Search icon

EDGE PILATES CORPORATION

Company Details

Entity Name: EDGE PILATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000124428
FEI/EIN Number 352237142
Address: 1425 SOUTH ANDREWS AVENUE, STE 150, FORT LAUDERDALE, FL, 33316
Mail Address: P.O. BOX 643506, VERO BEACH, FL, 32963
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALBIFLIO SCOTT Agent 9461 HOLLY HOCK, DAVIE, FL, 32964

President

Name Role Address
JEFFREY FOERSTER B President 1425 SOUTH ANDREWS AVE, STE. 150, FORT LAUDERDALE, FL, 33316
TAUNYA FOERSTER G President 1425 SOUTH ANDREWS AVE, STE. 150, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
TAUNYA FOERSTER G Vice President 1425 SOUTH ANDREWS AVE, STE. 150, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-04 9461 HOLLY HOCK, STE. 150, DAVIE, FL 32964 No data
REGISTERED AGENT NAME CHANGED 2011-10-04 ALBIFLIO, SCOTT No data
CHANGE OF MAILING ADDRESS 2011-10-04 1425 SOUTH ANDREWS AVENUE, STE 150, FORT LAUDERDALE, FL 33316 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2007-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-02 1425 SOUTH ANDREWS AVENUE, STE 150, FORT LAUDERDALE, FL 33316 No data
CANCEL ADM DISS/REV 2006-10-02 No data No data

Court Cases

Title Case Number Docket Date Status
TRIBECA AESTHETIC MEDICAL SOLUTIONS, LLC VS EDGE PILATES CORPORATION 4D2018-1452 2018-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-20735 (14)

Parties

Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellant
Status Active
Representations Marc A. Silverman, Steven Wayne Marcus
Name EDGE PILATES CORPORATION
Role Appellee
Status Active
Representations John F. Phillips, Mark Perlman
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-29
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** **PROPOSED ENLARGED**
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2019-09-24
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2019-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s January 15, 2019 motion for award of appellate attorneys’ fees and costs is denied.
Docket Date 2019-02-25
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 2019-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2019-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2019-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2019-01-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2019-01-15
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN** "APPENDIX TO REPLY BRIEF"
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-12-27
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 December 26, 2018 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 2018-12-26
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2018-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2018-12-07
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 December 6, 2018 motion for extension of time 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 2018-12-06
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 EDGE PILATES CORPORATION
Docket Date 2018-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-11-06
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that appellant's October 30, 2018 motion to file enlarged brief is denied, and the proposed initial brief is stricken from the docket. Appellant shall file an initial brief within the page limits within ten (10) days from the date of this order.
Docket Date 2018-11-01
Type Response
Subtype Objection
Description Objection
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2018-10-01
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 September 28, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief on or before October 27, 2018. 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 2018-09-28
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-08-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/17/18
Docket Date 2018-07-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE (THUMB DRIVE)
On Behalf Of Clerk - Broward
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 5068 PAGES
Docket Date 2018-07-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-07-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 9/17/18.
Docket Date 2018-07-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-07-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 22, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2018-06-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2018-05-23
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's May 14, 2018 order requesting the filing of a statement for basis of jurisdiction is vacated as issued in error. The appeal shall proceed.
Docket Date 2018-05-18
Type Response
Subtype Response
Description Response
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2018-05-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2018-05-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
TRIBECA AESTHETIC MEDICAL SOLUTIONS VS EDGE PILATES CORPORATION, ET AL. 4D2016-0648 2016-02-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10020735 (14)

Parties

Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellant
Status Active
Representations Marc A. Silverman, Michael Kassower
Name EDGE PILATES CORPORATION
Role Appellee
Status Active
Representations Mark Perlman, John F. Phillips
Name BAYOU METO, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's December 6, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY FEES
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
Docket Date 2017-11-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-17
Type Response
Subtype Response
Description Response ~ TO APPELLEE BAYOU METO, INC.'S MOTION FOR REHEARING
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-11-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-22
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/22/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/11/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 5/01/17
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (BAYOU METO, INC.)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDGE PILATES CORPORATION
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 28, 2017 motion for enlargement of time to file consolidated reply brief is granted. Appellant shall file a consolidated reply brief of no more than 30 pages by April 20, 2017.
Docket Date 2017-02-28
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2017-02-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list the page numbers on which each issue appears. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Edge Pilates Corporation's December 16, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-09-28
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 23, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) 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 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (EDGE PILATES CORP)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 09/05/16
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (4054 PAGES)
Docket Date 2016-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BAYOU METO, INC)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2016-09-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/05/16
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-02-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Bayou Meto's November 8, 2017 motion for rehearing is denied.
Docket Date 2017-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee, Edge Pilates Corporation's February 2, 2017 motion for attorney's fees is denied.
Docket Date 2017-05-24
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 May 22, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 29, 2017. 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.
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 20, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) 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 2016-06-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's June 21, 2016 notice is stricken as unauthorized.
Docket Date 2016-06-21
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN 6/23/16** OF UNAVAILABILITY
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
TRIBECA AESTHETIC MEDICAL SOLUTIONS, LLC VS EDGE PILATES CORP., AND BAYOU METO, INC. 4D2013-1706 2013-05-16 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
10020735

