CHETU, INC., Appellant(s) v. CA SHORT COMPANY a/k/a CASCO INTERNATIONAL, INC., Appellee(s).
|
4D2024-2977
|
2024-11-19
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016071
|
Parties
Name |
CHETU, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joey M Lampert
|
|
Name |
CA Short Company
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Elliot Slatkin
|
|
Name |
CASCO INTERNATIONAL, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Jason Elliot Slatkin
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-11-20
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Chetu, Inc.
|
View |
View File
|
|
Docket Date |
2024-12-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CA Short Company
|
|
Docket Date |
2024-11-20
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
|
CHETU, INC., Appellant(s) v. BHARTENDU SHARMA, Appellee(s)
|
4D2023-1840
|
2023-07-31
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006299
|
Parties
Name |
Bhartendu Sharma
|
Role |
Appellee
|
Status |
Active
|
Representations |
Cathleen Ann Scott, Gabriel Talan Roberts, David Christopher Lucey, Kiren Choudhry
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
CHETU, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Oliver Birman, David M. Robbins, Paul D. Turner, Benjamin L. Reiss, Jonathan Thomas Mann, Robin I. Bresky
|
|
Docket Entries
Docket Date |
2024-03-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-03-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
View |
View File
|
|
Docket Date |
2024-03-07
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-02-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellant's Motion For Attorney's Fees
|
On Behalf Of |
Bhartendu Sharma
|
|
Docket Date |
2024-01-26
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Reply Brief
|
On Behalf Of |
Chetu, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees (Response filed 2/8/24)
|
|
Docket Date |
2023-12-29
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Amended Appendix to Answer Brief
|
On Behalf Of |
Bhartendu Sharma
|
|
Docket Date |
2023-12-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Answer Brief
|
On Behalf Of |
Bhartendu Sharma
|
View |
View File
|
|
Docket Date |
2023-12-28
|
Type |
Record
|
Subtype |
Appendix to Answer Brief
|
Description |
Appendix to Answer Brief
|
On Behalf Of |
Bhartendu Sharma
|
|
Docket Date |
2023-11-01
|
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 |
2023-10-31
|
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 |
2023-10-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
Chetu, Inc.
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Record
|
Subtype |
Appendix to Initial Brief
|
Description |
Appendix to Initial Brief
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-09-28
|
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 |
2023-09-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-08-03
|
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 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 28, 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 |
2023-08-03
|
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 |
Chetu, Inc.
|
|
Docket Date |
2023-08-01
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-08-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-07-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-07-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2024-03-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2023-12-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellee's December 28, 2023 appendix 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 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.
|
View |
View File
|
|
Docket Date |
2023-08-01
|
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.
|
|
|
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC. and R SYSTEMS INT'L, LTD.
|
4D2023-0514
|
2023-02-27
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302
|
Parties
Name |
CHETU, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Jason W. Morin, Joey M. Lampert
|
|
Name |
Healthpointe Med. Grp., Inc.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Edwin Cottone, Geoffrey D. Ittleman
|
|
Name |
R Systems Int'l, Ltd.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-03-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's February 28, 2023 amended petition for writ of certiorari, appendix to amended petition for writ of certiorari, and notice of filing are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do 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.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further,ORDERED that petitioner's appendix to the amended petition for writ of certiorari 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 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 |
2023-04-28
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2023-04-28
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that respondent R Systems International’s March 6, 2023 motion to dismiss is granted. The petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GERBER, CONNER and ARTAU, JJ., concur.
|
|
Docket Date |
2023-04-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO RESPONDENT'S MOTION TO DISMISS APPEAL
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-06
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ R SYSTEMS INTERNATIONAL
|
On Behalf Of |
Healthpointe Med. Grp., Inc.
|
|
Docket Date |
2023-03-06
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ AMENDED
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-06
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ AMENDED
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ **STRICKEN** CONFORMED COPY OF ORDER TO BE REVIEWED
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **STRICKEN** AMENDED
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days from the date of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
|
|
Docket Date |
2023-02-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2023-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2023-02-27
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
|
On Behalf Of |
Chetu, Inc.
|
|
|
CHETU, INC. VS HEALTHPOINTE MED. GRP., INC.
|
4D2023-0519
|
2023-02-27
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-007302
|
Parties
Name |
CHETU, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joey M. Lampert, Jason W. Morin, Jonathan Shistle
|
|
Name |
Healthpointe Med. Grp., Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-28
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
|
|
Docket Date |
2023-04-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ Invoice voided
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-22
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-22
|
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 |
2023-02-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-27
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-02-27
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
KEVIN'S WHOLESALE LLC d/b/a KEVIN'S WORLDWIDE VS CHETU, INC.
