Search icon

GLENN KEUTHAN, INC

Company Details

Entity Name: GLENN KEUTHAN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000104765
FEI/EIN Number 200245684
Address: 14761 SW 74 LANE, MIAMI, FL, 33193, US
Mail Address: 14761 SW 74 LANE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KEUTHAN GLENN Agent 14761 SW 74 LANE, MIAMI, FL, 33193

President

Name Role Address
KEUTHAN GLENN President 14761 SW 74 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
LYNN M. KEUTHAN, Appellant(s) v. GLENN KEUTHAN, et al., Appellee(s). 4D2024-3352 2025-01-02 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC170004497

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Representations Cameron Herbert Patrick White, Robert Andrew Wight, Shane Kelley
Name Wendy L. Keuthan
Role Appellee
Status Active
Name Estate of Dorothy Johnson Keuthan
Role Appellee
Status Active
Name Hon. Natasha Deprimo
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
LYNN KEUTHAN, Appellant(s) v. GLENN KEUTHAN, Appellee(s). 4D2024-1980 2024-08-05 Open
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC170004497

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Representations Cameron Herbert Patrick White, Robert Andrew Wight, Shane Kelley
Name Estate of Dorothy Johnson Keuthan
Role Appellee
Status Active
Name Wendy L. Keuthan
Role Appellee
Status Active
Name Hon. Kenneth L. Gillespie
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-11-01
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's October 29, 2024 10 status report.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-09-23
Type Response
Subtype Response
Description Appellee Glenn Keuthan's Response to Appellant's Report as to Status of Outstanding Motions Tolling Rendition
On Behalf Of Glenn Keuthan
Docket Date 2024-09-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-09-12
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's September 9, 2024 Report as to Status of Outstanding Motions Tolling Rendition.
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-09-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-09
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-26
Type Response
Subtype Response
Description Response to Appellee's Motion to Dismiss and Motion to Dismiss Appeal
Docket Date 2024-12-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal
Docket Date 2024-12-09
Type Order
Subtype Order to File Status Report
Description ORDERED that, having reviewed Appellant's October 29, 2024 status report and Appellee's December 2, 2024 response, the trial court is directed to, within ten (10) days from the date of this order, file a status report with an update as to the disposition of the pending July 22, 2024 "Motion for Reconsideration and/or Rehearing of 'Order on Motion to Withdraw As Counsel".
View View File
Docket Date 2024-12-02
Type Response
Subtype Response
Description Response to Appellant's Additional Report as to Status of Outstanding Motions Tolling Rendition.
On Behalf Of Glenn Keuthan
Docket Date 2024-12-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee, Appellee's November 27, 2024 response 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.
View View File
Docket Date 2024-11-27
Type Response
Subtype Response
Description Appellee Glenn Keuthan's Response to Appellant's Additional Report as to Status of Outstanding Motions Tolling Rendition.
On Behalf Of Glenn Keuthan
Docket Date 2024-11-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellee is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 1, 2024 order. If the order is filed within this five (5) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-09-25
Type Order
Subtype Abeyance Order
Description ORDERED that, upon consideration of appellant's September 9, 2024 status report and appellee's September 23, 2024 response, per this court's August 9, 2024 order, the above-styled case shall continue to be held in abeyance until the trial court disposes of the July 22, 2024 "Motion for Reconsideration and/or Rehearing of 'Order on Motion to Withdraw As Counsel'" and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description 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 (2023), 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.
View View File
LYNN KEUTHAN VS HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #1 ASSOC., INC., et al. 4D2022-3079 2022-11-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025965

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Name Wendy L. Keuthan
Role Appellee
Status Active
Name Hawthorne at Century Village Condominium #1Assoc. Inc.
Role Appellee
Status Active
Representations Tara Nicole Mulrey
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
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 2022-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
LYNN KEUTHAN VS HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #1 ASSOC. INC., et al. 4D2022-2857 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025965

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name Wendy L. Keuthan
Role Appellee
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Name Hawthorne at Century Village Condominium #1Assoc. Inc.
Role Appellee
Status Active
Representations Tara Nicole Mulrey
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-21
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.
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
LYNN M. KEUTHAN, Appellant(s) v. WENDY L. KEUTHAN, et al., Appellee(s). 4D2022-0790 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-008447

