Search icon

THE MARKS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MARKS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Inactive

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

Date Filed: 13 Jul 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000061592
FEI/EIN Number 460608033

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

Address: 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477, US
Mail Address: 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKS STEVEN Chief Executive Officer 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477
ECHEVERRY DARIO Director 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477
KNIZE FRANCIS Director 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477
WATERS MIKE Director 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477
DUBOIS DOUG Director 717 SOUTH US HWY 1, #1001, JUPITER, FL, 33477
MARKS STEVEN Agent 717 SOUTH US HWY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-04 717 SOUTH US HWY 1, #1001, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-08-04 717 SOUTH US HWY 1, #1001, JUPITER, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-04 717 SOUTH US HWY 1, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-12 - -

Court Cases

Title Case Number Docket Date Status
Francis Knize, et al., Petitioner(s) v. Marks Group, et al., Respondent(s) SC2023-1389 2023-09-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004140XXXXMB

Parties

Name Francis Knize
Role Petitioner
Status Active
Name Michael Waters
Role Petitioner
Status Active
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Representations Louis V. Martinez
Name Netzero
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Fludic Sciences
Role Respondent
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Francis Knize
View View File
Docket Date 2024-02-07
Type Order
Subtype Motion Other Substantive
Description Petitioner's Motion for the Supreme Court to Provide Copies Signed by Justices is hereby denied.
View View File
Docket Date 2024-02-05
Type Motion
Subtype Other Substantive
Description Motion Other Substantive
On Behalf Of Francis Knize
View View File
Docket Date 2024-01-03
Type Notice
Subtype Related Case(s)
Description Notice to Supreme Court that the Judicial Qualifications Commission has Received a Complaint on the Same Issues in the Mandamus SC2023-1389
On Behalf Of Francis Knize
View View File
Docket Date 2023-12-26
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of Francis Knize
View View File
Docket Date 2023-12-18
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Francis Knize
View View File
Docket Date 2023-12-01
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner's motion to amend petition for writ of Mandamus is hereby granted and the amended petition was filed with this Court on December 01, 2023. The petition for writ of Mandamus filed with the Court on November 8, 2023 is hereby stricken.
View View File
Docket Date 2023-12-01
Type Motion
Subtype Petition Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of Francis Knize
View View File
Docket Date 2023-11-27
Type Motion
Subtype Petition Amendment/Supplement
Description Petition for Amendment/Supplement **STRICKEN 11/8/23, see ORDER-STRIKE (WRIT-AMENDMENT)**
On Behalf Of Francis Knize
View View File
Docket Date 2023-11-13
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Francis Knize
View View File
Docket Date 2023-11-08
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Francis Knize
View View File
Docket Date 2023-11-07
Type Petition
Subtype Amended Petition
Description Amended Petition *STRICKEN 11/8/23, in light of amended petition filed with formatting corrected on Table of Contents*
On Behalf Of Francis Knize
View View File
Docket Date 2023-11-02
Type Order
Subtype Brief Enlargement
Description Petitioner's "Motion to Extend, ie Double the Word Count or Allow 60 Pages to Put Two Writs into One Document" is hereby denied. Petitioner is allowed to and including November 13, 2023, to file an amended petition which does not exceed 13,000 words in length.
View View File
Docket Date 2023-11-01
Type Motion
Subtype Brief Enlargement
Description Motion to File Enlarged Brief
On Behalf Of Francis Knize
View View File
Docket Date 2023-10-13
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner's Motion to Amend Petition for Writ of Mandamus is hereby granted and petitioner is allowed to and including November 13, 2023, in which to serve the amended petition for writ of mandamus.
View View File
Docket Date 2023-10-12
Type Motion
Subtype Petition Amendment/Supplement
Description Motion to File Amended Appeal to State Supreme Court
On Behalf Of Francis Knize
View View File
Docket Date 2023-10-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-10
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-10-09
Type Petition
Subtype Petition Filed
Description Filed as "Notice of Appeal to State Supreme Court" and Treated as Petition for Writ of Mandamus
On Behalf Of Francis Knize
View View File
Docket Date 2024-01-16
Type Disposition
Subtype Mandamus Deny
Description To the extent Petitioner seeks a writ of mandamus, he has failed to show a clear legal right to relief and the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). To the extent Petitioner seeks a writ of prohibition, the petition is hereby denied because Petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1997). Any other pending motions or requests for relief are denied. No rehearing will be entertained by the Court.
View View File
Docket Date 2023-11-28
Type Order
Subtype Strike (Writ Amendment)
Description Petitioner filed a Petition for Amendment/Supplement with this Court on November 27, 2023. The Petition for Amendment/Supplement is treated as an amendment to the petition for writ of Mandamus, filed with the Court on September 29, 2023, and is hereby stricken. Petitioner may file, on or before December 13, 2023, a motion to amend the petition for writ of Mandamus accompanied by an amended Mandamus petition that fully complies with Florida Rule of Appellate Procedure 9.100. Rule 9.100 requires that petitions to invoke this Court's original writ jurisdiction shall not exceed 50 pages in length and shall contain all of the petitioner's argument as to the basis for invoking the Court's jurisdiction, as well as argument in support of the petition and appropriate citations of authority. See Fla. R. App. P. 9.100(g). If petitioner files a motion and amended petition and the motion is granted, petitioner's petition for writ of Mandamus filed September 29, 2023 will be stricken, and the amended petition will be submitted to the Court. If petitioner does not file a motion and amended petition on or before December 13, 2023, the petition for writ of Mandamus filed on September 29, 2023 will be submitted to the Court.
View View File
Mr. Francis Knize et al, Petitioner(s) v. Netzero et al, Respondent(s) SC2023-0291 2023-02-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D22-167