Parties

Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellant
Status Active
Name EDGE PILATES CORPORATION
Role Appellee
Status Active
Representations Mark Perlman, John F. Phillips
Name BAYOU METO, INC.
Role Appellee
Status Active
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 16, 2015 motion for rehearing is denied.
Docket Date 2014-03-19
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 intervenor¿s, Bayou Meto motion filed March 12, 2014, for extension of time is granted, and intervenor shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2015-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (SEE 5/6/15 ORDER)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ (GRANTED IN PART) ORDERED that appellee/cross-appellant Tribeca Aesthetic Medical Solutions, LLC"s ("Tribeca") March 25, 2015 Opposed Motion for Stay of All Proceedings is granted in part. The above-styled case is stayed until April 30, 2015, or until substitute counsel for Tribeca appears and files a motion for rehearing, whichever is sooner. Further ORDERED that Tribeca's March 17, 2015 Second Unopposed Motion for Extension of Time in Which to File Petition for Rehearing is denied as moot in light of the above stay.
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee/intervener Bayou Meto's motion for extension filed March 11, 2015 is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee/cross-appellant's motion filed March 5, 2015 and appellant's motion filed March 9, 2015 for extension of time are hereby granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the current due date.
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2014-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2013-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Deborah Green, Esquire¿s, Notice of Unavailability filed November 8, 2013, is hereby stricken as unauthorized.
Docket Date 2013-07-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2013-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3686 (GRANTED 7/19/13)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-06-07
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ 10/17/11 UNDERLYING ORDER
Docket Date 2013-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ AA FILED ANOTHER COPY OF THE L.T. 4/8/13 ORDER. I SPOKE TO HER AND SHE WILL FORWARD THE UNDERLYING ORDER ASAP.
Docket Date 2013-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-05-30
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, 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. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2013-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
EDGE PILATES CORP. VS TRIBECA AESTHETIC MEDICAL SOLUTIONS, etc., et al. 4D2012-3686 2012-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-20735 CACE

