Search icon

TILES OF POMPANO INC

Company Details

Entity Name: TILES OF POMPANO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2011 (14 years ago)
Document Number: P09000085744
FEI/EIN Number 271141801
Address: 119 S. FEDERAL HWY, POMPANO BEACH, FL, 33062, US
Mail Address: 119 S FEDERAL HWY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
OGC ASSOCIATES PA Agent 3275 W. Hillsboro Blvd, DEERFIELD BEACH, FL, 33442

President

Name Role Address
UHL JILL President 119 S Ferderal Highway, POMPANO BEACH, FL, 33062

Director

Name Role Address
UHL JILL Director 119 S Ferderal Highway, POMPANO BEACH, FL, 33062

Cont

Name Role Address
Vyrles Elen Cont 119 South Federal Highway, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3275 W. Hillsboro Blvd, 306, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-14 119 S. FEDERAL HWY, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2012-12-27 119 S. FEDERAL HWY, POMPANO BEACH, FL 33062 No data
AMENDMENT AND NAME CHANGE 2011-02-14 TILES OF POMPANO INC No data
REGISTERED AGENT NAME CHANGED 2011-02-14 OGC ASSOCIATES PA No data

Court Cases

Title Case Number Docket Date Status
PATRICK GIGANTI, Appellant(s) v. TILES OF POMPANO, INC., et al., Appellee(s). 4D2022-2669 2022-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646 (09)

Parties

Name Patrick Giganti
Role Appellant
Status Active
Representations Ken Frankel, Todd McPharlin, Daniel Adam Bushell
Name Pompano Beach Community Redevelopment Agency
Role Appellee
Status Active
Name ANZCO, INC.
Role Appellee
Status Active
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations Randy J. Lipkien, W. Hampton Johnson, David M. Tarlow
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.'s August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-03-01
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 February 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-eight (28) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Giganti
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/23/2023.
Docket Date 2023-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Patrick Giganti
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TILES OF POMPANO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s, July 25, 2023 amended 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 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TILES OF POMPANO, INC., and POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s June 20, 2023 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 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco’s May 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 20, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Giganti
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 63 PAGES
On Behalf Of Patrick Giganti
Docket Date 2023-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 30, 2023 motion to supplement the record is granted, and appellant shall file the supplemental record within five (5) days from the date of this order.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Patrick Giganti
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Giganti
Docket Date 2023-02-22
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 Patrick Giganti
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 23, 2022 order is amended as follows: Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955. The initial brief shall be filed within thirty (30) days of the date of the order.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955.
Docket Date 2023-01-03
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Giganti
Docket Date 2022-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Patrick Giganti
Docket Date 2022-12-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 3, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Giganti
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Giganti
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY VS PATRICK GIGANTI, et al. 4D2022-2523 2022-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646

Parties

Name Pompano Beach Community Redevelopment Agency
Role Appellant
Status Active
Representations E. Bruce Johnson, W. Hampton Johnson
Name WESTERN WORLD INSURANCE COMPANY
Role Appellee
Status Active
Name Patrick Giganti
Role Appellee
Status Active
Representations Irene Marie Porter, David M. Tarlow, Todd McPharlin, Ken Frankel, Gina E. Romanik, Steven Preston, Luis M. Reyes
Name Anzo, Inc.
Role Appellee
Status Active
Name TILES OF POMPANO INC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant's August 8, 2023 response, appellee Western World Insurance Company's motion to dismiss is granted. See Young v. Quinn, 351 So. 2d 1076 (Fla. 4th DCA 1977) (where the questions presented on appeal have become moot, the appeal should be dismissed because no practical result could be attained by reviewing such questions); see also Intertype Corp. v. Pulver, 135 So. 793 (Fla. 1931) (“An appellate court will not entertain an appeal where it is plain that nothing could be accomplished by its decision and judgment.”). Further, ORDERED that appellant’s request to strike the appendix to the motion to dismiss is denied. See Fla. R. App. P. 9.300(a) (“A motion may be accompanied by an appendix, which may include affidavits and other appropriate supporting documents not contained in the record.”). Further, ORDERED that, upon consideration of appellee's August 14, 2023 response, appellant's request for sanctions is denied.CIKLIN, CONNER and KUNTZ, JJ., concur.
Docket Date 2023-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-14
Type Response
Subtype Response
Description Response ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S RESPONSE TO POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY'S REQUEST FOR SANCTIONS
On Behalf Of Patrick Giganti
Docket Date 2023-08-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION AND FOR SANCTIONS AGAINST WESTERN WORLD INSURANCE COMPANY
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE WESTERN WORLD INSURANCE COMPANY'S MOTION TO DISMISS APPEAL AS MOOT DUE TO APPELLANT'S ELECTION OF REMEDIES
On Behalf Of Patrick Giganti
Docket Date 2023-06-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee Western World Insurance Company's June 21, 2023 motion for extension of time to serve answer brief is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-05-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/21/2023
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-04-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/22/2023
Docket Date 2023-03-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee Western World Insurance Company's March 28, 2023 motion to supplement the record is granted, and the record is supplemented to include the August 30, 2022 motion for summary judgment hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-03-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Patrick Giganti
Docket Date 2023-03-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Patrick Giganti
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ WESTERN WORLD INSURANCE COMPANY
On Behalf Of Patrick Giganti
Docket Date 2023-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/21/2023
Docket Date 2023-03-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Patrick Giganti
Docket Date 2023-02-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/20/2023
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Giganti
Docket Date 2022-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,051 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2022-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 01/06/2023
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-09-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Pompano Beach Community Redevelopment Agency
Docket Date 2022-09-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pompano Beach Community Redevelopment Agency
PATRICK GIGANTI, Appellant(s) v. TILES OF POMPANO, INC., et al., Appellee(s). 4D2022-2335 2022-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646