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004140XXXXMB

Parties

Name Mr. Francis Knize
Role Petitioner
Status Active
Name Michael Waters
Role Petitioner
Status Active
Name Netzero
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Fluidic Sciences
Role Respondent
Status Active
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Representations LOUIS V. MARTINEZ
Name Hon. G. Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2023-03-28
Type Notice
Subtype Appeal
Description Notice of Appeal to US Supreme Court from Florida Supreme Court
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2023-02-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2023-02-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
FRANCIS KNIZE VS MARKS GROUP, ET AL. SC2022-0766 2022-06-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D22-167

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA004140XXXXMB

Parties

Name Mr. Francis Knize
Role Petitioner
Status Active
Name Dario Echeverry
Role Respondent
Status Active
Representations Martin L. Hannan
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Representations LOUIS V. MARTINEZ
Name Netzero
Role Respondent
Status Active
Name Fluidic Sciences
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Hon. G. Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-24
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's motion filed with this Court on June 21, 2022, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
View View File
Docket Date 2022-06-21
Type Motion
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description MOTION-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ PURSUANT: RULE 9,330 (D) MOTION FOR WRITTEN OPINION TOSUPREME COURT CLERK; JOHN A. TOMASSINO TO OPINECONCERNING HIS ORDER TO DISMISS ON JUNE 9TH, 2022. WHYDENIAL AT 4DCA WAS OR WAS NOT "ELABORATED." REQUESTFOR HEARING. REQUEST FOR ORAL ARGUMENT*STRICKEN 6/24/22 as unauthorized.*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2022-06-14
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated June 9, 2022, the Notice to Supreme Court Clerk; John A. Tomassino to Correct Certain Administrative Mistake Concerning His Order to Dismiss on June 9th, 2022. Denial at 4DCA was "Elaborated." Request For Hearing. Request For Oral Argument, treated as a motion for reinstatement is hereby stricken as unauthorized. The "1,540 Motion to Supreme Court Clerk; John A. Tomassino to Correct Certain Administrative Mistakes Concerning His Order to Dismiss on June 9th, 2022. Request for Hearing. Request for Oral Argument" and "Rule 1,540 Motion to Supreme Court Clerk; John A. Tomassino to Correct Certain Administrative Mistakes Concerning His Order to Dismiss on June 9th, 2022. Request for Hearing. Request for Oral Argument." filed on June 13, 2022, are hereby stricken as unauthorized.
View View File
Docket Date 2022-06-14
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ NOTICE TO SUPREME COURT CLERK; JOHN A. TOMASSINO TOCORRECT CERTAIN ADMINISTRATIVE MISTAKE CONCERNING HISORDER TO DISMISS ON JUNE 9TH, 2022. DENIAL AT 4DCA WAS"ELABORATED." REQUEST FOR HEARING. REQUEST FOR ORALARGUMENT.*STRICKEN 6/14/22 as unauthorized.*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2022-06-13
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ 1,540 MOTION TO SUPREME COURT CLERK; JOHN A. TOMASSINOTO CORRECT CERTAIN ADMINISTRATIVE MISTAKES CONCERNINGHIS ORDER TO DISMISS ON JUNE 9TH, 2022. REQUEST FORHEARING. REQUEST FOR ORAL ARGUMENT.*STRICKEN 6/14/22 as unauthorized.*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2022-06-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-06-09
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2022-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Francis Knize
View View File
FRANCIS KNIZE and MICHAEL WATERS VS MARKS GROUP, et al. 4D2022-0167 2022-01-04 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
502015CA004140