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Representations Samuel Robert Alexander, Courtney L. Fernald, Julia Reidy Kapusta, Nickolas C. Ekonomides
Name Wendy L. Keuthan
Role Appellee
Status Active
Representations Robert Lee McElroy, IV, Edward Downey
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wendy L. Keuthan
Docket Date 2024-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **Stipulation**
Docket Date 2023-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED*
On Behalf Of Lynn Keuthan
Docket Date 2023-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lynn Keuthan
Docket Date 2023-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lynn Keuthan
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 1, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within ten (10) days from the date of this order. 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.
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lynn Keuthan
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynn Keuthan
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 10, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lynn Keuthan
Docket Date 2023-07-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Lynn Keuthan
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 76 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-06-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ Upon consideration of appellant’s June 6, 2023 response, it is ORDERED that appellee’s May 23, 2023 motion to file supplemental record and June 5, 2023 motion for extension of time are granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process. The answer brief was filed June 8, 2023.
Docket Date 2023-06-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wendy L. Keuthan
Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellees' June 7, 2023 reply to response is stricken as unauthorized.
Docket Date 2023-06-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED***
On Behalf Of Wendy L. Keuthan
Docket Date 2023-06-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of Lynn Keuthan
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wendy L. Keuthan
Docket Date 2023-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wendy L. Keuthan
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee's April 13, 2023 response, it isORDERED that appellant's March 30, 2023 motion to stay is treated as a motion for review and is denied. Further, upon consideration of appellant's April 14, 2023 response, it isORDERED that appellee's April 10, 2023 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Lynn Keuthan
Docket Date 2023-04-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of Wendy L. Keuthan
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wendy L. Keuthan
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of Lynn Keuthan
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lynn Keuthan
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lynn Keuthan
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Upon consideration of appellees' February 27, 2023 response, it is ORDERED that appellant's February 23, 2023 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within five (5) days from the date of this order. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice. Further, ORDERED that appellee's request to dismiss the appeal is denied.
Docket Date 2023-02-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Wendy L. Keuthan
Docket Date 2023-02-23
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 Lynn Keuthan
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 23, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-23
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 Lynn Keuthan
Docket Date 2022-12-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lynn Keuthan
Docket Date 2022-12-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Receipt of Transcript filed by the clerk of the lower tribunal on December 7, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-12-07
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 14, 2022 motion for extension of time is treated as a motion to supplement as to the materials that are not already part of the record, and is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within five (5) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-11-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 56 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of Lynn Keuthan
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that appellant’s November 2, 2022 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended seven (7) days from the date of this order.
Docket Date 2022-11-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of Lynn Keuthan
Docket Date 2022-11-01
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE SUPP. ROA
On Behalf Of Clerk - Broward
Docket Date 2022-10-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellant’s October 3, 2022 motion for extension is treated as a motion to supplement the record, and is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant shall serve the initial brief within thirty (30) days from receipt of the supplemental record.
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***TREATED AS A MOTION TO SUPPLEMENT***
On Behalf Of Lynn Keuthan
Docket Date 2022-08-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the August 2, 2022 motion of Julia Kapusta, counsel for appellant, to withdraw is granted. Accordingly, it is ORDERED that (1) this appeal is stayed for thirty (30) 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 30 day abatement period; (3) if no counsel has filed a notice of appearance within thirty (30) days, all filings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within thirty (30) days from the date of this order, appellant 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 Julia Kapusta's August 22, 2022 motion for leave to file reply to opposition and objection to motion to withdraw is denied.
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO OPPOSITION AND OBJECTION TO MOTION TO WITHDRAW
On Behalf Of Lynn Keuthan
Docket Date 2022-08-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's “response to Lynn M. Keuthan’s objectionto motion to withdraw” is stricken as unauthorized.
Docket Date 2022-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN***
On Behalf Of Lynn Keuthan
Docket Date 2022-08-17
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO WITHDRAW
On Behalf Of Lynn Keuthan
Docket Date 2022-08-17
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' August 17, 2022 response to motion to withdraw 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 2022-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Lynn Keuthan
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 3, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-19
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 Lynn Keuthan
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 27, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-06-27
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 Lynn Keuthan
Docket Date 2022-06-10
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 206 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 25, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 27, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-26
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 Lynn Keuthan
Docket Date 2022-05-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s April 22, 2022 motion for review is denied without prejudice to appellant refiling upon the trial court entering an order specifically granting, modifying, or denying the motion to stay below. The lower court did not rule on appellant’s motion to stay. See Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012) (stating that the trial court's decision is subject to review by the appellate court under the highly deferential abuse of discretion standard) (citing Parker v. Estate of Bealer, 890 So. 2d 508, 512 (Fla. 4th DCA 2005)).
Docket Date 2022-04-22
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Lynn Keuthan
Docket Date 2022-04-22
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Lynn Keuthan
Docket Date 2022-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn Keuthan
Docket Date 2022-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee 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.
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
LYNN KEUTHAN VS HAWTHORNE AT CENTURY VILLAGE CONDOMINIUM #1 ASSOC. INC., et al. 4D2022-0091 2022-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025965

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name Wendy L. Keuthan
Role Appellee
Status Active
Name Hawthorne at Century Village Condominium #1Assoc. Inc.
Role Appellee
Status Active
Representations Tara Nicole Mulrey, Peter Berlowe, Andrea Bos
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellant's January 31, 2022 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. Further, ORDERED that appellant's request to treat the notice of appeal as a petition for writ of certiorari is denied.WARNER, LEVINE and FORST, JJ., concur.
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 26, 2022 motion for extension of time 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.
Docket Date 2022-01-31
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Lynn Keuthan
Docket Date 2022-01-25
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 Lynn Keuthan
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn Keuthan
Docket Date 2022-01-19
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 10, 2021 order is an appealable nonfinal order, as it appears the order only grants a motion to withdraw as counsel. See Fla. R. App. P. 9.130. Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
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.
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LYNN KEUTHAN VS GLENN KEUTHAN, et al. 4D2020-2390 2020-11-03 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC17-4497

