502019CA008954

Parties

Name RONALD JONES, INC
Role Appellant
Status Active
Representations Isidro M. Garcia
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Anaili Cure, Helene Catherine Hvizd

Docket Entries

Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-08-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's October 13, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-24
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-04-03
Type Brief
Subtype Reply Brief
Description Amended Reply Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-03-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 71 pages (pg. #: 44-114)
On Behalf Of Clerk - Palm Beach
Docket Date 2024-01-22
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Supplement
On Behalf Of Ronald Jones
Docket Date 2024-01-11
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 December 20, 2023 motion to supplement the record.
View View File
Docket Date 2023-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2023-10-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ronald Jones
View View File
Docket Date 2023-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - 43 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-10-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-13
Type Response
Subtype Response
Description Response to Appellant's Motion to Supplement
On Behalf Of Palm Tran, Inc.
Docket Date 2023-08-11
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 August 11, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2023-08-11
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 Ronald Jones
Docket Date 2023-07-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
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 July 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,422 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-17
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 Ronald Jones
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ronald Jones
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ronald Jones
Docket Date 2024-02-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Palm Tran, Inc.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that, upon consideration of appellant's January 22, 2024 response, appellee's December 20, 2023 motion to supplement 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 receipt of the transcript. Appellee shall monitor the supplementation process. Further, ORDERED that appellee shall serve the answer brief within ten (10) days from receipt of the supplemental record.
View View File
Docket Date 2023-06-02
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.
ANNIE M. KAPLAN VS PALM TRAN, INC., et al. 4D2018-0154 2018-01-12 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
502015CA011971XXXXMB

Parties

Name ANNIE M. KAPLAN
Role Appellant
Status Active
Representations John J. Skrandel
Name Palm Beach County Board of County Commissioners
Role Appellee
Status Active
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Rachel Marie Fahey, David Cesar Behar
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-26
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 2018-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/2/18.
Docket Date 2018-10-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2018-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 88 DAYS TO 10/5/18.
Docket Date 2018-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 6/19/18.
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-02-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (24 PAGES)
Docket Date 2018-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2018-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-02-01
Type Notice
Subtype Notice
Description Notice ~ OF FILING COURT CLERK'S DETERMINATION.
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-01-22
Type Notice
Subtype Notice
Description Notice ~ THAT AN APPLICATION FOR CIVIL INDIGENCY HAS BEEN FILED WITH THE CIRCUIT COURT.
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-01-12
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.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNIE M. KAPLAN
Docket Date 2018-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-12
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ALTIMON PALMER VS PALM TRAN, INC. and BOARD OF CO. COMM. OF P.B. COUNTY 4D2016-1161 2016-04-07 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
2014CA013319XXXXMB

Parties

Name ALTIMON PALMER
Role Appellant
Status Active
Representations NICHOLAS D. RUSSO, GARY RUSSO
Name PALM TRAN, INC.
Role Appellee
Status Active
Representations Helene Catherine Hvizd, SARA C. LINDSEY
Name BOARD OF CTY. COMMIS. P.B. CO.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's February 24, 2017 motion for rehearing en banc and February 24, 2017 motion for written opinion are denied.
Docket Date 2017-03-13
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR REHEARING EN BANC AND FOR WRITTEN OPINION.
On Behalf Of Palm Tran, Inc.
Docket Date 2017-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ALTIMON PALMER
Docket Date 2017-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION.
On Behalf Of ALTIMON PALMER
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALTIMON PALMER
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Palm Tran, Inc.
Docket Date 2016-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 25, 2016 motion for extension of time is granted, and appellees shall serve the answer brief by August 15, 2016. 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 2016-07-25
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 Palm Tran, Inc.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 07/05/16
On Behalf Of Palm Tran, Inc.
Docket Date 2016-06-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ALTIMON PALMER
Docket Date 2016-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTIMON PALMER
Docket Date 2016-05-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (8 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (360 PAGES)
Docket Date 2016-05-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 16, 2016 unopposed motion to supplement the record is granted, and the record is supplemented to include the transcript of the hearing on Defendant's Motion for Summary Judgment. Said supplemental record is deemed filed as of the date of this order. The remaining 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.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALTIMON PALMER
Docket Date 2016-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 5/20/16 ORDER**
On Behalf Of Palm Tran, Inc.
Docket Date 2016-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REQUEST TO INCLUDE IN THE ROA PHYSICAL EVIDENCE (DVD)
On Behalf Of Palm Tran, Inc.
Docket Date 2016-04-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER *AND* AMENDED NOA
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Tran, Inc.
Docket Date 2016-04-08
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.
Docket Date 2016-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALTIMON PALMER

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State