Search icon

CERTIFIED MOLD FREE CORP.

Company Details

Entity Name: CERTIFIED MOLD FREE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Document Number: P03000012529
FEI/EIN Number 593765201
Address: 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328, UN
Mail Address: 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328, UN
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROSEN GARY P Agent 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328

President

Name Role Address
ROSEN GARY P President 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328

Secretary

Name Role Address
ROSEN GARY Secretary 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328

Treasurer

Name Role Address
Rosen Linda Treasurer 2881 W LAKE VISTA CIRCLE, DAVIE, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003855 CERTIFIED MOLD & ALLERGEN FREE CORP ACTIVE 2021-01-08 2026-12-31 No data 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328
G19000072723 DYNAMIC DRYWALL EXPIRED 2019-07-01 2024-12-31 No data 2881 W LAKE VISTA CIR, DAVIE, FL, 33328--110
G19000069252 DYNAMIC DRYWALL, INC. EXPIRED 2019-06-19 2024-12-31 No data 2755 VISTA PARKWAY UNIT I-1, WEST PALM BEACH, FL, 33411
G18000083031 SHORES REALTY CORP. ACTIVE 2018-08-01 2028-12-31 No data 2881 W LAKE VISTA CIR, 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328
G17000141878 ATLANTIC FORENSIC ANALYTICS, CORP. ACTIVE 2017-12-27 2027-12-31 No data CERTFIED MOLD FREE CORP, 2881 W LAKE VISTA CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2881 W LAKE VISTA CIRCLE, DAVIE, FL 33328 UN No data
CHANGE OF MAILING ADDRESS 2011-02-17 2881 W LAKE VISTA CIRCLE, DAVIE, FL 33328 UN No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2881 W LAKE VISTA CIRCLE, DAVIE, FL 33328 No data

Court Cases

Title Case Number Docket Date Status
KEMI GUO, Petitioner(s) v. T.A.M., a minor, et al., Respondent(s). 4D2023-2378 2023-10-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15002706

Parties

Name Kemi Guo
Role Petitioner
Status Active
Representations Jianyin Liu
Name Juan Jose Cotes
Role Respondent
Status Active
Representations Rebecca Mercier Vargas, Stephanie L Serafin
Name Jeronimo Cotes
Role Respondent
Status Active
Name T.A.M., a Minor
Role Respondent
Status Active
Representations Andrew Y Winston
Name Gary Rosen
Role Respondent
Status Active
Representations Clarence Harold Houston, III, Gordon Koegler
Name Linda Rosen
Role Respondent
Status Active
Name CERTIFIED MOLD FREE CORP.
Role Respondent
Status Active
Name Xiaohui Guo
Role Respondent
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-30
Type Disposition by Order
Subtype Denied
Description ORDERED that the October 04, 2023 petition for writ of prohibition is denied.
View View File
Docket Date 2023-10-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Kemi Guo
Docket Date 2023-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Jose Cotes
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-10-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
XIAOHUI GUO, Petitioner(s) v. T.A.M., a Minor, et al., Respondent(s). 4D2023-1911 2023-08-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15002706

Parties

Name Xiaohui Guo *P*
Role Petitioner
Status Active
Representations Jianyin Liu
Name Juan Jose Cotes
Role Respondent
Status Active
Name CERTIFIED MOLD FREE CORP.
Role Respondent
Status Active
Name Jeronimo Cotes
Role Respondent
Status Active
Name Kemi Guo
Role Respondent
Status Active
Name Gary Rosen
Role Respondent
Status Active
Name a minor, T.A.M.
Role Respondent
Status Active
Name PAUL MCRAE, INC.
Role Respondent
Status Active
Representations Rebecca Mercier Vargas, Stephanie L Serafin
Name Gloria McRae
Role Respondent
Status Active
Representations Rebecca Mercier Vargas, Stephanie L Serafin
Name a minor J.C.,
Role Respondent
Status Active
Name a minor J.J.C.
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Linda Rosen
Role Respondent
Status Active

Docket Entries

Docket Date 2023-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-10-09
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Petitioner's October 5, 2023 motion is stricken as unauthorized as Petitioner Xiaohui Guo is prohibited from pro se filings. See the October 3, 2023 order in 4D2023-0176.
View View File
Docket Date 2023-10-05
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-10-05
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO SOLVE CONFLICTS AMONG ORDERS PURSUANT TO RULE 9.110, RECONSIDER 08/29/2023 ORDER, AND STAY CASE 4D23-0176
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SOLVE CONFLICT BETWEEN ORDERS PURSUANT TO RULE 9.330
Docket Date 2023-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO SOLVE CONFLICT BETWEEN ORDERS PURSUANT TO RULE 9.330
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-01
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-1226
Docket Date 2023-09-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioner's August 29, 2023 “motion to keep two August 10, 2023 appendix filed at this court confidential” is denied.
Docket Date 2023-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO KEEP TWO 08/10/2023 APPENDIX FILED AT THIS COURT CONFIDENTIAL
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-08-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 10, 2023 “petition for writ of prohibition and writ of mandamus” is denied. Further,ORDERED that petitioner’s August 11, 2023 “motion for oral arguments” is denied.WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ORAL ARGUMENT
Docket Date 2023-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ XIAOHUI GUO'S SECOND VERIFIED MOTION TO DISQUALIFY JUDGE HONORABLE DAVID HAIMES AND SEAL OPPONENTS' VIOLATIONS
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PART I
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-08-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
XIAOHUI GUO VS JUAN JOSE COTES, et al. 4D2023-1632 2023-07-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002706

