Search icon

FINIZIO & FINIZIO, P.A. - Florida Company Profile

Company Details

Entity Name: FINIZIO & FINIZIO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINIZIO & FINIZIO, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000028824
FEI/EIN Number 200935557

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

Address: 106 SOUTHEAST 9TH STREET, FT. LAUDERDALE, FL, 33316
Mail Address: 106 SOUTHEAST 9TH STREET, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINIZIO PAUL G President 106 SOUTHEAST 9TH STREET, FT. LAUDERDALE, FL, 33316
FINIZIO-BASCOMBE JAMIE J Vice President 106 SOUTHEAST 9TH STREET, FT. LAUDERDALE, FL, 33316
FINIZIO PAUL GESQ Agent 106 SE 9TH STREET, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 FINIZIO, PAUL G, ESQ -

Court Cases

Title Case Number Docket Date Status
GEORGETA MILLER VS FINIZIO & FINIZIO, P.A., et al. 4D2019-0100 2019-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-5292 (04)

Parties

Name GEORGETA MILLER
Role Appellant
Status Active
Representations CRAIG M. GREENE, Jeanette Anne Bellon
Name Anya E. Macias
Role Appellee
Status Active
Name PAUL G. FINIZIO
Role Appellee
Status Active
Name FINIZIO & FINIZIO, P.A.
Role Appellee
Status Active
Representations Jana J. Hoche, Louis F. Robinson, III, Lissette M. Gonzalez, Daniel Ajo, Scott A. Cole, Najla A. Bubtana, Brandon Waas, Richard P. Cole
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's July 13, 2020 motion for rehearing, rehearing en banc and certification is denied.
Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND FOR CERTIFICATION
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' July 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s July 13, 2020 “motion for rehearing, motion for rehearing en banc, and alternative motion for certification” is extended to and including August 7, 2020.
Docket Date 2020-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2020-07-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GEORGETA MILLER
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 9, 2020 amended motion for extension of time is granted, and appellant shall file the motion for rehearing on or before July 14, 2020. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of GEORGETA MILLER
Docket Date 2020-04-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the April 13, 2020 motion, filed on behalf of Thomas Regnier and Tom Regnier Appeals, P.A., counsel for appellant, to withdraw as counsel is granted. Further,ORDERED that appellant’s April 13, 2020 pro se motion for extension of time is granted in part, and appellant shall file the motion for rehearing within sixty (60) days from the date of this order.
Docket Date 2020-04-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEORGETA MILLER
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **GRANTED IN PART, SEE 04/14/2020 ORDER**
On Behalf Of GEORGETA MILLER
Docket Date 2020-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s December 3, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2020-01-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GEORGETA MILLER
Docket Date 2020-01-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGETA MILLER
Docket Date 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGETA MILLER
Docket Date 2019-12-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of GEORGETA MILLER
Docket Date 2019-12-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 01/01/2020
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of GEORGETA MILLER
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/12/2019**
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellant's November 25, 2019 response, it is ORDERED that appellee's November 25, 2019 motion to supplement the record on appeal is denied. The proposed supplemental record is stricken from the docket.
Docket Date 2019-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response
On Behalf Of GEORGETA MILLER
Docket Date 2019-11-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET. SEE 12/02/2019 ORDER.** (PROPOSED)
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-11-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ November 18, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 27, 2019. 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.
Docket Date 2019-11-18
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 FINIZIO & FINIZIO, P.A.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/20/2019
Docket Date 2019-09-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/21/2019
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/20/2019