|
4D2023-0445
|
2023-02-21
|
Closed
|
|
Classification |
NOA Non Final - County Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County
COCE22-039650
|
Parties
Name |
Kevin's Wholesale LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Kemper, Veronica Mae Rabinowitz, Alexander Fischer
|
|
Name |
Kevin's Worldwide
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHETU, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Peter DePrimo, Jason W. Morin, Joey M. Lampert, Jonathan Shistle
|
|
Name |
Hon. Robert W. Lee
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-21
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
|
|
Docket Date |
2023-03-14
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
Kevin's Wholesale LLC
|
|
Docket Date |
2023-03-14
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the March 14, 2023 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2023-03-08
|
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 March 2, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 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 |
2023-03-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant’s March 2, 2023 motion for extension of time is granted, and appellant shall file the jurisdictional brief on or before March 16, 2023.
|
|
Docket Date |
2023-03-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ TO FILE BRIEF ON JURISDICTION
|
On Behalf Of |
Kevin's Wholesale LLC
|
|
Docket Date |
2023-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED CERTIFICATE OF SERVICE
|
On Behalf Of |
Kevin's Wholesale LLC
|
|
Docket Date |
2023-02-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Kevin's Wholesale LLC
|
|
Docket Date |
2023-02-22
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ 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 January 19, 2023 order is an appealable final or nonfinal order, as it appears the order does not find the settlement agreement never existed “as a matter of law.” Fla. R. App. P. 9.130(a)(3)(C)(ix); Honahan v. Burgeson, 327 So. 3d 1260, 1262 (Fla. 2d DCA 2021) (dismissing appeal for lack of jurisdiction because the appealed order did not expressly determine “as a matter of law” that a settlement agreement did not exist); Powell v. Woodard, 300 So. 3d 784 (Fla. 1st DCA 2020). Further, Appellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2023-02-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Kevin's Wholesale LLC
|
|
Docket Date |
2023-02-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-02-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
BANOR ASSOCIATES, LLC VS CHETU, INC.
|
4D2023-0283
|
2023-01-30
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE20-008780
|
Parties
Name |
LaBode Obanor
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Banor Associates, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CHETU, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joey M. Lampert
|
|
Name |
Hon. Daniel J. Kanner
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2023-02-02
|
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 January 30, 2023, and the Notice reflects December 22, 2022 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 |
2023-01-31
|
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.
|
|
Docket Date |
2023-03-02
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2023-03-02
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2023-03-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's February 2, 2023 order.
|
|
Docket Date |
2023-02-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
LaBode Obanor
|
|
Docket Date |
2023-01-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
LaBode Obanor
|
|
Docket Date |
2023-01-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-01-30
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Misc. LT pleadings ~ *Civil Cover Sheet
|
|
|
CHETU, INC. VS BHARTENDU SHARMA, et al.
|
4D2021-1345
|
2021-04-14
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006299
|
Parties
Name |
CHETU, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Joey M. Lampert, Morgan Lyle Weinstein
|
|
Name |
Bhartendu Sharma
|
Role |
Respondent
|
Status |
Active
|
Representations |
Brian A. Mangines
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-04-14
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
|
Docket Date |
2021-05-11
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 1 53 (Fla. 4th DCA 1996).LEVINE, C.J., WARNER and FORST, JJ., concur.
|
|
Docket Date |
2021-05-11
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2021-04-15
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2021-04-14
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
|
Docket Date |
2021-04-14
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
|
On Behalf Of |
Chetu, Inc.
|
|
|
CHETU, INC. VS BHARTENDU SHARMA
|
4D2020-2203
|
2020-10-12
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-6299
|
Parties
Name |
CHETU, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Joey M. Lampert, Morgan Lyle Weinstein
|
|
Name |
Bhartendu Sharma
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Christopher Lucey, Brian A. Mangines
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-02-08
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2021-02-08
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Certiorari ~ ORDERED that the November 23, 2020 petition for writ of certiorari is denied.GERBER, FORST and KUNTZ, JJ., concur.
|
|
Docket Date |
2020-11-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-11-23
|
Type |
Order
|
Subtype |
Order Reclassifying Case
|
Description |
ORD-NOA Treated as Writ ~ ORDERED that the notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner’s petition and appendix to petition are deemed filed as of the date of this order. Further,ORDERED that the petitioner’s October 30, 2020 “motion to strike respondents’ response in opposition to jurisdiction” is denied as moot.