Parties

Name Xiaohui Guo *P*
Role Appellant
Status Active
Name Gary Rosen
Role Appellee
Status Active
Name Juan Jose Cotes
Role Appellee
Status Active
Representations Clarence Harold Houston, III, Stephanie L Serafin, Rebecca Mercier Vargas, Jianyin Liu, Gordon Koegler
Name Kemi Guo
Role Appellee
Status Active
Name CERTIFIED MOLD FREE CORP.
Role Appellee
Status Active
Name Jeronimo Cotes
Role Appellee
Status Active
Name Linda Rosen
Role Appellee
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 2024-03-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description AGREED MOTION TO AMEND XIAOHUI GUO'S INITIAL BRIEF
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description Reply Brief -- 15 days to December 17, 2024.
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Amended Notice of Confidential Information within Court Filing
Docket Date 2024-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-10-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's October 17, 2024 response, Appellees' October 11, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within five (5) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-10-18
Type Response
Subtype Response
Description Kemi Guo's Response to Appellees' 10/8/24 Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-20
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellee's September 20, 2024 notice is stricken as unauthorized.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Unavailability
Description Unavailability
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's and Appellant Xiao-Hui Guo's July 29, 2024 responses, Appellees' July 25, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to Motion for Extension
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' June 20, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-12
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential--125 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO CORRECT THE 5/28/2024 RECORD
Docket Date 2024-06-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record ***Confidential***
Docket Date 2024-06-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***Confidential***
Docket Date 2024-06-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-28
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential -- 394 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description **CONFIDENTIAL** APPENDIX TO RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL
Docket Date 2024-05-13
Type Response
Subtype Response
Description **CONFIDENTIAL** RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL.
Docket Date 2024-05-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-04-24
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1494 Supreme Court Order Petition for Review is Denied
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD
Docket Date 2024-04-18
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT AND CORRECT RECORD
Docket Date 2024-04-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-04-18
Type Record
Subtype Appendix to Response
Description Appendix to Response *Confidential*
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT THE RECORD
Docket Date 2024-03-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **Confidential**
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-03-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description NOTICE OF COMPLETION OF LIMITED APPEARANCE
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief *CONFIDENTIAL*
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief *CONFIDENTIAL*
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE TO XIAOHUI GUO'S MOTION FOR CLARIFYING CONFLICT TIMELINES
Docket Date 2024-02-02
Type Motions Other
Subtype Motion for Clarification of Order
Description NOTICE OF LIMITED APPEARANCE OF FORMER COUNSEL FOR FILING MOTION FOR CLARIFYING CONFLICT TIMELINES
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-20
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO SUPPLEMENT AND CORRECT RECORDS
On Behalf Of Paul McRae
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT RECORDS AND MEMORANDUM OF LAW
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-08
Type Response
Subtype Response
Description Response to **CONFIDENTIAL**
Docket Date 2024-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix to Response **CONFIDENTIAL**
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S SUPPLEMENTAL MOTION TO DETERMINE 10/30/23 RECORD CONFIDENTIAL
Docket Date 2023-12-11
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
Docket Date 2023-12-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
Docket Date 2023-12-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief **DENIED AS MOOT**
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-21
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul McRae
Docket Date 2023-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Paul McRae
Docket Date 2023-11-17
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-11-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2023-1494 Acknowledged Receipt from Supreme Court **CORRECTED**
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION FOR INITIAL BRIEF
On Behalf Of Paul McRae
Docket Date 2023-10-31
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-14494 Supreme Court Order
Docket Date 2023-10-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' 10/30/2023 "AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT" and "NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT"
On Behalf Of Kemi Guo
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **Updated**Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kemi Guo
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-28,958 **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2023-10-30
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 Kemi Guo
Docket Date 2023-10-28
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-28
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***WITHDRAWN***MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-23
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 Xiaohui Guo *P*
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Kemi Guo
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to
On Behalf Of Kemi Guo
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue and Motion to Assign the Same Panel
On Behalf Of Paul McRae
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions
View View File
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to MOTION FOR SANCTIONS
On Behalf Of Paul McRae
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing AFFIDAVIT IN SUPPORT OF XIAOHUI GUO'S 09/18/2023 "VERIFIED RESPONSE TO 09/08/2023
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of the Trial Court Clerk's August 31, 2023 Response and Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 25, 2023 "Urgent Motion to Stop Filing of Confidential Record into Docket" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 30, 2023 Response, Appellant Kemi Guo's Pro Se August 31, 2023 Response, and Counsel for Appellant Kemi Guo’s September 1, 2023 Affidavit of Receiving of Invoice and Direction of Transmitting Record, it isORDERED that Counsel for Appellant Kemi Guo’s August 15, 2023 Second Amended Motion to Withdraw as Counsel is granted in part. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Kemi Guo at the address appearing below;15750 SW 92nd Ave Unit 20CPalmetto Bay, FL 33157(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Kemi Guo is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further,ORDERED that the request for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of filing of the notice of appearance if applicable, or fifty (50) days from the date of this order should no notice of appearance be filed within the abatement period. 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. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo’s August 17, 2023 "Motion for Extension to Satisfy Rule 9.200 Before Filing Initial Brief and Notice of Pending Petition for Writ (4D23-1911)" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 21, 2023 motion to postpone filing initial brief is denied. Further,ORDERED that Appellant Xiaohui Guo's August 29, 2023 "Motion to Keep Two Appendix Filed at this Court Confidential" is granted, and the cited appendices have been designated as confidential. Further,ORDERED that Appellant Xiaohui Guo's August 31, 2023 "Notice of Filing ‘Notice to Invoke Discretionary Jurisdiction in the Supreme Court,’ Motion for Stay under Rule 9.310(a) and Rule 9.310(b)(1)” and September 6, 2023 "Amended notice of filing 'notice to invoke discretionary jurisdiction in the Supreme Court, motion for stay under Rule 9.310(a) and Rule 9.310(b)(1)" are denied. Further,ORDERED that Appellant Kemi Guo's August 21, 2023 "Notice of No Ruling on Kemi Guo's Rule 1.530/1.540 Motion, Notice of Filing Motion to Disqualify Trial Court Judge, and Motion to Postpone Initial Brief" is treated as a motion to relinquish jurisdiction and is denied. Further,ORDERED that appellant Xiaohui Guo is directed to show cause within ten (10) days from the date of this order why the sanction of barring pro se filings should not be imposed for appellant's excessive motion practice. This court has previously warned appellant via its March 7 and August 3, 2023 orders as to appellant’s excessive motion practice, and appellant now continues to file frivolous pleadings, abusing this court’s judicial resources. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2023-09-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-1248
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **AMENDED**OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Juan Jose Cotes
Docket Date 2023-09-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Kemi Guo
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Juan Jose Cotes
Docket Date 2023-09-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ Second Amended
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NO RECEIVING OF INVOICE OR DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-31
Type Response
Subtype Response
Description Response
On Behalf Of Clerk - Broward
Docket Date 2023-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF FILING "NOTICE TO INVOKE DISCRETIONARY JURISDICTION IN THE SUPREME COURT
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response ~ TO SECOND AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within three (3) days from the date of this order, to appellants’ August 25, 2023 “Urgent Motion to Stop Filing Confidential Record Into Docket.”
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO KEEP TWO APPENDIX FILED AT THIS COURT CONFIDENTIAL
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO "NOTICE OF NO RULING" ON RULE 1.530/1.540 MOTION, NOTICE OF FILING MOTION TO DISQUALIFY TRIAL JUDGE, AND MOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1454 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS ANDMOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF NO RULING ON KEMI GUO'S RULE 1.530/1.540 MOTION *AND*NOTICE OF FILING MOTION TO DISQUALIFY TRIAL COURT JUDGE
On Behalf Of Kemi Guo
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS AND MOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 17, 2023 “motion for extension to satisfy Rule 9.200 before filing initial brief and notice of pending petition for writ.”
Docket Date 2023-08-17
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 Xiaohui Guo *P*
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED **SEE 2ND AMENDED MOTION***
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ W/ ORDER ON RELINQUISHMENT
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN***
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO CERIFIY QUESTION
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CERTIFY
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-11
Type Response
Subtype Response
Description Response ~ OBJECTION TO NOTICE OF APPEARANCE OF APPELLEES' COUNSEL
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-10
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT CASE CAPTION
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CORRECT CASE CAPTION
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Jose Cotes
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2025-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul McRae
Docket Date 2025-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2025-01-11
Type Response
Subtype Response
Description Response to Appellees' 10/25/2024 Motion for Appellate Attorney's Fee
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and the brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2025-01-13
Type Response
Subtype Response
Description Response to Appellants' Motions for Oral Arguments
Docket Date 2024-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-12-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Record
Subtype Appendix
Description Appendix to Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-28
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 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant Xiaohui's December 14, 2024 motion for extension of time and Appellant Kemi Guo's December 15, 2024 motion for extension of time are granted, and Appellants shall serve the reply brief on or before December 27, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-16
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 2024-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Reply Brief
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's September 5, 2024 response, Appellees' September 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief (Xiao-Hui Guo) **CONFIDENTIAL**
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S "MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES"
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***AMENDED***Motion to Amend/Correct Record ***WITHDRAWN***
On Behalf Of Paul McRae
Docket Date 2023-10-24
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 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2ND AMENDED
On Behalf Of Juan Jose Cotes
Docket Date 2023-08-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant Kemi Guo's August 10, 2023 motion to withdraw the motion for extension is granted, and the August 9, 2023 motion for extension of time is considered withdrawn.
Docket Date 2023-08-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 26, 2023 motion for clarification is treated as a motion to file enlarged brief, and is denied. Further, Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 25, 2023 motion is denied. Further, ORDERED that appellant is cautioned against excessive motion practice. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999) (“However, any citizen, including a citizen attacking his or her conviction, abuses the right to pro se access by filing repetitious and frivolous pleadings, thereby diminishing the ability of the courts to devote their finite resources to the consideration of legitimate claims.”). Continued excessive motion practice may result in this Court imposing sanctions on appellant. See id.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant’s July 10, 2023 response, appellees’ July 7, 2023 motion to consolidate and relinquish jurisdiction is granted. The above–styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-176. The motion is denied as to the request for relinquishment. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an order disposing of the motion to disqualify judge and the eleven pending motions to vacate the final order enforcing settlement. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that, upon consideration of appellees’ June 27, 2023 response, appellant’s June 23, 2023 motion to stay, extend, or relinquish is granted as to the request for an extension of time, and appellant shall serve the initial brief within thirty (30) 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. The motion is denied as to the requests for stay and relinquishment.Further,ORDERED that appellees’ July 11, 2023 “response to objection to notice of appearance of appellees’ counsel” is stricken as an unauthorized reply. Fla. R. App. P. 9.300(a). Further,ORDERED that, upon consideration of appellant’s July 13, 2023 amended objection, appellees’ July 7, 2023 motion to correct case caption is denied.
Docket Date 2023-07-05
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.
KEMI GUO VS JUAN JOSE COTES, et al. 4D2023-1631 2023-07-03 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002706