Parties

Name Francis Knize *P*
Role Appellant
Status Active
Name Michael Waters *P*
Role Appellant
Status Active
Name Dario Echeverry
Role Appellee
Status Active
Name Fluidic Sciences
Role Appellee
Status Active
Name Netzero
Role Appellee
Status Active
Name THE MARKS GROUP, INC.
Role Appellee
Status Active
Representations Martin L. Hannan, Louis Martinez
Name Rio Indio Farms
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2023-11-11
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal FSC
On Behalf Of Francis Knize *P*
Docket Date 2023-10-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous filing - addressed to Judge Ciklin
On Behalf Of Francis Knize *P*
Docket Date 2023-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous filing - addressed to Judge Artau
Docket Date 2022-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION TO VACATE.
On Behalf Of Francis Knize *P*
Docket Date 2022-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **AMENDED MOTION FILED** TO VACATE DENIAL.
On Behalf Of Francis Knize *P*
Docket Date 2022-10-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants’ October 17, 2022 motion to strike is denied. See Fla. R. App. P. 9.210.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Francis Knize *P*
Docket Date 2023-10-09
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Filing
On Behalf Of Francis Knize *P*
Docket Date 2023-03-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF NOTICE 0F APPEAL TO U.S. SUPREME COURT FROM FLORIDASUPREME COURT
On Behalf Of Francis Knize *P*
Docket Date 2023-02-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC23-291
Docket Date 2023-02-27
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2023-02-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-20
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellants’ December 12, 2022 motion for clarification is denied.
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants’ December 6, 2022 motion for rehearing is denied.
Docket Date 2022-12-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Francis Knize *P*
Docket Date 2022-12-09
Type Response
Subtype Objection
Description Objection ~ TO WHAT APPEARS TO BE A JUDICIAL ORDER BYCLERK WEISSBLUM ON DEC. 6, 2022
On Behalf Of Francis Knize *P*
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellants’ December 2, 2022 motion is denied.
Docket Date 2022-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Francis Knize *P*
Docket Date 2022-12-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Francis Knize *P*
Docket Date 2022-12-01
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that on November 4, 2022, this Court ordered appellants to show cause why sanctions should not be imposed. Having considered appellants' response, we determine that sanctions are appropriate. For the reasons set forth in the order to show cause, we now impose sanctions pursuant to State v. Spencer, 751 So. 2d 47 (Fla. 1999). Appellants have filed successive and frivolous motions with this Court without raising any claims of merit. The Clerk of this Court is directed to no longer accept any paper filed by Francis Knize and Michael Waters unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certified that a good faith basis exists for each claim presented. WARNER, CIKLIN and LEVINE, JJ., concur.
Docket Date 2022-11-22
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Francis Knize *P*
Docket Date 2022-11-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' October 27, 2022 motion to vacate and October 31, 2022 amended motion to vacate are denied. Further, ORDERED that this court finds the motions to be frivolous and reserves jurisdiction to consider sanctions. Appellants have filed numerous excessive and meritless motions targeting the Clerk of the Court, when this court has already explained in its March 8, March 11, and June 1, 2022 orders that the clerk signs a published order to attest that it is the order of the court. Appellants were previously warned per this court's March 11 and June 1, 2022 orders of excessive motion practice. Despite these warnings, appellants have disregarded this court’s warning and continue to abuse the appellate process. Appellants are now directed to show cause within twenty (20) days of service of this order why this court should not impose the sanction of no longer accepting their pro se filings. State v. Spencer, 751 So. 2d 47 (Fla. 1999).
Docket Date 2022-10-06
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Marks Group
Docket Date 2022-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***
On Behalf Of Marks Group
Docket Date 2022-08-26
Type Response
Subtype Objection
Description Objection
On Behalf Of Francis Knize *P*
Docket Date 2022-08-23
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 Marks Group
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2022-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT
On Behalf Of Francis Knize *P*
Docket Date 2022-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellees' June 30, 2022 motion to strike is denied without prejudice to raising the arguments in the answer brief. See Woodson v. State, 100 So. 3d 222, 223 (Fla. 3d DCA 2012) (“[P]ro se parties must be afforded a genuine and adequate opportunity to exercise their constitutional right to access to the courts, [though] that right is not unfettered.”). Further, ORDERED that appellants' July 1, 2022 motion to strike is denied.