Docket Date 2019-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-07-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GEORGETA MILLER
Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGETA MILLER
Docket Date 2019-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 45 PAGES (PAGES 1193-1216)
On Behalf Of Clerk - Broward
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's July 8, 2019 motion for extension of time to file the initial brief is denied. Appellant shall file the initial brief within three (3) days from the date the supplemental record is transmitted to this court. Failure to comply with this order will result in dismissal of this appeal for lack of prosecution without further notice.
Docket Date 2019-07-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ and AGREED MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of GEORGETA MILLER
Docket Date 2019-07-08
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellees’ July 1, 2019 response in opposition, it is ORDERED that appellant’s June 18, 2019 amended motion to supplement the record is granted in part, and the record is supplemented to include: (1) the January 23, 2018 notice of evidence; (2) the June 28, 2018 notice; (3) the July 13, 2018 notice of filing appellant’s third request for production; (4) the July 25, 2018 notice of judicial notice; (5) the August 6, 2018 notice; (6) the July 28, 2010 response to interrogatories; and, (7) the August 2, 2010 response and objections to appellee’s first request for production. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. The motion is denied as to the remainder of the documents requested. Further,Upon consideration of appellees’ July 1, 2019 response in opposition, it is ORDERED that appellant’s June 18, 2019 “objections and motion for an order to direct appellees to remove the appellant from the e-filing portal list, and to allow only one attorney in representation of the appellees” is denied.
Docket Date 2019-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION AND AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORGETA MILLER
Docket Date 2019-06-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees’ June 10, 2019 response in opposition, it is ORDERED that appellant’s May 6, 2019 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1042 (Fla. 3d DCA 2014) (noting that relinquishment should be used sparingly and for ministerial matters). Further,ORDERED that appellant's May 23, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-06-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **SEE AMENDED MOTION**
On Behalf Of GEORGETA MILLER
Docket Date 2019-06-18
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF ADDRESS
On Behalf Of GEORGETA MILLER
Docket Date 2019-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED. SEE 07/08/2019 ORDER.** OBJECTIONS AND MOTION FOR AN ORDER TO DIRECT APPELLEES TO REMOVE THE APPELLANT FROM THE E-FILING PORTAL LIST AND TO ALLOW ONLY ONE ATTORNEY IN REPRESENTATION OF THE APPELLEES
On Behalf Of GEORGETA MILLER
Docket Date 2019-06-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-05-31
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s May 6, 2019 motion to relinquish jurisdiction.
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED IN PART. SEE 06/24/2019 ORDER.**
On Behalf Of GEORGETA MILLER
Docket Date 2019-05-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GEORGETA MILLER
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1217 PAGES (PAGES 1-1192)
On Behalf Of Clerk - Broward
Docket Date 2019-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before June 19, 2019. 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 2019-03-13
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 GEORGETA MILLER
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED)
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-01-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
On Behalf Of Clerk - Broward
Docket Date 2019-01-18
Type Notice
Subtype Notice
Description Notice ~ RE: INDIGENT STATUS AND RELATED CASES
On Behalf Of GEORGETA MILLER
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2019-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-11
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, 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, 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 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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGETA MILLER
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
GEORGETA MILLER VS FINIZIO & FINIZIO, P.A. 4D2016-1571 2016-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-5292 (25)