Parties

Name Kemi Guo
Role Appellant
Status Active
Representations Jianyin Liu
Name Gary Rosen
Role Appellee
Status Active
Name Juan Jose Cotes
Role Appellee
Status Active
Name T.A.M., a minor
Role Appellee
Status Active
Representations Gordon Koegler, Stephanie L Serafin, Clarence Harold Houston, III, Rebecca Mercier Vargas
Name CERTIFIED MOLD FREE CORP.
Role Appellee
Status Active
Name Xiaohui Guo
Role Appellee
Status Active
Name Linda Rosen
Role Appellee
Status Active
Name Gloria McRae
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Name Jeronimo Cotes
Role Appellee
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 2024-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-04-24
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1494 Supreme Court Order Petition for Review is Denied
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description Reply Brief -- 15 days to December 17, 2024.
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Amended Notice of Confidential Information within Court Filing
Docket Date 2024-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-10-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-18
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT AND CORRECT RECORD
Docket Date 2024-04-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-04-18
Type Record
Subtype Appendix to Response
Description Appendix to Response *Confidential*
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT THE RECORD
Docket Date 2024-03-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-10-18
Type Response
Subtype Response
Description Kemi Guo's Response to Appellees' 10/8/24 Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-20
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellee's September 20, 2024 notice is stricken as unauthorized.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Unavailability
Description Unavailability
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's and Appellant Xiao-Hui Guo's July 29, 2024 responses, Appellees' July 25, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to Motion for Extension
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' June 20, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-12
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential--125 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO CORRECT THE 5/28/2024 RECORD
Docket Date 2024-06-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record ***Confidential***
Docket Date 2024-06-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***Confidential***
Docket Date 2024-06-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-28
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential -- 394 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description **CONFIDENTIAL** APPENDIX TO RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL
Docket Date 2024-05-13
Type Response
Subtype Response
Description **CONFIDENTIAL** RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL.
Docket Date 2024-05-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-03-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description AGREED MOTION TO AMEND XIAOHUI GUO'S INITIAL BRIEF
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief (Xiao-Hui Guo) **CONFIDENTIAL**
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S "MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES"
Docket Date 2024-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description NOTICE OF COMPLETION OF LIMITED APPEARANCE
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief *CONFIDENTIAL*
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief *CONFIDENTIAL*
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE TO XIAOHUI GUO'S MOTION FOR CLARIFYING CONFLICT TIMELINES
Docket Date 2024-02-02
Type Motions Other
Subtype Motion for Clarification of Order
Description NOTICE OF LIMITED APPEARANCE OF FORMER COUNSEL FOR FILING MOTION FOR CLARIFYING CONFLICT TIMELINES
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-20
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO SUPPLEMENT AND CORRECT RECORDS
On Behalf Of Paul McRae
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT RECORDS AND MEMORANDUM OF LAW
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-08
Type Response
Subtype Response
Description Response to **CONFIDENTIAL**
Docket Date 2024-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix to Response **CONFIDENTIAL**
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S SUPPLEMENTAL MOTION TO DETERMINE 10/30/23 RECORD CONFIDENTIAL
Docket Date 2023-12-11
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
Docket Date 2023-12-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
Docket Date 2023-12-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief **DENIED AS MOOT**
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Kemi Guo
Docket Date 2023-11-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul McRae
Docket Date 2023-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Paul McRae
Docket Date 2023-11-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION FOR INITIAL BRIEF
On Behalf Of Paul McRae
Docket Date 2023-10-31
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-14494 Supreme Court Order
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' 10/30/2023 "AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT" and "NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT"
On Behalf Of Kemi Guo
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **Updated**Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kemi Guo
Docket Date 2023-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***AMENDED***Motion to Amend/Correct Record ***WITHDRAWN***
On Behalf Of Paul McRae
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-28,958 **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2023-10-30
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 Kemi Guo
Docket Date 2023-10-28
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-28
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***WITHDRAWN***MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-23
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 Xiaohui Guo *P*
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Kemi Guo
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to
On Behalf Of Kemi Guo
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue and Motion to Assign the Same Panel
On Behalf Of Paul McRae
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions
View View File
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to MOTION FOR SANCTIONS
On Behalf Of Paul McRae
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing AFFIDAVIT IN SUPPORT OF XIAOHUI GUO'S 09/18/2023 "VERIFIED RESPONSE TO 09/08/2023
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of the Trial Court Clerk's August 31, 2023 Response and Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 25, 2023 "Urgent Motion to Stop Filing of Confidential Record into Docket" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 30, 2023 Response, Appellant Kemi Guo's Pro Se August 31, 2023 Response, and Counsel for Appellant Kemi Guo’s September 1, 2023 Affidavit of Receiving of Invoice and Direction of Transmitting Record, it isORDERED that Counsel for Appellant Kemi Guo’s August 15, 2023 Second Amended Motion to Withdraw as Counsel is granted in part. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Kemi Guo at the address appearing below;15750 SW 92nd Ave Unit 20CPalmetto Bay, FL 33157(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Kemi Guo is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further,ORDERED that the request for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of filing of the notice of appearance if applicable, or fifty (50) days from the date of this order should no notice of appearance be filed within the abatement period. 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. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo’s August 17, 2023 "Motion for Extension to Satisfy Rule 9.200 Before Filing Initial Brief and Notice of Pending Petition for Writ (4D23-1911)" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 21, 2023 motion to postpone filing initial brief is denied. Further,ORDERED that Appellant Xiaohui Guo's August 29, 2023 "Motion to Keep Two Appendix Filed at this Court Confidential" is granted, and the cited appendices have been designated as confidential. Further,ORDERED that Appellant Xiaohui Guo's August 31, 2023 "Notice of Filing ‘Notice to Invoke Discretionary Jurisdiction in the Supreme Court,’ Motion for Stay under Rule 9.310(a) and Rule 9.310(b)(1)” and September 6, 2023 "Amended notice of filing 'notice to invoke discretionary jurisdiction in the Supreme Court, motion for stay under Rule 9.310(a) and Rule 9.310(b)(1)" are denied. Further,ORDERED that Appellant Kemi Guo's August 21, 2023 "Notice of No Ruling on Kemi Guo's Rule 1.530/1.540 Motion, Notice of Filing Motion to Disqualify Trial Court Judge, and Motion to Postpone Initial Brief" is treated as a motion to relinquish jurisdiction and is denied. Further,ORDERED that appellant Xiaohui Guo is directed to show cause within ten (10) days from the date of this order why the sanction of barring pro se filings should not be imposed for appellant's excessive motion practice. This court has previously warned appellant via its March 7 and August 3, 2023 orders as to appellant’s excessive motion practice, and appellant now continues to file frivolous pleadings, abusing this court’s judicial resources. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2023-09-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC2023-1248