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED REQUEST FILED**
On Behalf Of Francis Knize *P*
Docket Date 2022-07-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Francis Knize *P*
Docket Date 2022-06-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Marks Group
Docket Date 2022-06-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Francis Knize *P*
Docket Date 2022-06-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE AND DISMISS
On Behalf Of Francis Knize *P*
Docket Date 2022-06-15
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-766
Docket Date 2022-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANDDISMISS APPEAL WITH PREJUDICE
On Behalf Of Marks Group
Docket Date 2022-06-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of Francis Knize *P*
Docket Date 2022-06-10
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-766
Docket Date 2022-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 6/1/22 ORDER ("MOTION FOR STAY AND EXTENSION")
On Behalf Of Francis Knize *P*
Docket Date 2022-06-08
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-06-01
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2022-05-30
Type Response
Subtype Response
Description Response
On Behalf Of Francis Knize *P*
Docket Date 2022-05-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Marks Group
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate
On Behalf Of Francis Knize *P*
Docket Date 2022-05-18
Type Notice
Subtype Notice
Description Notice ~ TO J. CONNER AND THE COURT
On Behalf Of Francis Knize *P*
Docket Date 2022-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's May 7, 2022 motion to recuse is granted as to Judges Forst, Kuntz, and Artau, who will have no participation in this case. The motion is denied as to the Clerk for the reasons stated in this court's March 8, 2022 notice. Appellant's request to transfer this case to the Third District Court of Appeal is denied as the speedy, efficient, and proper administration of justice does not require the assignment of judges from outside the court to decide this case. See Fla. R. Gen. Prac. & Jud. Admin. 2.210(a)(2)(D).CONNER, C.J.
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Francis Knize *P*
Docket Date 2022-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Marks Group
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Marks Group
Docket Date 2022-04-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's April 12, 2022 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ Upon consideration of appellants' March 23, 2022 filings, it is ORDERED that this appeal shall proceed. See Fla. R. App. P. 9.110(h) ("the court may review any ruling or matter occurring before filing of the notice."); Shannon v. Cheney Bros. Inc., 157 So. 3d 397, 399 (Fla. 1st DCA 2015) (noting that non-appealable nonfinal orders may be reviewed on plenary appeal as explained in Florida Rule of Appellate Procedure 9.110(h) and 9.130(h)). Further, ORDERED that this court's March 7, 2022 order to show cause is discharged.
Docket Date 2022-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ DATED: 12/15/21.
On Behalf Of Francis Knize *P*
Docket Date 2022-03-23
Type Notice
Subtype Notice
Description Notice ~ TO CLERK AND COURT.
On Behalf Of Francis Knize *P*
Docket Date 2022-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ BRIEF STATEMENT TO APPELLATE COURT EXPLAINING BASISFOR SUBJECT MATTER JURISDICTION UNDER RULES 9.130 or 9.140OPENING NOTE AND WARNING
On Behalf Of Francis Knize *P*
Docket Date 2022-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **STRICKEN**
On Behalf Of Francis Knize *P*
Docket Date 2022-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (2560 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellants’ February 4, 2022 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-03-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Francis Knize *P*
Docket Date 2022-03-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ March 10, 2022 “Request for Clerk to Provide Copy of Court Minutes/Order Relating to the Clerk-Signed Order of March 7th, 2022; to Determine if It Conforms with the Rulings in Harrison v. State, 573 So.2d 60, 61 (Fla. 5th DCA 1990) and in State v. Wagner, 863 So.2d 1224 (Fla. 2004)” is denied. Further, in light of this court's March 8, 2022 notice advising that all orders of this court bear the signature of the clerk as certification that the order is in fact an order of this court, and appellants' March 4 and 10, 2022 motions, appellants are now cautioned that continued excessive motion practice may result in this court imposing sanctions on appellants.
Docket Date 2022-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR CLERK TO PROVIDE COPY OF COURT MINUTES/ORDER RELATING TO THE CLERK-SIGNED ORDER OF MARCH 7TH, 2022; TO DETERMINE IF IT CONFORMS WITH THE RULINGS IN Harrison v. State, 573 So.2d 60, 61 (Fla. 5th DCA 1990) AND In State v. Wagner, 863 So.2d 1224 (Fla. 2004).
On Behalf Of Francis Knize *P*
Docket Date 2022-03-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Francis Knize *P*
Docket Date 2022-03-08
Type Notice
Subtype Notice