Parties

Name GEORGETA MILLER
Role Appellant
Status Active
Name FINIZIO & FINIZIO, P.A.
Role Appellee
Status Active
Representations Kathryn L. Ender, Brandon Waas, Lissette M. Gonzalez
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-15
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant's July 1, 2016 response, it is ORDERED that appellees' June 21, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction; further, ORDERED that appellant's June 27, 2016 amended motion to relinquish jurisdiction for consideration of new evidence, motion for order as to the release of an accurate transcript, and motion to consolidate cases in response to motion to dismiss is denied as moot; further, ORDERED that appellant's June 28, 2016 motion to consolidate cases, motion to compel the clerk to comply with the 5/31/16 order to supplement the record, and motion for extension of time to file the brief is denied as moot.CIKLIN, C.J., GROSS and LEVINE, JJ., concur.
Docket Date 2016-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of GEORGETA MILLER
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH15-4649
On Behalf Of GEORGETA MILLER
Docket Date 2016-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ **AMENDED**
On Behalf Of GEORGETA MILLER
Docket Date 2016-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND KATHRYN L. ENDER
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDERS ON APPEAL (INCLUDES UNDERLYING ORDER)
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Aplnt to file underlying order being appealed ~ The Notice of Appeal seeks an appeal of the order denying a motion for rehearing. An order denying a motion for rehearing is not independently appealable. Within ten (10) days from the date of this order, Appellant shall submit a conformed copy of the underlying order which is the subject of the motion for rehearing for the purpose of determining whether the filing of the motion for rehearing tolled the jurisdictional time limit of the filing of the Notice of Appeal of the underlying order from which appellant seeks review.
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** ORD-LT Insolvency or Indigency
GEORGETA MILLER VS FINIZIO & FINIZIO, P.A., et al. 4D2016-0831 2016-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09005292 (09)