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-09-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **AMENDED**OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-09-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Kemi Guo
Docket Date 2023-09-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ Second Amended
Docket Date 2023-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF FILING "NOTICE TO INVOKE DISCRETIONARY JURISDICTION IN THE SUPREME COURT
Docket Date 2023-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NO RECEIVING OF INVOICE OR DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2023-08-31
Type Response
Subtype Response
Description Response ~ TO FORMER COUNSEL'S 08/15/2023 "SECOND AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Kemi Guo
Docket Date 2023-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Paul McRae
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response ~ TO SECOND AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Paul McRae
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO KEEP TWO APPENDIX FILED AT THIS COURT CONFIDENTIAL
Docket Date 2023-08-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within three (3) days from the date of this order, to appellants’ August 25, 2023 “Urgent Motion to Stop Filing Confidential Record Into Docket.”
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO (1) "MOTION FOR EXTENSION TO SATISFY RULE 9.200 AND NOTICE OF PENDING WRIT," (2) "NOTICE OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS AND MOTION TO POSTPONE FILING INITIAL BRIEF," AND (3) "URGENT MOTION TO STOP FILING CONFIDENTIAL RECORD INTO DOCKET"
On Behalf Of Paul McRae
Docket Date 2023-08-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Paul McRae
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1454 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS ANDMOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 17, 2023 “motion for extension to satisfy Rule 9.200 before filing initial brief and notice of pending petition for writ.”
Docket Date 2023-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2ND AMENDED
On Behalf Of Paul McRae
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED **SEE 2ND AMENDED MOTION***
On Behalf Of Paul McRae
Docket Date 2023-08-11
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant Kemi Guo's August 10, 2023 motion to withdraw the motion for extension is granted, and the August 9, 2023 motion for extension of time is considered withdrawn.
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Paul McRae
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ W/ ORDER ON RELINQUISHMENT
On Behalf Of Paul McRae
Docket Date 2023-08-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Paul McRae
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN***
On Behalf Of Paul McRae
Docket Date 2023-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO CERIFIY QUESTION
On Behalf Of Paul McRae
Docket Date 2023-07-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
Docket Date 2023-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
Docket Date 2023-07-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CERTIFY
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant’s July 10, 2023 response, appellees’ July 7, 2023 motion to consolidate and relinquish jurisdiction is granted. The above–styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-176. The motion is denied as to the request for relinquishment. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an order disposing of the motion to disqualify judge and the eleven pending motions to vacate the final order enforcing settlement. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that, upon consideration of appellees’ June 27, 2023 response, appellant’s June 23, 2023 motion to stay, extend, or relinquish is granted as to the request for an extension of time, and appellant shall serve the initial brief within thirty (30) 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. The motion is denied as to the requests for stay and relinquishment.Further,ORDERED that appellees’ July 11, 2023 “response to objection to notice of appearance of appellees’ counsel” is stricken as an unauthorized reply. Fla. R. App. P. 9.300(a). Further,ORDERED that, upon consideration of appellant’s July 13, 2023 amended objection, appellees’ July 7, 2023 motion to correct case caption is denied.
Docket Date 2023-07-13
Type Response
Subtype Objection
Description Objection ~ AMENDED
On Behalf Of Kemi Guo
Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 10, 2023 objection is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-11
Type Response
Subtype Response
Description Response ~ OBJECTION TO NOTICE OF APPEARANCE OF APPELLEES' COUNSEL
On Behalf Of T.A.M., a minor
Docket Date 2023-07-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kemi Guo
Docket Date 2023-07-10
Type Response
Subtype Objection
Description Objection ~ **Stricken**
On Behalf Of Kemi Guo
Docket Date 2023-07-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Kemi Guo
Docket Date 2023-07-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO CORRECT CASE CAPTION
On Behalf Of T.A.M., a minor
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Paul McRae
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of T.A.M., a minor
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kemi Guo
Docket Date 2025-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul McRae
Docket Date 2025-01-13
Type Response
Subtype Response
Description Response to Appellants' Motions for Oral Arguments
Docket Date 2025-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2025-01-11
Type Response
Subtype Response
Description Response to Appellees' 10/25/2024 Motion for Appellate Attorney's Fee
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and the brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-12-28
Type Record
Subtype Appendix
Description Appendix to Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-28
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 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant Xiaohui's December 14, 2024 motion for extension of time and Appellant Kemi Guo's December 15, 2024 motion for extension of time are granted, and Appellants shall serve the reply brief on or before December 27, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-16
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 2024-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Reply Brief
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's October 17, 2024 response, Appellees' October 11, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within five (5) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's September 5, 2024 response, Appellees' September 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **Confidential**
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-11-21
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2023-1494 Acknowledged Receipt from Supreme Court **CORRECTED**
Docket Date 2023-10-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-24
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 2023-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS AND MOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF NO RULING ON KEMI GUO'S RULE 1.530/1.540 MOTION *AND*NOTICE OF FILING MOTION TO DISQUALIFY TRIAL COURT JUDGE
On Behalf Of Kemi Guo
Docket Date 2023-08-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 26, 2023 motion for clarification is treated as a motion to file enlarged brief, and is denied. Further, Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 25, 2023 motion is denied. Further, ORDERED that appellant is cautioned against excessive motion practice. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999) (“However, any citizen, including a citizen attacking his or her conviction, abuses the right to pro se access by filing repetitious and frivolous pleadings, thereby diminishing the ability of the courts to devote their finite resources to the consideration of legitimate claims.”). Continued excessive motion practice may result in this Court imposing sanctions on appellant. See id.
Docket Date 2023-07-05
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.
XIAO-HUI GUO and KEMI GUO VS JUAN JOSE COTES, et al. 4D2023-0842 2023-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002706

