JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al.
|
4D2019-1250
|
2019-05-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA002911
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA011290
|
Parties
Docket Entries
Docket Date |
2019-08-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
|
|
Docket Date |
2019-08-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 |
2019-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 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 |
2019-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-06-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1717 PAGES)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 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 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
|
|
Docket Date |
2019-05-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
|
|
Docket Date |
2019-05-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-05-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-02
|
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2019-05-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ***FIRST PAGE SIDEWAYS DUE TO PORTAL ERROR***
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-05-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
JWC BERMUDA CAY, LLC VS AEI CONSULTANTS, INC., et al.
|
4D2018-3771
|
2018-12-26
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA011290 (AN)
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA002911 (AN)
|
Parties
Name |
JWC BERMUDA CAY LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN P. KELLY, RAMEELA CHANDRASEKA- MANGRU
|
|
Name |
ALTMAN MANAGEMENT COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AM INVEST, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MOHAMMAD KLEIT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOOLBRIGHT GARDENS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOOLBRIGHT EQUITIES LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GGB ENGINEERING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AEI CONSULTANTS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
RONALD M. SCHIRTZER, Daniel Eric Levin, Joel D. Kenwood, Robert Rivas
|
|
Name |
DIZENGOFF - BERMUDA CAY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, these appeals are dismissed.
|
|
Docket Date |
2019-08-05
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal ~ JOINT STIPULATION
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-07-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 19, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 |
2019-07-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-06-21
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 20, 2019 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 |
2019-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ JOINT MOTION FOR EXTENSION OF TIME OF 30 DAYS TO PERMIT CLOSURE OF ADVANCED SETTLEMENT DISCUSSIONS
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-06-10
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ (1717 PAGES)
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-06-05
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2019-06-03
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Sua Sponte ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that case numbers 4D18-3771 and 4D19-1250 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 4D18-3771. The appellant shall file a single initial brief addressing the issues of both case numbers.
|
|
Docket Date |
2019-06-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-05-13
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ Upon consideration of appellant's May 8, 2019 notice of related cases, it is ORDERED that the parties are to show cause, within ten (10) days from the date of this order, why case numbers 4D18-3771 and 4D19-1250 should not be consolidated for all purposes.
|
|
Docket Date |
2019-03-22
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/4/19.
|
|
Docket Date |
2019-03-22
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ AMENDED.
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-03-13
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ **AMENDED NOTICE FILED** 20 DAYS TO 3/26/19
|
|
Docket Date |
2019-03-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ AMENDED NOTICE FILED.
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-02-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 6629 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-01-31
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AEI CONSULTANTS, INC.
|
|
Docket Date |
2019-01-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF COMPLIANCE.
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2019-01-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE. FILING FEE MAILED TO THE COURT.
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2018-12-27
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
|
|
Docket Date |
2018-12-27
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-12-26
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JWC BERMUDA CAY, LLC
|
|
Docket Date |
2018-12-26
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
C.M., AS PARENT, ETC. VS ALTA WESTGATE, L.L.C., ET AL.
|
5D2015-2581
|
2015-07-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-39044
|
Parties
Name |
C.M., AS PARENT
|
Role |
Appellant
|
Status |
Active
|
Representations |
David F. Anderson, DOUGLAS K. BURNETTI
|
|
Name |
D.F., MINOR CHILD
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ALTMAN MANAGEMENT COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ALTA WESTGATE, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Corso, Jamie Billotte Moses
|
|
Name |
PATRIECE D. JOHNSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD E. BOYD, JR.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Keith F. White
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-09-25
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-09-25
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-09-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk ~ JOINT STIPULATION
|
|
Docket Date |
2015-09-08
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ JT STIP
|
On Behalf Of |
ALTA WESTGATE, L.L.C.
|
|
Docket Date |
2015-09-08
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2015-08-05
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation
|
|
Docket Date |
2015-08-03
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
ALTA WESTGATE, L.L.C.
|
|
Docket Date |
2015-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-07-24
|
Type |
Order
|
Subtype |
Mediation Letter to LT
|
Description |
Mediation Letter to L.T.
|
|
Docket Date |
2015-07-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AA CONF STMT
|
On Behalf Of |
C.M., AS PARENT
|
|
Docket Date |
2015-07-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 7/21/15
|
On Behalf Of |
C.M., AS PARENT
|
|
Docket Date |
2015-07-24
|
Type |
Mediation
|
Subtype |
Other
|
Description |
Mediation Packet
|
|
|