Parties

Name GEORGETA MILLER
Role Appellant
Status Active
Name FINIZIO & FINIZIO, P.A.
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Brandon Waas
Name PAUL G. FINIZIO
Role Appellee
Status Active
Name Anya E. Macias
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **AMENDED BRIEFING PERMITTED SEE 12/28/16 ORDER**
Docket Date 6666-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***SEE 15-4649 FOR ALL FURTHER PLEADINGS.**
Docket Date 2019-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 28, 2018 motion to enforce this court's amended mandate is denied.
Docket Date 2018-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THIS COURT'S AMENDED MANDATE
On Behalf Of GEORGETA MILLER
Docket Date 2018-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s December 5, 2017 “motion to enforce the mandate for appointment of the judge by the higher court and legal representation and reconsideration of the prior orders of recusal” is denied.
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO ENFORCE THE MANDATE FOR THE APPOINTMENT OF THE JUDGE BY THE HIGHER COURT AND LEGAL REPRESENTATION, AND RECONSIDERATION OF THE PRIOR ORDERS OF RECUSAL"
On Behalf Of GEORGETA MILLER
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's September 6, 2017 "motion for rehearing appellate attorney's fees and costs order" is denied.
Docket Date 2017-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's September 22, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including September 29, 2017.
Docket Date 2017-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of GEORGETA MILLER
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' December 7, 2016 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's June 2, 2017 “motion for rehearing and motion to stay appeal proceedings and briefing” is denied as unauthorized.
Docket Date 2017-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ *AND* "MOTION TO STAY APPEAL PROCEEDINGS AND BRIEFING"
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-22
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's May 8, 2017 “motion for clarification on jurisdiction with request for written opinion and certified conflict” and motion for extension of time to file the reply brief, which was included within the motion for clarification, are denied.
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF JURISDICTION AND REQUEST FOR WRITTEN OPINION AND CERTIFIED CONFLICT
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's April 26, 2017 motion to strike is denied.
Docket Date 2017-04-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED ANSWER BRIEF ETC.
On Behalf Of GEORGETA MILLER
Docket Date 2017-04-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's prior April 19, 2017 order is vacated as issued in error. The following order is issued in its place: Upon consideration of appellees' March 24, 2017 "motion to have court decide merits of the appeal based upon briefs filed" it is ORDERED that appellant shall have seven (7) days from the date of this order to file a reply brief, otherwise appellees' motion will be granted without further order, and the appeal will proceed and be assigned to a merits panel without a reply brief.
Docket Date 2017-03-09
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 February 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 13, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-02-27
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 GEORGETA MILLER
Docket Date 2017-02-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-02-06
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 FINIZIO & FINIZIO, P.A.
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-01-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's December 15, 2016 motion for leave to file an amended initial brief is granted in part. Appellant shall file an amended initial brief within fifteen (15) days from the date of this order. No extensions will be permitted, and no filings shall toll the time to file the brief. Appellee may file an amended answer brief within fifteen (15) days from the date on which the amended initial brief is filed.
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-12-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "AMENDED" **AND** FOR EXTENSTON OF TIME TO FILE REPLY BRIEF **AND** RESPONSE FOR MOTION FOR ATTORNEY'S FEES
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **AND** MOTION FOR EXTENSION OF TIME TO SERVE THE REPLY BRIEF ***SEE AMENDED***
On Behalf Of GEORGETA MILLER
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellant's November 7, 2016 suggestion of bankruptcy and request for a stay, and appellee's November 14, 2016 response thereto, the request for a stay is denied, as appellant brought the action below. See Kozich v. Cavallaro, 406 B.R. 949, 953 (Bankr. S.D. Fla. 2009) (holding that the automatic stay did not apply to an appeal by the debtor from an order of dismissal entered in the underlying action that was initiated by the debtor); Fountas v. Microcomputer Res., Inc., 87 So. 3d 1256, 1257 n.1 (Fla. 4th DCA 2012) (noting that the automatic stay did not apply where the appellant challenged an order granting attorneys' fees and costs in favor of the debtor).
Docket Date 2016-11-11
Type Response
Subtype Response
Description Response
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-11-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **AND** MOTION /REQUEST STAY
On Behalf Of GEORGETA MILLER
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-12
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 FINIZIO & FINIZIO, P.A.
Docket Date 2016-09-02
Type Response
Subtype Response
Description Response
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's August 19, 2016 motion is denied to the extent that it requests abatement and relinquishment of jurisdiction. Jurisdiction is to remain in this court for the pendency of this appeal. Further ORDERED that the clerk of the lower tribunal shall respond to paragraphs 1-9 of appellant¿s motion regarding the record within five (5) days.
Docket Date 2016-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGETA MILLER
Docket Date 2016-08-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of GEORGETA MILLER
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant¿s June 28, 2016 motion to consolidate is denied, as case number 4616-1571 has been dismissed. FurtherORDERED that appellees¿ July 8, 2016 motion for sanctions is denied. However, this court acknowledges that this appeal has been pending since December 2015 and the initial brief has not yet been filed. It is ORDERED that appellant shall file the initial brief within twenty (20) days from the date of this order. No extensions of time will be granted, and no motions or other filings shall toll the time to file the initial brief. Failure to file the initial brief within twenty (20) days may result in sua sponte dismissal without further notice.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) WITH 16-1571 AND MOTION TO COMPEL THE CLERK AND EXT. OF TIME FOR THE BRIEF
On Behalf Of GEORGETA MILLER
Docket Date 2016-06-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's June 6, 2016 motion for clarification is denied. The court notes that the portion of the document which acted as a reply to appellees¿ response was unauthorized and not considered by this court.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REPLY TO RESPONSE
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion to supplement is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within 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 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, Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion to strike non-docketed order is denied. The November 6, 2015 order on defendants¿ amended motion for judgment on the pleadings was docketed on 11/10/2015 at 08:19 AM; further, Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion for extension of relinquishment period is denied.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (147 PAGES)
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EXTENSION OF RELINQUISHMENT
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GEORGETA MILLER
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant¿s April 6, 2016 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-4649; further, ORDERED that appellant's April 6, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of the appellant¿s pending motion for rehearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant 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. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on the motion for rehearing in these proceedings. 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; further, ORDERED that appellant¿s April 6, 2016 motion to supplement the record is denied without prejudice to refiling once the trial court has ruled on appellant¿s pending motion for rehearing.
Docket Date 2016-03-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-15
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, 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, 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 the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.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 Circuit Court 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 Circuit Court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGETA MILLER
Docket Date 2016-03-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
GEORGETA MILLER VS FINIZIO & FINIZIO, P.A., etc., PAUL G. FINIZIO, et al. 4D2015-4649 2015-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09005292 (09