Parties

Name Kemi Guo
Role Appellant
Status Active
Name Xiaohui Guo *W*
Role Appellant
Status Active
Name CERTIFIED MOLD FREE CORP.
Role Appellee
Status Active
Name Linda Rosen
Role Appellee
Status Active
Name Jeronimo Cotes
Role Appellee
Status Active
Name Gary Rosen
Role Appellee
Status Active
Name Juan Jose Cotes
Role Appellee
Status Active
Representations Gordon Koegler, Betsy L. Warwick, Jeffrey Allen Harrington, Michael Van Cleve, Jane Kreusler-Walsh, Jianyin Liu, Rebecca Mercier Vargas, Adriana C. Clamens, Clarence Harold Houston, III, Quan Tran, Stephanie L. Serafin, Andrew Yale Winston
Name T.A.M., a minor
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
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, appellants 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. Appellants shall specifically address how the March 4, 2023 orders are appealable final or nonfinal orders, as it appears they merely deny motions for leave to amend the complaint by adding an additional defendant. See Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)); Hochstadt v. Sanctuary Homeowners Ass'n, 882 So. 2d 1094, 1096 (Fla. 4th DCA 2004) (holding an order denying a motion for leave to amend is a nonappealable, nonfinal order). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 12, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s April 3, 2023 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2023-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-14
Type Response
Subtype Response
Description Response ~ TO "JURISDICTION BRIEF" AND NOTICE OF DISMISSAL
On Behalf Of Juan Jose Cotes
Docket Date 2023-04-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s April 12, 2023 notice of voluntary dismissal.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Xiaohui Guo *W*
Docket Date 2023-04-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Juan Jose Cotes
Docket Date 2023-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of Xiaohui Guo *W*
Docket Date 2023-04-03
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 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND OTHER PROCEEDINGS AND REQUEST FOR FILING REPLY TO APPELLEES' RESPONSE
On Behalf Of Xiaohui Guo *W*
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Xiaohui Guo *W*
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
XIAO-HUI GUO and KEMI GUO, Appellant(s) v. PAUL MCRAE, et al., Appellee(s). 4D2023-0176 2023-01-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002706

Parties

Name Xiaohui Guo *P*
Role Appellant
Status Active
Representations Michael Earl Van Cleve
Name Gloria McRae
Role Appellee
Status Active
Name Juan Jose Cotes
Role Appellee
Status Active
Name CERTIFIED MOLD FREE CORP.
Role Appellee
Status Active
Name Gary Rosen
Role Appellee
Status Active
Name PAUL MCRAE, INC.
Role Appellee
Status Active
Representations Clarence Harold Houston, III, Gordon Koegler, Jianyin Liu, Rebecca Mercier Vargas, Stephanie L Serafin
Name Tomas McRae
Role Appellee
Status Active
Name Jeronimo Cotes
Role Appellee
Status Active
Name Linda Rosen
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Kemi Guo
Role Appellant
Status Active