Description Notice from Court ~ CONNER, C.J.Upon consideration of appellant's March 4, 2022 filing, which contains the statement “[t]he clerk should not be meddling with the legalities of the case, as it is not his statutory function that is defined under his duties,” appellant is advised that all orders of this court bear the signature of the Clerk as certification that the order is in fact an order of this court, which is similar to the practice of all appellate courts in the State of Florida.
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of Clerk - Palm Beach
Docket Date 2022-03-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ***DISCHARGED***ORDERED that appellants' February 4, 2022 "Emergency Motion Requesting Confirmation of Rule 9.130 (F) for Jurisdiction of the Trial Court to Hear Motions That Are Not Final Judgments, But Only Partial Final Judgments Unrelated to Issues at Appellate Court" is denied. The order on appeal has not been filed with this court. Further, ORDERED that appellant is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 19, 2022 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this five (5) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 3, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellant's August 15, 2022 motion for default is denied. Further, ORDERED that appellees' August 23, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-06-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Upon consideration of appellants' June 16, 2022 response, it is ORDERED that appellees' June 15, 2022 motion to strike and to dismiss this appeal is granted in part as to the request to strike and denied in part as to the request to dismiss this appeal. Appellants' amended initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not conform to the requirements of Florida Rule of Appellate Procedure 9.210(b)(3) (no citations to the pages of the record where facts in brief may be found) or (4) (summary of the argument does not condense succinctly, accurately, and clearly the argument actually made in the body of the brief). The jurisdictional section may not extend the length of the brief, as a "brief on jurisdiction" within the appellate rules refers to a brief submitted to the supreme court pursuant to Florida Rule of Appellate Procedure 9.120(d). The amended initial brief also does not comply with Florida Rule of Appellate Procedure 9.045(b). 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. Further,ORDERED that appellants’ June 8, 2022 motion for stay and extension is denied.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellants' May 20, 2022 motion to vacate is denied. Appellant has been advised that the clerk of court does not adjudicate any motion. The clerk signs the published order to attest that it is the order of the court, which is the practice of all courts in this state. Appellant has been cautioned that excessive motion practice may warrant sanctions. The court now advises the appellant that any further motions directed to the authority of the clerk to issue orders will be stricken, and the court will impose the sanction of prohibiting any further pro se filings by the appellant. Further, ORDERED that appellees' May 25, 2022 motion to strike initial brief is granted. The brief does not conform to the requirements of Florida Rule of Appellate Procedure 9.210(a)(2)(B)(word count);(b)(3)(no citations to the pages of the record where facts in brief may be found). The jurisdictional section may not extend the length of the brief, as a "brief on jurisdiction" within the appellate rules refers to a brief submitted to the supreme court pursuant to Florida Rule of Appellate Procedure 9.120(d). The Brief also does not comply with Florida Rule of Appellate Procedure 9.045(b). Appellant may file an amended brief within fifteen (15) days.
Docket Date 2022-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECUSE OR EXCUSE LONN WEISSBLUM, 4th DistrictClerk and Judges ALAN O. FORST, JEFFREY T. KUNTZ and EDWARDARTAU FROM BEING INVOLVED IN ANY WAY WITH THIS CASE; ORMOYTION TO TRANSFER TO 3DCA -CONFLICT OF INTEREST
On Behalf Of Francis Knize *P*
Docket Date 2022-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before May 12, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ 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 2022-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the clerk of the lower tribunal’s March 7, 2022 notice, the clerk of the lower tribunal is directed to prepare and transmit the record on appeal. See Fla. R. App. P. 9.200(d)(1)(A), (4). Further, ORDERED that appellant’s February 17, 2022 filings are stricken from the docket. Further,ORDERED that appellants are directed to file, within five (5) days from the date of this order, a conformed copy of the December 15, 2021 final judgment for this appeal to proceed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION REQUESTING CONFIRMATION OF RULE 9.130 (f) FOR JURISDICTION OF THE TRIAL COURT TO HEAR MOTIONS THAT ARE NOT FINAL JUDGMENTS, BUT ONLY PARTIAL FINAL JUDGMENTS UNRELATED TO ISSUES AT APPELLATE COURT
On Behalf Of Francis Knize *P*
Docket Date 2022-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
FRANCIS KNIZE VS LONN WEISSBLUM, CLERK, HON. ALAN O. FORST, HON. JEFFREY T. KUNTZ, and HON. EDWARD L. ARTAU 4D2022-0016 2022-01-04 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
502015CA004140