Parties

Name EDGE PILATES CORPORATION
Role Appellant
Status Active
Representations Mark Perlman
Name TRIBECA AESTHETIC MEDICAL SOLUTIONS
Role Appellee
Status Active
Representations John F. Phillips, Marc A. Silverman
Name HON. MARC H. GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 16, 2015 motion for rehearing is denied.
Docket Date 2015-03-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 29, 2015, the law firm of Frank, Weinberg & Black, P.L. is substituted for The Green Law Firm, P.L. as counsel for appellee Tribeca Aesthetic Medical Solutions, Inc. in the above-styled cause.
Docket Date 2015-05-05
Type Response
Subtype Response
Description Response ~ TO APPELLEE/CROSS-APPELLANT'S MOTION FOR REHEARING (APPELLEE/INTERVENOR BAYOU METO)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (SEE 5/6/15 ORDER)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-04-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/12/15)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-30
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ (GRANTED IN PART) ORDERED that appellee/cross-appellant Tribeca Aesthetic Medical Solutions, LLC's ("Tribeca") March 25, 2015 Opposed Motion for Stay of All Proceedings is granted in part. The above-styled case is stayed until April 30, 2015, or until substitute counsel for Tribeca appears and files a motion for rehearing, whichever is sooner. Further ORDERED that Tribeca's March 17, 2015 Second Unopposed Motion for Extension of Time in Which to File Petition for Rehearing is denied as moot in light of the above stay.
Docket Date 2015-03-26
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO STAY
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE TO MOTION FOR STAY
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2015-03-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (GRANTED IN PART 3/30/15)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (DENIED AS MOOT 3/30/15)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/12/15)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 5/12/15)
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2015-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee/intervener Bayou Meto's motion for extension filed March 11, 2015 is granted, and the time for filing a response is hereby extended fifteen (15) days from the date of this order.
Docket Date 2015-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellee/cross-appellant's motion filed March 5, 2015 and appellant's motion filed March 9, 2015 for extension of time are hereby granted, and the time in which to file a motion for rehearing is hereby extended fifteen (15) days from the current due date.
Docket Date 2015-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2012-12-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 12/10/12
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2012-12-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** ORD-From Circuit Court ~ ***NOTED 12/26/12*** ON MOTION FOR REHEARING "NOTICE OF FILING"
Docket Date 2015-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's motion for attorney's fees filed April 14, 2014, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-05-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee/intervenor, Bayou Meto, Inc.'s motion filed April 21, 2014, to dismiss cross-appeal of Tribeca Aesthetic Medical Solutions, LLC. (Case Number 4D13-1706) is hereby denied.
Docket Date 2014-05-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTY'S FEES **DEFERRED 5/23/14** ** GRANTED; SEE 2-25-15 ORDER
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (IN 13-1706) TO CROSS/APPELLEE, EDGE PILATES CORP. AND TO APPELLEE, BAYOU METO, INC.
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PURSUANT TO 57.105 (IN 13-1706) DENIED; SEE 2-25-15 ORDER
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-04-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TO CROSS-APPEAL OF AE TRIBECA AESTHETIC MEDICAL SOLUTIONS (INTERVENOR BAYOU METO)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-04-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (BY INTERVENOR BAYOU METO) CROSS-APPEAL OF TRIBECA IN 13-1706
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 2-25-15 ORDER
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2014-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2014-03-19
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 intervenor's, Bayou Meto motion filed March 12, 2014, for extension of time is granted, and intervenor shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED) AND ANSWER BRIEF ON CROSS APPEAL
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2014-02-11
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 appellee/intervenor's (Bayou Meto) motion filed February 4, 2014, for extension of time is granted, and appellee/intervenor's shall serve the reply brief within thirty (30) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 2-25-15 ORDER
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-02-10
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 motion filed February 3, 2014, for extension of time is granted, and appellant shall serve the reply brief and answer brief on cross-appeal within thirty (30) days from the current due date. In addition, if the reply brief and answer brief on cross-appeal is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (INTERVENOR BAYOU METO) TO ANSWER BRIEF OF AE TRIBECA
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ 30 days from current due date AND ANSWER BRIEF ON CROSS APPEAL
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2014-01-27
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2014-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2012-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ 30 DAYS FOR APPELLANT TO OBTAIN A FINAL ORDER AND TO FILE A COPY THEREOF IN THIS COURT.
Docket Date 2012-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark Perlman 0256714
Docket Date 2012-10-24
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2012-10-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2012-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2012-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant's motion filed January 6, 2014, for extension of time is granted, and appellee/cross-appellant shall serve the answer brief/cross-initial brief on or before January 23, 2014. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-01-09
Type Response
Subtype Response
Description Response ~ ("STATEMENT OF NO OBJECTION TO THIRD MOTION FOR EXT. OF TIME")
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2014-01-06
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellants' motion filed December 23, 2013, for extension of time is granted, and appellee/cross-appellants shall serve the answer/initial brief on or before January 6, 2014. In addition, appellee/cross-appellants are 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 2013-12-23
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 TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellants' motion filed November 12, 2013, for extension of time is granted, and appellee/cross-appellants shall serve the answer brief on or before December 23, 2013. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2013-11-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Deborah Green, Esquire's, Notice of Unavailability filed November 8, 2013, is hereby stricken as unauthorized.
Docket Date 2013-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CROSS APPEAL AND INTIAL BRIEF
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-11-08
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH RULE 2.516 AND DESIGNATION OF E-MAIL ADDRESS ("AMENDED")
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-11-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2013-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDGE PILATES CORPORATION
Docket Date 2013-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2013-07-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 13-1706.
Docket Date 2013-07-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 60 days. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-1706 (GRANTED 7/19/13)
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-06-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 7/9/13)
Docket Date 2013-05-23
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 second motion filed May 14, 2013, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from service of the index to the record on appeal. 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 2013-05-14
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 EDGE PILATES CORPORATION
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellee/cross appellant's motion filed March 28, 2013, for extension of time is granted, and appellee/cross appellant shall serve the cross initial brief within forty-five (45) days from the date from receipt of the index to the record on appeal. 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 2013-04-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 27, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-04-01
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 motion filed March 22, 2013, for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2013-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ CROSS INITIAL BRIEF
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2013-03-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-03-22
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 EDGE PILATES CORPORATION
Docket Date 2013-02-05
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 45 DAYS
Docket Date 2013-02-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2013-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ 1/22/13 NOTICE OF UNAVAILABILITY
Docket Date 2013-01-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of TRIBECA AESTHETIC MEDICAL SOLUTIONS
Docket Date 2012-12-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ALL APPELLATE TIME PERIODS SHALL RUN FROM FILING OF AMENDED NOTICE OF APPEAL.
Docket Date 2012-12-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ PER 11/6/12 ORDER

Documents

Name Date
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-07
REINSTATEMENT 2007-10-30
REINSTATEMENT 2006-10-02
REINSTATEMENT 2005-10-08
Domestic Profit 2004-08-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State