Docket Entries

Docket Date 2025-01-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Paul McRae
Docket Date 2025-01-13
Type Response
Subtype Response
Description Response to Appellants' Motions for Oral Arguments
Docket Date 2025-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2025-01-11
Type Response
Subtype Response
Description Response to Appellees' 10/25/2024 Motion for Appellate Attorney's Fee
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's December 27, 2024 motion for extension of time is granted, and the brief is deemed timely filed as of the date of this order.
View View File
Docket Date 2024-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-29
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-12-28
Type Record
Subtype Appendix
Description Appendix to Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief - **Confidential**
Docket Date 2024-12-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-28
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 2024-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant Xiaohui's December 14, 2024 motion for extension of time and Appellant Kemi Guo's December 15, 2024 motion for extension of time are granted, and Appellants shall serve the reply brief on or before December 27, 2024. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-12-16
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 2024-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Reply Brief
Docket Date 2024-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-10-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellees' answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's October 17, 2024 response, Appellees' October 11, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within five (5) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's September 5, 2024 response, Appellees' September 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein will foreclose Appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-06-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend/Correct Record ***Confidential***
Docket Date 2024-06-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Determine Confidentiality
Description Order on Motion to Determine Confidentiality
View View File
Docket Date 2023-09-20
Type Response
Subtype Response
Description Response to MOTION FOR SANCTIONS
On Behalf Of Paul McRae
Docket Date 2023-09-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC2023-1248
Docket Date 2023-09-06
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ **AMENDED**OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-09-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ Second Amended
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF RECEIVING OF INVOICE AND DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-09-01
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-08-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 26, 2023 motion for clarification is treated as a motion to file enlarged brief, and is denied. Further, Upon consideration of appellee's July 31, 2023 response, it is ORDERED that appellant’s July 25, 2023 motion is denied. Further, ORDERED that appellant is cautioned against excessive motion practice. See State v. Spencer, 751 So. 2d 47, 48 (Fla. 1999) (“However, any citizen, including a citizen attacking his or her conviction, abuses the right to pro se access by filing repetitious and frivolous pleadings, thereby diminishing the ability of the courts to devote their finite resources to the consideration of legitimate claims.”). Continued excessive motion practice may result in this Court imposing sanctions on appellant. See id.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant’s July 10, 2023 response, appellees’ July 7, 2023 motion to consolidate and relinquish jurisdiction is granted. The above–styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D23-176. The motion is denied as to the request for relinquishment. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014). Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of entering an order disposing of the motion to disqualify judge and the eleven pending motions to vacate the final order enforcing settlement. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that, upon consideration of appellees’ June 27, 2023 response, appellant’s June 23, 2023 motion to stay, extend, or relinquish is granted as to the request for an extension of time, and appellant shall serve the initial brief within thirty (30) 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. The motion is denied as to the requests for stay and relinquishment.Further,ORDERED that appellees’ July 11, 2023 “response to objection to notice of appearance of appellees’ counsel” is stricken as an unauthorized reply. Fla. R. App. P. 9.300(a). Further,ORDERED that, upon consideration of appellant’s July 13, 2023 amended objection, appellees’ July 7, 2023 motion to correct case caption is denied.
Docket Date 2023-04-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's March 30, 2023 order is amended as to the service list as follows: Upon consideration of appellees' March 10, 2023 response, it isORDERED that appellant's March 3, 2023 motion to stay is treated as a motion for review and is denied. Further, upon consideration of appellees' March 17, 2023 response, it is ORDERED that appellees' March 10, 2023 motion for leave of court to enter final judgment and appellant's March 16, 2023 motion for extension of time to file initial brief are treated as motions to relinquish jurisdiction and are granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final order per the settlement agreement and to consider appellant's motion for rehearing on the December 20, 2022 order denying the motion to disqualify plaintiff counsel Mr. Gordon Koegler. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s February 6, 2023 jurisdictional brief and appellees’ February 10, 2023 response, it is ORDERED that this appeal shall proceed from only the December 20, 2022 order denying motion to disqualify counsel. Fla. R. App. P. 9.130(a)(3)(E). This appeal is dismissed as to the remaining orders sought for review as noted in the January 15, 2023 notice of appeal and the February 7, 2023 amended notice of appeal. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Fla. Peninsula Ins. Co. v. Deporter, 275 So. 3d 628, 629 (Fla. 4th DCA 2019) (“because a pre-judgment denial of a motion for fees does not foreclose the possibility that the party may seek or recover fees via another mechanism at some point during the litigation, pre-judgment orders denying a claim for attorney's fees are not final appealable orders”) (citing Red Bird Laundry v. Parks, 728 So. 2d 1238, 1239 (Fla. 5th DCA 1999)); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)). Further, ORDERED that appellant’s February 13, 2023 motion for leave to file a reply to appellee's February 10, 2023 response is denied. Fla. R. App. P. 9.300(a). Further, 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)(E). The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further, Upon consideration of appellees’ February 1, 2023 response, it is ORDERED that appellant’s January 30, 2023 “Motion to Strike Appellees’ Counsel’s 01/25/2023 Notice of Appearance” is denied. Further, ORDERED that appellant’s February 7, 2023 motion for leave to file a reply to appellee's February 1, 2023 response is denied. Fla. R. App. P. 9.300(a). Further, ORDERED that appellant’s February 6, 2023 “Motion for Extension of Time to File Initial Brief and Other Proceedings” is granted, and appellant shall serve the initial brief within thirty (30) 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. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-01-25
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 December 20, 2022 orders, other than the order denying appellant's motion to disqualify plaintiff's counsel, are appealable final or nonfinal orders, as it appears they merely dispose of appellant's motions and do not enter a final judgment. See Fla. R. App. P. 9.130; Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of non-final orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed.") (citing Valledor Co. v. Decky, 338 So. 3d 956 (Fla. 3d DCA 2022)). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2024-01-08
Type Record
Subtype Appendix
Description Appendix to Response **CONFIDENTIAL**
Docket Date 2024-12-02
Type Recognizing Agreed Extension
Subtype Reply Brief
Description Reply Brief -- 15 days to December 17, 2024.
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-11-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Amended Notice of Confidential Information within Court Filing
Docket Date 2024-11-01
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
Docket Date 2024-10-28
Type Brief
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-10-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-18
Type Response
Subtype Response
Description Kemi Guo's Response to Appellees' 10/8/24 Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-09-20
Type Order
Subtype Order Striking Filing
Description ORDERED sua sponte that Appellee's September 20, 2024 notice is stricken as unauthorized.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Unavailability
Description Unavailability
View View File
Docket Date 2024-09-06
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of Appellant Kemi Guo's and Appellant Xiao-Hui Guo's July 29, 2024 responses, Appellees' July 25, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-07-29
Type Response
Subtype Response
Description Response to Motion for Extension
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' June 20, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-06-24
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-12
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential--125 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-06-05