|
|
Docket Date |
2020-11-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-11-17
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the petition for writ of certiorari 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 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 |
2020-11-06
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ **STRICKEN**
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-10-30
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ **DENIED, SEE 11/23/2020 ORDER** REPLY OR MOTION TO STRIKE RESPONSE IN OPPOSITION TO JURISDICTION
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-10-23
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-11-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ REPLY TO PETITIONER'S " REPLY OR MOTION TO STRKE RESPONDENT'S RESPONSE IN OPPOSITION TO JURISDICTION"
|
On Behalf Of |
Bhartendu Sharma
|
|
Docket Date |
2020-10-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-10-22
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
Chetu, Inc.
|
|
Docket Date |
2020-10-13
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
AA - File Statement for Basis of Jurisdiction ~ 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 "order (non-disposition)" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130, or whether the appeal should be treated as a petition. Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133 (Fla. 4th DCA 1999) (explaining that this court must narrowly interpret Florida Rule of Appellate Procedure 9.130 so as to "restrict the number of appealable non-final orders"); Tien v. Akerman, LLP, 286 So. 3d 810 (Fla. 3d DCA 2019) (treating an appeal of two nonfinal, non-appealable discovery orders as a petition for writ of certiorari); furtherAppellee may file a response within ten (10) days of service of that statement.
|
|
Docket Date |
2020-10-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-10-12
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-10-12
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Chetu, Inc.
|
|
|
KO GAMING, INC. VS CHETU, INC.
|
4D2020-0618
|
2020-03-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016693 (08)
|
Parties
Name |
KO GAMING, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Kraig Scott Weiss
|
|
Name |
CHETU, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Morgan Lyle Weinstein, Joey M. Lampert
|
|
Name |
Hon. Bradley Harper
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. David A. Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-05-27
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits
|
|
Docket Date |
2021-11-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-11-19
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-10-28
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s April 13, 2021 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2021-10-28
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-06-07
|
Type |
Brief
|
Subtype |
Amended Reply Brief
|
Description |
Amended Appellant's Reply Brief
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2021-06-04
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken ~ ORDERED that appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a table of citations. An amended brief in compliance with the rules shall be filed within five (5) days from the date of this order.
|
|
Docket Date |
2021-06-02
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ **STRICKEN**
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2021-04-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ **STRICKEN**
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-06-30
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ RENEWED
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2021-04-27
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 27, 2021 notice of agreed extension 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). 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 Rules 9.045 and 9.420(d) shall be filed within two (2) days from the date of this order.
|
|
Docket Date |
2021-04-13
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2021-04-05
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2021-03-04
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ 573 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2021-01-07
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED, upon consideration of appellant's January 4, 2021 response, appellant shall refile the trial transcripts with the clerk of the lower tribunal within five (5) days from the date of this order. The clerk of the lower tribunal shall transmit the trial transcripts to this court within ten (10) days after receipt of the refiled trial transcripts. Appellee shall serve the answer brief within thirty (30) days from this court’s receipt of the trial transcripts.
|
|
Docket Date |
2021-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO CLERK'S AFFIDAVIT
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-12-11
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to the clerk of the lower tribunal’s December 10, 2020 affidavit.
|
|
Docket Date |
2020-12-10
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-12-09
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-12-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-12-03
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to reply, within five (5) days from the date of this order, to the clerk of the lower tribunal’s December 2, 2020 response.
|
|
Docket Date |
2020-12-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-11-13
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ ORDERED that the November 12, 2020 motion of Joshua B. Spector and the Law Offices of Joshua Spector, P.A., counsel for appellee, to withdraw as counsel is granted.
|
|
Docket Date |
2020-11-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Joshua B. Spector's November 10, 2020 motion 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 Judicial Administration 2.516(f).
|
|
Docket Date |
2020-11-12
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ AMENDED
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-11-10
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ **STRICKEN**
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-11-09
|
Type |
Disposition by Order
|
Subtype |
Granted in Part/Denied in Part
|
Description |
ORD-Grant in Part/Deny in Part ~ Upon consideration of appellant’s October 13, 2020 response, it is ORDERED that appellee’s October 6, 2020 “motion to compel supplementation of the record on appeal or to strike initial brief or dismiss” is granted in part as to appellee’s request to supplement the record and denied as to the request to strike initial brief or dismiss appeal. 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 appellee shall serve the answer brief within thirty (30) days from this court’s receipt of the supplemental record.