Parties

Name Patrick Giganti
Role Appellant
Status Active
Representations Ken Frankel, Daniel Adam Bushell, Todd McPharlin
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations W. Hampton Johnson, David M. Tarlow, Randy J. Lipkien, Megan Gisclar Colter, Thomas Anthony Valdez
Name ANZCO, INC.
Role Appellee
Status Active
Name Pompano Beach Community Redevelopment Agency
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2022-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Patrick Giganti
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Giganti
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/23/2023.
Docket Date 2023-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Patrick Giganti
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TILES OF POMPANO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s, July 25, 2023 amended 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 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TILES OF POMPANO, INC., and POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s June 20, 2023 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 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco’s May 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 20, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Giganti
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 63 PAGES
On Behalf Of Patrick Giganti
Docket Date 2023-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 30, 2023 motion to supplement the record is granted, and appellant shall file the supplemental record within five (5) days from the date of this order.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Patrick Giganti
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Giganti
Docket Date 2023-03-01
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 February 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-eight (28) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-22
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 Patrick Giganti
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 23, 2022 order is amended as follows: Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955. The initial brief shall be filed within thirty (30) days of the date of the order.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955.
Docket Date 2022-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause ~ AND UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Patrick Giganti
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patrick Giganti
Docket Date 2022-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,051 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Giganti
Docket Date 2022-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Giganti
Docket Date 2022-08-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.'s August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant’s response filed on December 12, 2022, this court’s November 30, 2022 order to show cause is discharged. Further, ORDERED that appellant’s December 12, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
PATRICK GIGANTI, Appellant(s) v. TILES OF POMPANO, INC., et al., Appellee(s) 4D2022-1955 2022-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010646

Parties

Name Patrick Giganti
Role Appellant
Status Active
Representations Ken Frankel, Todd McPharlin, Daniel Adam Bushell
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations Randy J. Lipkien, W. Hampton Johnson, David M. Tarlow, Thomas Anthony Valdez, Gina Elena Romanik, Megan Gisclar Colter
Name Pompano Beach Community Redevelopment Agency
Role Appellee
Status Active
Name Anzo, Inc.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/11/22
Docket Date 2024-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Patrick Giganti
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-10-09
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/23/2023.
Docket Date 2023-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Patrick Giganti
Docket Date 2023-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.'s August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TILES OF POMPANO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patrick Giganti
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/12/22.
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s, July 25, 2023 amended 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 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED. ANZCO, INC.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED MOTION FILED** Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/4/23.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TILES OF POMPANO, INC., and POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco, Inc.’s June 20, 2023 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 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-06-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/20/23.
Docket Date 2023-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Anzco’s May 5, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 20, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Anzco, Inc.
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2023-05-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/20/23.
Docket Date 2023-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patrick Giganti
Docket Date 2023-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 63 PAGES
On Behalf Of Patrick Giganti
Docket Date 2023-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 30, 2023 motion to supplement the record is granted, and appellant shall file the supplemental record within five (5) days from the date of this order.
Docket Date 2023-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Patrick Giganti
Docket Date 2023-03-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED MOTION FILED**
On Behalf Of Patrick Giganti
Docket Date 2023-03-01
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 February 22, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-eight (28) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-22
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 Patrick Giganti
Docket Date 2023-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's December 23, 2022 order is amended as follows: Upon consideration of appellant’s December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court’s December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955. The initial brief shall be filed within thirty (30) days of the date of the order.
Docket Date 2023-01-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ **AMENDED ORDER ISSUED 1/26/23**Upon consideration of appellant's December 30, 2022 motion to consolidate and January 3, 2023 response, it is ORDERED that this court's December 20, 2022 and December 21, 2022 orders to show cause are discharged. Further, ORDERED that the December 30, 2022 motion to consolidate is granted, and case numbers 4D22-1955, 4D22-2335, and 4D22-2669 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1955.
Docket Date 2022-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Patrick Giganti
Docket Date 2022-12-30
Type Response
Subtype Response
Description Response
On Behalf Of Patrick Giganti
Docket Date 2022-12-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 30, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patrick Giganti
Docket Date 2022-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (1021 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patrick Giganti
Docket Date 2022-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patrick Giganti
Docket Date 2022-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BENJIE SPERLING, etc. VS TILES OF POMPANO, INC., MADELINE HUGHES, et al. 4D2014-2515 2014-07-07 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
14-2130 (21)

Parties

Name BENJIE SPERLING
Role Appellant
Status Active
Representations STEPHEN M. SPERLING
Name TILES OF POMPANO INC
Role Appellee
Status Active
Representations CRAIG A. SACKLER, Brian Abelow, Bradley R. Weiss
Name MADELINE HUGHES
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BENJIE SPERLING
Docket Date 2014-09-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen M. Sperling 0091666
Docket Date 2014-09-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2014-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tiles of Pompano, Inc.
Docket Date 2014-11-13
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 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Madeline Hughes' motion filed August 20, 2014, for extension of time, is granted and appellee shall serve the answer brief on or before September 9, 2014. 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 2014-08-20
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 Tiles of Pompano, Inc.
Docket Date 2014-08-08
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 motion filed July 29, 2014, for extension of time is granted, and appellee shall serve the answer brief or before August 25, 2014. 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 2014-07-29
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 Tiles of Pompano, Inc.
Docket Date 2014-07-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of BENJIE SPERLING
Docket Date 2014-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BENJIE SPERLING
Docket Date 2014-07-16
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Craig Sackler has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen M. Sperling 0091666
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENJIE SPERLING

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State