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA009988

Parties

Name Francis Knize *P*
Role Appellant
Status Active
Name Michael Waters *P*
Role Appellant
Status Active
Name Lonn Weissblum, Clerk
Role Appellee
Status Active
Representations Christopher Michael Sutter, Martin L. Hannan
Name Hon. Jeffrey T. Kuntz
Role Appellee
Status Active
Name THE MARKS GROUP, INC.
Role Appellee
Status Active
Name Hon. Alan O. Forst
Role Appellee
Status Active
Name Hon. Edward Artau
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name CLERK THIRD DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC22-1351
Docket Date 2022-10-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-1351 CORRECTED
Docket Date 2022-10-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-10-13
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ **C0RRECTED** Upon consideration, pro se Appellant's Motion for Rehearing,filed August 22, 2022, is hereby denied.Pro se Appellant's Request for Opinion, filed August 25, 2022,and Amended Request for Opinion, filed August 28, 2022, are herebydenied.EMAS, SCALES, and BOKOR, JJ., concur.
Docket Date 2022-08-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***AMENDED***REQUEST FOR OPINION UNDERLYING THE AFFIRMATION 8.18.2022
On Behalf Of Francis Knize *P*
Docket Date 2022-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ REQUEST FOR OPINION UNDERLYING THE AFFIRMATION 8.18.2022
On Behalf Of Francis Knize *P*
Docket Date 2022-08-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Francis Knize *P*
Docket Date 2022-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ Upon consideration, pro se Appellant's Motion for Rehearing ofthis Court's July 26, 2022, Order denying pro se Appellant's Request/Motion for Oral Argument is hereby denied.EMAS, SCALES, and BOKOR, JJ., concur.
Docket Date 2022-07-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Francis Knize *P*
Docket Date 2022-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Francis Knize *P*
Docket Date 2022-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ Appellees' Opposition to the Motion for Oral Argument ishereby noted.Upon consideration, the pro se appellant's Request/Motion forOral Argument is hereby denied.EMAS, SCALES, and BOKOR, JJ., concur.
Docket Date 2022-07-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ RESPONSE TO OPPOSITION TO MOTION FOR ORAL ARGUMENT
On Behalf Of Francis Knize *P*
Docket Date 2022-07-21
Type Response
Subtype Objection
Description Objection ~ OPPOSITION TO MOTION FOR ORAL ARGUMENT
On Behalf Of Lonn Weissblum, Clerk
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Francis Knize *P*
Docket Date 2022-06-21
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Francis Knize *P*
Docket Date 2022-06-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Francis Knize *P*
Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ Upon consideration, pro se Appellant's Motion for Clarificationis hereby denied. The portion of said Motion requesting an extension oftime to file a compliant reply brief is granted. The pro se appellant shall filea reply brief that complies with the Florida Rules of Appellate Procedure byno later than June 24, 2022. No further extensions of time shall begranted. The filing of a motion or pleading shall not toll, suspend, or delaythis deadline.EMAS, SCALES, and BOKOR, JJ., concur.
Docket Date 2022-06-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Francis Knize *P*
Docket Date 2022-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **CORRECTED** Pro se Appellant's Motion for Extension of time to file reply briefis granted. Appellant shall file the reply brief within thirty (30) days fromJune 30, 2022, with no further extensions allowed.Pro se Appellant's Motion to Extend Number of Pages for replybrief is denied.
Docket Date 2022-06-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ AMENDED APPELLANT'S REPLY AND ANSWER TO CROSS-APPEAL; FURTHER CLAIMS CONCERNING IMMUNITY AND JURISDICTION. APPELLANTS UNDER RULE 9.130 (F) DENY APPELLEES' IMMUNITY CLAIMS FOR REASONS SHOWN IN THIS BRIEF.
