TRIAL PRACTICES, INC. AND HARVEY MOORE & ASSOCIATES, INC. VS HAHN LOESER & PARKS, LLP, ET AL.
|
2D2019-1774
|
2019-05-09
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-7307
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-5139
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-5366
|
Parties
Name |
HARVEY MOORE & ASSOCIATES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRIAL PRACTICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
G. DONOVAN CONWELL, JR., ESQ.
|
|
Name |
LYNETTE M. MOORE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TRIAL SIMULATIONS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HAHN LOESER & PARKS, LLP
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW J. WOZNIAK, ESQ., ANDREW H. REISS, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., EDWARD K. CHEFFY, ESQ., MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ., RICHARD J. MC INTYRE, ESQ., STEPHANIE C. LIEB, ESQ., AMY L. DRUSHAL, ESQ., ALEX R. FIGARES, ESQ.
|
|
Name |
TRIAL VISUALIZATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JACK J. ANTARAMIAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HARVEY MOORE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STEVEN SCOTT STEPHENS, ESQ.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-08-27
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-08-26
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2019-08-23
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2019-05-24
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
bankruptcy stay ~ The clerk of the circuit court has forwarded to this court the appellants' "notice of filing notice of removal of state court civil action to bankruptcy court." This court treats the filing as a suggestion of bankruptcy. The court is therefore prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. Status reports shall specify the status of each of the two bankruptcy cases identified in the suggestion of bankruptcy.
|
|
Docket Date |
2019-05-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF FILING NOTICE OF REMOVAL OF STATE COURT CIVIL ACTION TO BANKRUPTCY COURT
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
Docket Date |
2019-05-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-05-10
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2019-05-10
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2019-05-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
|
TRIAL PRACTICES, INC., ET AL VS JACK J. ANTARAMIAN
|
2D2016-2353
|
2016-05-31
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-CA-005366, 13-CA-005139
|
Parties
Name |
HARVEY MOORE AND ASSOCIATES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRIAL PRACTICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
G. DONOVAN CONWELL, JR., ESQ.
|
|
Name |
TRIAL SIMULATIONS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRIAL VISUALIZATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HARVEY MOORE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JACK J. ANTARAMIAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
DAVID A. ZULIAN, ESQ., EDWARD K. CHEFFY, ESQ., EDMOND E. KOESTER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-08
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-06-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ NORTHCUTT, BLACK, and LUCAS
|
|
Docket Date |
2016-06-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of 2D16-2284.
|
|
Docket Date |
2016-06-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - writ; atty
|
|
Docket Date |
2016-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-05-31
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-05-31
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2016-05-31
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
On Behalf Of |
HILLSBOROUGH CLERK
|
|
|
TRIAL PRACTICES, INC., ET AL., VS JACK J. ANTARAMIAN
|
2D2016-2284
|
2016-05-25
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005139
|
Parties
Name |
TRIAL SIMULATIONS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HARVEY MOORE
|
Role |
Appellant
|
Status |
Active
|
|
Name |
TRIAL PRACTICES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
G. DONOVAN CONWELL, JR., ESQ.
|
|
Name |
TRIAL VISUALIZATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
HARVEY MOORE & ASSOCIATES, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JACK J. ANTARAMIAN
|
Role |
Appellee
|
Status |
Active
|
Representations |
EDWARD K. CHEFFY, ESQ., DAVID A. ZULIAN, ESQ., EDMOND E. KOESTER, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-08-23
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion-79 ~ The petitioners' motion to file a response to the respondent's motion for attorney's fees is granted, and the motion shall be served by August 24, 2016.
|
|
Docket Date |
2017-01-06
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2016-12-02
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Attorneys Fees/Deny/Appellee ~ Petitioner's motion for appellate attorney's fees under Rule 9.400, Florida Rules of Appellate Procedure, is denied. Respondent's motion for appellate attorney's fees under Rule 9.400, Florida Rules of Appellate Procedure, is denied.
|
|
Docket Date |
2016-12-02
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - PC Denied
|
|
Docket Date |
2016-11-16
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' MEMORANDUM IN RESPONSE TO MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-11-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS APPEAL BASED ON PETITIONERS ENGAGING IN FRAUDULENT TRANSFERS AND AVOIDING PAYMENT OF THE JUDGMENT AWARDING ATTORNEYS' FEES, COSTS AND PRE-JUDGMENT INTEREST
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-08-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-08-19
|
Type |
Order
|
Subtype |
Order
|
Description |
MISCELLANEOUS ORDER ~ The court vacates its order of August 18, 2016, and substitutes the following order. The petitioners' motion to file a response to the respondent's motion for appellate attorney's fees is denied without prejudice for the petitioners to refile a motion within five days that indicates whether or not opposing counsel has agreed to the extension.
|
|
Docket Date |
2016-08-19
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ PETITIONERS' UNOPPOSED AMENDED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-08-18
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ **VACATED See 8/19/16 order**The petitioners' motion to file a response to the respondent's motion for appellate attorneys is denied without prejudice for the petitioner to refile a motion within five days that demonstrates that opposing counsel has agreed to the motion.
|
|
Docket Date |
2016-08-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ PETITIONERS' MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-08-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES*** for merits panel***
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-08-09
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-08-09
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-07-25
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ PETITIONERS' REPLY TO HAHN LOESER & PARKS, LLP'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-07-25
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-07-07
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion-79a ~ The motion for extension of time filed by Attorney Edmond E. Koester is denied as moot. The response filed on July 5, 2016, is accepted as timely.
|
|
Docket Date |
2016-07-05
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF RESPONDENT, HAHN LOESER & PARKS, LLP
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-07-05
|
Type |
Record
|
Subtype |
Appendix to Motion
|
Description |
COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-07-05
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-06-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PETITIONERS' RESPONSE TO HAHN LOESER & PARKS, LLP'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-06-24
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response ~ TO PETITION FOR WRIT OF CERTIORARI
|
On Behalf Of |
JACK J. ANTARAMIAN
|
|
Docket Date |
2016-06-09
|
Type |
Order
|
Subtype |
Order to Respond to Petition
|
Description |
certiorari response - pretrial
|
|
Docket Date |
2016-06-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-05-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2016-05-25
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed
|
On Behalf Of |
TRIAL PRACTICES, INC.
|
|
Docket Date |
2016-05-25
|
Type |
Record
|
Subtype |
Appendix
|
Description |
ORIGINAL APPENDIX OR ATTACHMENT
|
|
|