Parties

Name GEORGETA MILLER
Role Appellant
Status Active
Name PAUL G. FINIZIO
Role Appellee
Status Active
Name FINIZIO & FINIZIO, P.A.
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Scott A. Cole, Brandon Waas, Kathryn L. Ender
Name Anya E. Macias
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-12-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **AMENDED BRIEFING PERMITTED SEE 12/28/16 ORDER**
Docket Date 6666-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***CONSOLIDATED FOR ALL PURPOSES WITH 16-831***
Docket Date 2019-01-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-01-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's December 28, 2018 motion to enforce this court's amended mandate is denied.
Docket Date 2018-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE THIS COURT'S AMENDED MANDATE
On Behalf Of GEORGETA MILLER
Docket Date 2018-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s December 5, 2017 “motion to enforce the mandate for appointment of the judge by the higher court and legal representation and reconsideration of the prior orders of recusal” is denied.
Docket Date 2018-01-10
Type Mandate
Subtype Mandate
Description Mandate ~ ***AMENDED***
Docket Date 2017-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO ENFORCE THE MANDATE FOR THE APPOINTMENT OF THE JUDGE BY THE HIGHER COURT AND LEGAL REPRESENTATION, AND RECONSIDERATION OF THE PRIOR ORDERS OF RECUSAL"
On Behalf Of GEORGETA MILLER
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's September 6, 2017 "motion for rehearing appellate attorney's fees and costs order" is denied.
Docket Date 2017-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Response
Subtype Response
Description Response ~ TO THE APPELLANT'S MOTION FOR REHEARING
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's September 22, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including September 29, 2017.
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO THE APPELLANT'S MOTION FOR REHEARING
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of GEORGETA MILLER
Docket Date 2017-08-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' December 7, 2016 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that the appellant's June 2, 2017 “motion for rehearing and motion to stay appeal proceedings and briefing” is denied as unauthorized.
Docket Date 2017-06-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ *AND* "MOTION TO STAY APPEAL PROCEEDINGS AND BRIEFING"
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-22
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's May 8, 2017 “motion for clarification on jurisdiction with request for written opinion and certified conflict” and motion for extension of time to file the reply brief, which was included within the motion for clarification, are denied.
Docket Date 2017-05-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-05-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF JURISDICTION AND REQUEST FOR WRITTEN OPINION AND CERTIFIED CONFLICT
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGETA MILLER
Docket Date 2017-05-03
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's April 26, 2017 motion to strike is denied.
Docket Date 2017-04-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED ANSWER BRIEF ETC.
On Behalf Of GEORGETA MILLER
Docket Date 2017-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ **VACATED 4/19/17** ORDERED that appellee's April 11, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) 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 2017-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO HAVE COURT DECIDE MERITS OF THE APPEAL BASED UPON BRIEFS FILED
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-03-09
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 February 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 13, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-02-27
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 GEORGETA MILLER
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees' February 6, 2017 amended motion for extension of time to serve appellees' amended answer brief is granted and appellees' amended answer brief is deemed filed.
Docket Date 2017-02-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-02-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED** TO FILE AMENDED ANSWER BRIEF
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE AMENDED** TO FILE AMENDED ANSWER BRIEF
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2017-01-17
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's December 15, 2016 motion for leave to file an amended initial brief is granted in part. Appellant shall file an amended initial brief within fifteen (15) days from the date of this order. No extensions will be permitted, and no filings shall toll the time to file the brief. Appellee may file an amended answer brief within fifteen (15) days from the date on which the amended initial brief is filed.
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION AND AMENDED MOTION FOR LEAVE TO AMEND THE INITIAL BRIEF **AND** MOTION FOR EXTENSION OF TIME TO SERVE THE REPLY BRIEF
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (REDACTED)
Docket Date 2016-12-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ "AMENDED" **AND** FOR EXTENSTON OF TIME TO FILE REPLY BRIEF **AND** RESPONSE FOR MOTION FOR ATTORNEY'S FEES
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **AND** MOTION FOR EXTENSION OF TIME TO SERVE THE REPLY BRIEF ***SEE AMENDED***
On Behalf Of GEORGETA MILLER
Docket Date 2016-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED)
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-11-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellant's November 7, 2016 suggestion of bankruptcy and request for a stay, and appellee's November 14, 2016 response thereto, the request for a stay is denied, as appellant brought the action below. See Kozich v. Cavallaro, 406 B.R. 949, 953 (Bankr. S.D. Fla. 2009) (holding that the automatic stay did not apply to an appeal by the debtor from an order of dismissal entered in the underlying action that was initiated by the debtor); Fountas v. Microcomputer Res., Inc., 87 So. 3d 1256, 1257 n.1 (Fla. 4th DCA 2012) (noting that the automatic stay did not apply where the appellant challenged an order granting attorneys' fees and costs in favor of the debtor).
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST TO STAY
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-11-07
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ **AND** MOTION /REQUEST STAY
On Behalf Of GEORGETA MILLER
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 13, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-10-13
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 FINIZIO & FINIZIO, P.A.
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 12, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 12, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-09-12
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 FINIZIO & FINIZIO, P.A.
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (280 PAGES)
Docket Date 2016-09-02
Type Response
Subtype Response
Description Response ~ TO THIS COURT'S 8/25/16 ORDER