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO CORRECT THE 5/28/2024 RECORD
Docket Date 2024-06-03
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***Confidential***
Docket Date 2024-05-28
Type Record
Subtype Supplemental Record Confidential
Description Supplemental Record Confidential -- 394 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-05-13
Type Record
Subtype Appendix
Description **CONFIDENTIAL** APPENDIX TO RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL
Docket Date 2024-05-13
Type Response
Subtype Response
Description **CONFIDENTIAL** RESPONSE TO MOTION FOR CLERK'S EXTENSION TO FILE SUPPLEMENTTAL, CONFIDENTIAL RECORD ON APPEAL.
Docket Date 2024-05-13
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-05-10
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order on Motion for Reconsideration/Rehearing of an Order
View View File
Docket Date 2024-04-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
Docket Date 2024-04-24
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-1494 Supreme Court Order Petition for Review is Denied
Docket Date 2024-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT THE RECORD
Docket Date 2024-04-18
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT AND CORRECT RECORD
Docket Date 2024-04-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-04-18
Type Record
Subtype Appendix to Response
Description Appendix to Response *Confidential*
Docket Date 2024-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT THE RECORD
Docket Date 2024-03-18
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-03-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief **Confidential**
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-03-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion to Withdraw Filing
Description Order on Motion to Withdraw Filing
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-03-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description AGREED MOTION TO AMEND XIAOHUI GUO'S INITIAL BRIEF
Docket Date 2024-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief (Xiao-Hui Guo) **CONFIDENTIAL**
Docket Date 2024-03-11
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S "MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES"
Docket Date 2024-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO PRECLUDE ANSWER BRIEF FOR MISSING DEADLINE AND MOTION TO DETERMINE SUBSEQUENT TIMELINES
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description NOTICE OF COMPLETION OF LIMITED APPEARANCE
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-02-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief *CONFIDENTIAL*
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief *CONFIDENTIAL*
View View File
Docket Date 2024-02-07
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE TO XIAOHUI GUO'S MOTION FOR CLARIFYING CONFLICT TIMELINES
Docket Date 2024-02-02
Type Motions Other
Subtype Motion for Clarification of Order
Description NOTICE OF LIMITED APPEARANCE OF FORMER COUNSEL FOR FILING MOTION FOR CLARIFYING CONFLICT TIMELINES
On Behalf Of Xiaohui Guo *P*
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-01-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-01-20
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S MOTION TO SUPPLEMENT AND CORRECT RECORDS
On Behalf Of Paul McRae
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description MOTION TO SUPPLEMENT AND CORRECT RECORDS AND MEMORANDUM OF LAW
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-08
Type Response
Subtype Response
Description Response to **CONFIDENTIAL**
Docket Date 2024-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-01-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE TO KEMI GUO'S SUPPLEMENTAL MOTION TO DETERMINE 10/30/23 RECORD CONFIDENTIAL
Docket Date 2023-12-11
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
Docket Date 2023-12-11
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
Docket Date 2023-12-11
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2023-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-11-23
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief **DENIED AS MOOT**
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-21
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-21
Type Response
Subtype Response
Description RESPONSE TO MOTION TO DETERMINE 10/30/23 RECORD IS CONFIDENTIAL
On Behalf Of Paul McRae
Docket Date 2023-11-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-10-09
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Record
Subtype Appendix to Motion
Description Appendix to Motion ***CONFIDENTIAL***
On Behalf Of Kemi Guo
Docket Date 2023-11-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Kemi Guo
Docket Date 2023-11-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Paul McRae
Docket Date 2023-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Paul McRae
Docket Date 2023-11-02
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-11-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2023-1494 Acknowledged Receipt from Supreme Court **CORRECTED**
Docket Date 2023-11-01
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR EXTENSION FOR INITIAL BRIEF
On Behalf Of Paul McRae
Docket Date 2023-10-31
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-14494 Supreme Court Order
Docket Date 2023-10-31
Type Motions Other
Subtype Motion to Withdraw Filing
Description NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE TO APPELLEES' 10/30/2023 "AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT" and "NOTICE OF WITHDRAWING APPELLEES' AMENDED MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT"
On Behalf Of Kemi Guo
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description **Updated**Motion for Extension of Time to Serve Initial Brief
On Behalf Of Kemi Guo
Docket Date 2023-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***AMENDED***Motion to Amend/Correct Record ***WITHDRAWN***
On Behalf Of Paul McRae
Docket Date 2023-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-28,958 **CONFIDENTIAL**
On Behalf Of Clerk - Broward
Docket Date 2023-10-30
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 Kemi Guo
Docket Date 2023-10-28
Type Response
Subtype Response
Description RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-28
Type Record
Subtype Appendix to Response
Description APPENDIX TO RESPONSE TO MOTION TO CORRECT RECORD
On Behalf Of Kemi Guo
Docket Date 2023-10-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-27
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description ***WITHDRAWN***MOTION TO CORRECT RECORD AND TRANSMIT RECORD TO APPELLATE COURT
On Behalf Of Paul McRae
Docket Date 2023-10-24
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 2023-10-23
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 Xiaohui Guo *P*
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-12
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to
On Behalf Of Kemi Guo
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue and Motion to Assign the Same Panel
On Behalf Of Paul McRae
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Sanctions
Description Order on Motion for Sanctions
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing AFFIDAVIT IN SUPPORT OF XIAOHUI GUO'S 09/18/2023 "VERIFIED RESPONSE TO 09/08/2023
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of the Trial Court Clerk's August 31, 2023 Response and Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 25, 2023 "Urgent Motion to Stop Filing of Confidential Record into Docket" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 30, 2023 Response, Appellant Kemi Guo's Pro Se August 31, 2023 Response, and Counsel for Appellant Kemi Guo’s September 1, 2023 Affidavit of Receiving of Invoice and Direction of Transmitting Record, it isORDERED that Counsel for Appellant Kemi Guo’s August 15, 2023 Second Amended Motion to Withdraw as Counsel is granted in part. Accordingly, it is ORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period; (3) if no counsel has filed a notice of appearance within twenty (20) days, all filings shall be sent to appellant Kemi Guo at the address appearing below;15750 SW 92nd Ave Unit 20CPalmetto Bay, FL 33157(4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant Kemi Guo is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. Further,ORDERED that the request for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of filing of the notice of appearance if applicable, or fifty (50) days from the date of this order should no notice of appearance be filed within the abatement period. 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. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo’s August 17, 2023 "Motion for Extension to Satisfy Rule 9.200 Before Filing Initial Brief and Notice of Pending Petition for Writ (4D23-1911)" is denied. Further, upon consideration of Appellees Paul McRae and Gloria McRae's August 28, 2023 Response, it isORDERED that Appellant Xiaohui Guo's August 21, 2023 motion to postpone filing initial brief is denied. Further,ORDERED that Appellant Xiaohui Guo's August 29, 2023 "Motion to Keep Two Appendix Filed at this Court Confidential" is granted, and the cited appendices have been designated as confidential. Further,ORDERED that Appellant Xiaohui Guo's August 31, 2023 "Notice of Filing ‘Notice to Invoke Discretionary Jurisdiction in the Supreme Court,’ Motion for Stay under Rule 9.310(a) and Rule 9.310(b)(1)” and September 6, 2023 "Amended notice of filing 'notice to invoke discretionary jurisdiction in the Supreme Court, motion for stay under Rule 9.310(a) and Rule 9.310(b)(1)" are denied. Further,ORDERED that Appellant Kemi Guo's August 21, 2023 "Notice of No Ruling on Kemi Guo's Rule 1.530/1.540 Motion, Notice of Filing Motion to Disqualify Trial Court Judge, and Motion to Postpone Initial Brief" is treated as a motion to relinquish jurisdiction and is denied. Further,ORDERED that appellant Xiaohui Guo is directed to show cause within ten (10) days from the date of this order why the sanction of barring pro se filings should not be imposed for appellant's excessive motion practice. This court has previously warned appellant via its March 7 and August 3, 2023 orders as to appellant’s excessive motion practice, and appellant now continues to file frivolous pleadings, abusing this court’s judicial resources. See State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF FILING "NOTICE TO INVOKE DISCRETIONARY JURISDICTION IN THE SUPREME COURT