|
|
Docket Date |
2020-10-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-10-06
|
Type |
Motions Other
|
Subtype |
Motion To Compel
|
Description |
Motion To Compel ~ SUPPLEMENTATION OF THE RECORD ON APPEAL OR TO STRIKE INITIAL BRIEF OR DISMISS
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-10-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO COMPEL
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-09-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-09-04
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/06/2020
|
|
Docket Date |
2020-08-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-08-07
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ (AMENDED) 30 DAYS TO 09/06/2020
|
|
Docket Date |
2020-08-03
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ ONE ENVELOPE - TWO (2) FLASH DRIVES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-07-30
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 4719 PAGES (PAGES 1-4681)
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-07-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-07-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-07-21
|
Type |
Order
|
Subtype |
Order Requiring Corporation/Entity to Obtain Counsel
|
Description |
ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the June 30, 2020 renewed motion of Paul D. Turner for leave to withdraw as counsel for Chetu, Inc. 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 isORDERED that:Appellee Chetu, Inc. shall be barred from any participation in this case unless, within twenty (20) days from the date of this order, an attorney licensed to practice law enters an appearance on its behalf; further,ORDERED that this case is stayed pending the above.
|
|
Docket Date |
2020-07-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-06-29
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
ORD-Reinstatement ~ ORDERED that, upon consideration of appellee’s June 22, 2020 response, appellant’s June 5, 2020 “amended motion and declaration to vacate court order dated June 4, 2020,” which this court treats as a motion for reinstatement, is granted in part, and the above-styled appeal is reinstated. Appellant shall serve the initial brief within ten (10) 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 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.
|
|
Docket Date |
2020-06-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO VACATE COURT ORDER DATED JUNE 4, 2020
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-06-05
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 4, 2020 motion 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 Judicial Administration 2.516(f).
|
|
Docket Date |
2020-06-05
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-06-04
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2020-06-04
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismiss-Lack of Prosecution ~ **REINSTATED 06/29/2020**ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. Further,ORDERED that Paul D. Turner, Esq., and the law firm of Perlman, Bajandas, Yevoli & Albright, P.L.'s June 1, 2020 motion to withdraw as counsel for appellee is denied as moot.
|
|
Docket Date |
2020-06-04
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Reinstatement
|
Description |
Motion For Reinstatement ~ **STRICKEN**
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-06-01
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ **DENIED AS MOOT. SEE 06/04/2020 ORDER.**
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-05-18
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ 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 this date. 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.
|
|
Docket Date |
2020-05-18
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHETU, INC.
|
|
Docket Date |
2020-04-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellant’s motion for extension of time, contained in the April 28, 2020 status report, is granted. Appellant shall submit the payment for preparation of the record on appeal to the clerk of the circuit court within seven (7) days from the date of this order.
|
|
Docket Date |
2020-04-28
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-04-16
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 7, 2020, appellant is ordered to 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.
|
|
Docket Date |
2020-04-07
|
Type |
Misc. Events
|
Subtype |
Affidavit
|
Description |
Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2020-03-05
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
KO GAMING, INC.
|
|
Docket Date |
2020-03-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-03-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2020-03-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-03-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
KO GAMING, INC.
|
|
|
CRAIG KOOPERSMITH D/B/A SKYLINE DISPLAYS OF HOUSTON and DIAZ, REUS & TARG, LLP VS CHETU, INC
|
4D2019-2125
|
2019-07-08
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-003366
|
Parties
Name |
DIAZ, REUS & TARG, LLP
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CRAIG KOOPERSMITH
|
Role |
Petitioner
|
Status |
Active
|
Representations |
RAVIKA RAMESHWAR, BRANT C. HADAWAY
|
|
Name |
SKYLINE DISPLAYS OF HOUSTON
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
CHETU, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Joey M. Lampert
|
|
Name |
Hon. Michael A. Robinson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-19
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).WARNER, FORST and KLINGENSMITH, JJ., concur.
|
|
Docket Date |
2019-08-19
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-08-01
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ SUPPLEMENTAL APPENDIX
|
On Behalf Of |
CRAIG KOOPERSMITH
|
|
Docket Date |
2019-08-01
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ SUPPLEMENTAL
|
On Behalf Of |
CRAIG KOOPERSMITH
|
|
Docket Date |
2019-07-24
|
Type |
Order
|
Subtype |
Order to File (Supplemental) Appendix
|
Description |
Order Requiring Supplemental Appendix ~ ORDERED that within twenty (20) days of this order, petitioners shall file a supplemental appendix containing any available transcripts from the hearings held on the motions to amend and dismiss the third amended complaint.
|
|
Docket Date |
2019-07-10
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ (CORRECTED)
|
On Behalf Of |
CRAIG KOOPERSMITH
|
|
Docket Date |
2019-07-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Writ of Certiorari / Acknowledgment letter
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ of Certiorari 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 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 |
2019-07-08
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-07-08
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
CRAIG KOOPERSMITH
|
|
Docket Date |
2019-07-08
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition ~ *STRICKEN**FILING FEE PAID ELECTRONICALLY*
|
On Behalf Of |
CRAIG KOOPERSMITH
|
|
|