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's August 19, 2016 motion is denied to the extent that it requests abatement and relinquishment of jurisdiction. Jurisdiction is to remain in this court for the pendency of this appeal. Further ORDERED that the clerk of the lower tribunal shall respond to paragraphs 1-9 of appellant¿s motion regarding the record within five (5) days.
Docket Date 2016-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGETA MILLER
Docket Date 2016-08-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED) "AMENDED EXPEDITED MOTION TO ABATE AND RELIQUISH, ETC."
On Behalf Of GEORGETA MILLER
Docket Date 2016-08-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's August 19, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-08-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (161 PAGES)
Docket Date 2016-08-10
Type Response
Subtype Response
Description Response ~ TO 5/31/16 Order
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ **NO FURTHER EXTENSION** ORDERED that appellant's June 28, 2016 motion to consolidate is denied, as case number 4616-1571 has been dismissed. FurtherORDERED that appellees' July 8, 2016 motion for sanctions is denied. However, this court acknowledges that this appeal has been pending since December 2015 and the initial brief has not yet been filed. It is ORDERED that appellant shall file the initial brief within twenty (20) days from the date of this order. No extensions of time will be granted, and no motions or other filings shall toll the time to file the initial brief. Failure to file the initial brief within twenty (20) days may result in sua sponte dismissal without further notice.
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ ORDERED that the clerk's July 11, 2016 motion for extension of time is granted, and the time for the clerk of the circuit court to file the supplemental record on appeal is extended thirty (30) days from the date of this order.
Docket Date 2016-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
Docket Date 2016-07-08
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ (DENIED)
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED) WITH 16-1571 AND MOTION TO COMPEL THE CLERK AND EXT. OF TIME FOR THE BRIEF
On Behalf Of GEORGETA MILLER
Docket Date 2016-06-16
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellant's June 6, 2016 motion for clarification is denied. The court notes that the portion of the document which acted as a reply to appellees¿ response was unauthorized and not considered by this court.
Docket Date 2016-06-06
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND REPLY TO RESPONSE
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion to supplement is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within 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 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, Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion to strike non-docketed order is denied. The November 6, 2015 order on defendants¿ amended motion for judgment on the pleadings was docketed on 11/10/2015 at 08:19 AM; further, Upon consideration of appellees¿ May 24, 2016 response, it is ORDERED that appellant¿s May 10, 2016 motion for extension of relinquishment period is denied.
Docket Date 2016-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO CORRECT RECORD, ETC.
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (147 pages) in 16-831 **Restricted - includes Social Security numbers** **SEE REDACTED RECORD FILED 12-16-16**
Docket Date 2016-05-10
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AND EXTENSION OF RELINQUISHMENT
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GEORGETA MILLER
Docket Date 2016-05-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2016-04-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant¿s April 6, 2016 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D15-4649; further, ORDERED that appellant's April 6, 2016 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of the appellant¿s pending motion for rehearing. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant 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. ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on the motion for rehearing in these proceedings. 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; further, ORDERED that appellant¿s April 6, 2016 motion to supplement the record is denied without prejudice to refiling once the trial court has ruled on appellant¿s pending motion for rehearing.
Docket Date 2016-04-11
Type Response
Subtype Response
Description Response ~ TO EXPEDITED MOTION
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-04-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-07
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within three (3) days from the date of this order, to appellant¿s April 6, 2016 expedited motion.
Docket Date 2016-04-06
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ EXPEDITE MOTION TO ABATE APPEAL AND TO RELINQUISH JURISDICTION
On Behalf Of GEORGETA MILLER
Docket Date 2016-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT
On Behalf Of FINIZIO & FINIZIO, P.A.
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (375 PAGES)
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant's February 29, 2016 notice of filing, it is ORDERED that the above-styled case shall proceed under the time schedule for a final, civil appeal under Florida Rule of Appellate Procedure 9.110; further,ORDERED that appellant's February 29, 2016 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 2016-02-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of GEORGETA MILLER
Docket Date 2016-02-29
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 GEORGETA MILLER
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 8, 2016 motion for extension of time is granted. Appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. See Henry v. Finta, 559 So. 2d 434 (Fla. 4th DCA 1990). Failure to do so will result in sua sponte dismissal of the appeal; further, ORDERED that the trial court is specifically authorized pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings; further, ORDERED that appellant's January 8, 2016 motion for appointment of counsel is denied; further, ORDERED that appellant's January 8, 2016 motion to grant hearing on her pending motion for amended complaint to conform with the evidence and request for the November 6, 2015 hearing audio recording are denied.
Docket Date 2016-01-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of GEORGETA MILLER
Docket Date 2016-01-08
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel ~ FOR EXTENSION OF TIME AND REQUEST FOR HEARING
On Behalf Of GEORGETA MILLER
Docket Date 2015-12-17
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2015-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. See Henry v. Finta, 559 So. 2d 434 (Fla. 4th DCA 1990) (¿an order granting a motion for judgment on the pleadings ¿ is neither a non-final appealable order nor a final appealable order¿). Failure to do so will result in sua sponte dismissal of the appeal; ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2015-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGETA MILLER
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-06-16
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State