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-31
Type Response
Subtype Response
Description Response ~ TO FORMER COUNSEL'S 08/15/2023 "SECOND AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Kemi Guo
Docket Date 2023-08-31
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NO RECEIVING OF INVOICE OR DIRECTION FOR TRANSMITTING RECORD
On Behalf Of Paul McRae
Docket Date 2023-08-31
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response ~ TO SECOND AMENDED MOTION TO WITHDRAW AS COUNSEL
On Behalf Of Paul McRae
Docket Date 2023-08-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Paul McRae
Docket Date 2023-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO KEEP TWO APPENDIX FILED AT THIS COURT CONFIDENTIAL
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within three (3) days from the date of this order, to appellants’ August 25, 2023 “Urgent Motion to Stop Filing Confidential Record Into Docket.”
Docket Date 2023-08-28
Type Response
Subtype Response
Description Response ~ TO (1) "MOTION FOR EXTENSION TO SATISFY RULE 9.200 AND NOTICE OF PENDING WRIT," (2) "NOTICE OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS AND MOTION TO POSTPONE FILING INITIAL BRIEF," AND (3) "URGENT MOTION TO STOP FILING CONFIDENTIAL RECORD INTO DOCKET"
On Behalf Of Paul McRae
Docket Date 2023-08-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Paul McRae
Docket Date 2023-08-25
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 1454 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS AND MOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-21
Type Notice
Subtype Notice
Description Notice ~ OF SECOND MOTION TO DISQUALIFY JUDGE AND SEAL VIOLATIONS ANDMOTION TO POSTPONE FILING INITIAL BRIEF
On Behalf Of Kemi Guo
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF NO RULING ON KEMI GUO'S RULE 1.530/1.540 MOTION *AND*NOTICE OF FILING MOTION TO DISQUALIFY TRIAL COURT JUDGE
On Behalf Of Kemi Guo
Docket Date 2023-08-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s August 17, 2023 “motion for extension to satisfy Rule 9.200 before filing initial brief and notice of pending petition for writ.”
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-08-17
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 Xiaohui Guo *P*
Docket Date 2023-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ 2ND AMENDED
On Behalf Of Paul McRae
Docket Date 2023-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED **SEE 2ND AMENDED MOTION***
On Behalf Of Paul McRae
Docket Date 2023-08-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ ORDERED that Jianyin Liu, Esquire's August 10, 2023 motion to withdraw as counsel is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(d).
Docket Date 2023-08-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Paul McRae
Docket Date 2023-08-10
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Paul McRae
Docket Date 2023-08-10
Type Notice
Subtype Notice
Description Notice ~ W/ ORDER ON RELINQUISHMENT
On Behalf Of Paul McRae
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***WITHDRAWN***
On Behalf Of Paul McRae
Docket Date 2023-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO CLARIFY
On Behalf Of Paul McRae
Docket Date 2023-07-26
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR CLARIFICATION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-25
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CERTIFY
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-09-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Kemi Guo
Docket Date 2023-07-10
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-07-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO CONSOLIDATE AND RELINQUISH JURISDICTION
On Behalf Of Paul McRae
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ *AND* TO RELINQUISH JURISDICTION
On Behalf Of Paul McRae
Docket Date 2023-06-27
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Paul McRae
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY, EXTEND OR RELINQUISH
On Behalf Of Paul McRae
Docket Date 2023-06-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXTEND OR RELINQUISH
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellees' June 6, 2023 notice and appellant's June 6, 2023 response, this appeal shall proceed. The initial brief shall be filed within fifteen (15) days from the date of this order. Further, ORDERED that appellant's request for a 30-day extension to relinquishment provided within the response is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-06-06
Type Response
Subtype Objection
Description Objection
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice
On Behalf Of Paul McRae
Docket Date 2023-05-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellant's May 3, 2023 response, it is ORDERED that appellees' May 2, 2023 motion for extension of time is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final order regarding the settlement agreement and to consider appellant's motion for rehearing on the December 20, 2022 order denying the motion to disqualify plaintiff counsel Mr. Gordon Koegler. Appellees shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-05-03
Type Response
Subtype Objection
Description Objection
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *AND* STATUS REPORT
On Behalf Of Paul McRae
Docket Date 2023-03-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of appellees' March 10, 2023 response, it is ORDERED that appellant's March 3, 2023 motion to stay is treated as a motion for review and is denied. Further, upon consideration of appellees' March 17, 2023 response, it is ORDERED that appellees' March 10, 2023 motion for leave of court to enter final judgment and appellant's March 16, 2023 motion for extension of time to file initial brief are treated as motions to relinquish jurisdiction and are granted. Jurisdiction is relinquished to the trial court for thirty (30) days to enter a final order per the settlement agreement and to consider appellant's motion for rehearing on the December 20, 2022 order denying the motion to disqualify plaintiff counsel Mr. Gordon Koegler. The appellees shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellees shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellees to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Paul McRae
Docket Date 2023-03-16
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 Xiaohui Guo *P*
Docket Date 2023-03-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO RESPONSE TO MOTION TO STAY, ETC.
On Behalf Of Paul McRae
Docket Date 2023-03-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY *AND* MOTION FOR LEAVE OF COURT TO ENTER FINAL JUDGMENT
On Behalf Of Paul McRae
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***AMENDED***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-03-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees' February 23, 2023 response, it is ORDERED that appellant's February 22, 2023 motion to correct case style is denied. Further, ORDERED that appellant’s February 24, 2023 motion for leave to file a reply to appellee's February 23, 2023 response is denied. Fla. R. App. P. 9.300(a). Further,ORDERED sua sponte that the parties are to abstain from referring to the minor(s) with their full names and to only use initials pursuant to Florida Rule of General Practice and Judicial Administration 2.425(a).
Docket Date 2023-02-24
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-23
Type Response
Subtype Response
Description Response ~ ***CONFIDENTIAL*** TO MOTION TO CORRECT CASE STYLE
On Behalf Of Paul McRae
Docket Date 2023-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-13
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-10
Type Response
Subtype Response
Description Response ~ ***CONFIDENTIAL*** TO BRIEF STATEMENT ON JURISDICTION
On Behalf Of Paul McRae
Docket Date 2023-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ ***CONFIDENTIAL***
On Behalf Of Paul McRae
Docket Date 2023-02-07
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's February 6, 2023 reply to response is stricken as unauthorized.
Docket Date 2023-02-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-06
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***CONFIDENTIAL*** ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellees' February 1, 2023 motion to expedite is denied, without prejudice to raising the jurisdictional arguments therein via a response to the jurisdictional brief, should one be filed.
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ***CONFIDENTIAL*** AND TREAT AS NONFINAL APPEAL FROM ORDER DENYING MOTION TO DISQUALIFY COUNSEL
On Behalf Of Paul McRae
Docket Date 2023-02-01
Type Record
Subtype Appendix
Description Appendix ~ ***CONFIDENTIAL*** TO MOTION TO EXPEDITE.
On Behalf Of Paul McRae
Docket Date 2023-02-01
Type Response
Subtype Response
Description Response ~ ***CONFIDENTIAL***
On Behalf Of Paul McRae
Docket Date 2023-01-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 30, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees and the address at which they were served. Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within ten (10) days from the date of this order.
Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***CONFIDENTIAL***
On Behalf Of Paul McRae
Docket Date 2023-01-20
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 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CONFIDENTIAL***
On Behalf Of Xiaohui Guo *P*

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State