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Representations Robert A. Wight, Shane Kelley, Steven Friedman
Name Estate of Dorothy Johnson Keuthan
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant's November 19, 2020 "motion for voluntary dismissal until final order determining parties' rights and/or obligations is entered" is treated as a notice of voluntary dismissal, and is granted. This case is dismissed without prejudice to appealing from a final order.WARNER, MAY and GERBER, JJ., concur.
Docket Date 2020-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-11-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Lynn Keuthan
Docket Date 2020-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn Keuthan
Docket Date 2020-11-09
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 the recent procedural posture of the case in the circuit court and how the orders being appealed are appealable final orders within the list of appealable orders under Florida Rule of Appellate Procedure 9.170(b); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-05
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LYNN KEUTHAN VS GLENN A. KEUTHAN, individually and as Trustee of the DOROTHY JOHNSON KEUTHAN REVOCABLE LIVING TRUST, and WENDY L. KEUTHAN 4D2020-2193 2020-10-09 Closed
Classification NOA Non Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-8447

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name Wendy L. Keuthan
Role Appellee
Status Active
Name Dorothy Johnson Keuthan Revocable Living Trust
Role Appellee
Status Active
Representations William H. Glasko, Edward Downey, Shane Kelley, Amy B. Beller
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting amended motion to withdraw as counsel of record" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. See Fla. R. App. P. 9.130(a)(3)(E) (permitting review of a nonfinal order that grants or denies a motion to disqualify counsel); Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133 (Fla. 4th DCA 1999) (explaining that this court must narrowly interpret Florida Rule of Appellate Procedure 9.130 so as to "restrict the number of appealable non-final orders"); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
LYNN KEUTHAN VS GLENN KEUTHAN, individually and as Trustee of the DOROTHY JOHNSON KEUTHAN REVOCABLE TRUST, et al. 4D2020-1074 2020-04-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-8447

Parties

Name Lynn Keuthan
Role Appellant
Status Active
Name GLENN KEUTHAN, INC
Role Appellee
Status Active
Representations R. Lee McElroy, Steven Friedman, Mitchell D. Adler
Name Wendy L. Keathan
Role Appellee
Status Active
Name Dorothy Johnson Keuthan Revocable Living Trust
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's June 24, 2020 motion for rehearing and written opinion is denied.
Docket Date 2020-06-29
Type Response
Subtype Response
Description Response
On Behalf Of Glenn Keuthan
Docket Date 2020-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Lynn Keuthan
Docket Date 2020-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the above-styled appeal is dismissed for failure to meet the criteria for appellate review pursuant to Florida Rules of Appellate Procedure 9.110 and 9.130. Further,ORDERED that the May 13, 2020 “motion to dismiss appeal” is denied as moot. Further,ORDERED that the May 18, 2020 “statement of jurisdiction or, in the alternative, request to treat as petition for writ of certiorari, and request to be treated as timely filed” is treated as a petition for writ of certiorari pursuant to Florida Rule of Appellate Procedure 9.100. Further,ORDERED that the May 28, 2020 “response to statement of jurisdiction” is treated as a response to the petition for writ of certiorari. Further,ORDERED that the petition for writ of certiorari is denied on the merits as petitioner has not made a prima facie showing of irreparable harm. See Bared & Co.., Inc. v. McGuire, 670 So. 2d 153, 157 (Fla. 4th DCA 1996).LEVINE, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2020-06-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of Lynn Keuthan
Docket Date 2020-05-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **TREATED AS A PETITION** OR, IN THE ALTERNATIVE, REQUEST TO TREAT AS PETITION FOR WRIT OF CERTIORARI, AND REQUEST TO BE TREATED AS TIMELY FILED
On Behalf Of Lynn Keuthan
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynn Keuthan
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Glenn Keuthan
Docket Date 2020-05-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lynn Keuthan
Docket Date 2020-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lynn Keuthan
Docket Date 2020-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynn Keuthan
Docket Date 2020-04-30
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 four orders attached to the notice of appeal are appealable pursuant to either Florida Rule of Appellate Procedure 9.110 or 9.130. Fla. R. App. P. 9.020(f) (defining an order as a "decision, order, judgment, decree, or rule of a lower tribunal, excluding minutes and minute book entries"); Marina Bay Hotel and Club, Inc. v. McCallum, 733 So. 2d 1133 (Fla. 4th DCA 1999) (explaining that this court must narrowly interpret Florida Rule of Appellate Procedure 9.130 so as to "restrict the number of appealable non-final orders"); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2004-03-03
Domestic Profit 2003-09-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State