On Behalf Of Francis Knize *P*
Docket Date 2022-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AND MOTION TO EXTEND NUMBER OF PAGES FOR THAT BRIEF
On Behalf Of Francis Knize *P*
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lonn Weissblum, Clerk
Docket Date 2022-05-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Francis Knize *P*
Docket Date 2022-05-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ IN SUPPORT OF RULE 1.540(B) MOTION AND AMENDED FOR THE RECORD
On Behalf Of Francis Knize *P*
Docket Date 2022-04-28
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Francis Knize *P*
Docket Date 2022-04-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francis Knize *P*
Docket Date 2022-03-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ BRIEF STATEMENT TO APPELLATE COURT EXPLAINING BASIS FOR SUBJECT MATTER JURISDICTION UNDER RULES 9.130 or 9.140
On Behalf Of Francis Knize *P*
Docket Date 2022-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 103 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OBJECTION TO PLAINTIFF'S DIRECTIONS TO CLERK **AND** MOTION TO STRIKE FILINGS BY PLAINTIFF
On Behalf Of Lonn Weissblum, Clerk
Docket Date 2022-02-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DIRECTIONS TO THE CLERK CONCERNING FILING TRIAL COURT RECORD EXHIBITS FOR CASE 3D22-113 3rd DCA NOW 4D22-0016
On Behalf Of Francis Knize *P*
Docket Date 2022-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lonn Weissblum, Clerk
Docket Date 2022-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **STRICKEN FROM DOCKET 3/14/22** PROBABLE CAUSE AFFIDAVIT
On Behalf Of Francis Knize *P*
Docket Date 2022-02-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN FROM DOCKET 3/14/22** TRIAL COURT RECORD EXHIBITS FOR CASE 3D22-113 3rd DCA NOW 4D22-0016
On Behalf Of Francis Knize *P*
Docket Date 2022-01-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil
Docket Date 2022-01-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Supreme Court order assigning Third DCA judges
Docket Date 2022-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2022-02-04
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2022-01-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY AND ANSWER TO CROSS-APPEAL; FURTHER CLAIMS CONCERNING IMMUNITY AND JURISDICTION. APPELLANTS UNDER RULE 9.130 (F) DENY APPELLEES' IMMUNITY CLAIMS FOR REASONS SHOWN IN THIS BRIEF.
On Behalf Of Francis Knize *P*
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Pro se Appellant's Motion for Extension of time to file reply briefis granted. Appellant shall file the reply brief within thirty (30) days from thedate of this Order, with no further extensions allowed.Pro se Appellant's Motion to Extend Number of Pages for replybrief is denied.
Docket Date 2022-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-03-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Pro se Appellant's "Brief Statement to Appellate CourtExplaining Basis for Subject Matter Jurisdiction," filed of March 4, 2022, istreated as a response to Appellee's Motion to Strike. Upon consideration,the Motion to Strike is granted, and the ten (10) individual documents,papers, exhibits. and other items filed by pro se Appellant on February 9,2022, are hereby stricken for failure to comply with the Florida Rules ofAppellate Procedure. Further, pro se Appellant's "Cover Sheet for Noticeof Filing" filed on February 9, 2022, listing some of the ten (10) items, ishereby stricken.The Court notes that the Clerk of Court for the Circuit Court ofthe Fifteenth Judicial Circuit has already prepared and transmitted theRecord on Appeal as required by Florida Rule of Appellate Procedure9.200. Pro se Appellant may seek to supplement the record on appeal, ifappropriate, as authorized by the Florida Rules of Appellate Procedure.cc: CHRISTOPHER M.SUTTERCLERK, FOURTHDISTRICT COURTOF APPEALMARTIN L. HANNAN FRANCIS KNIZEmp

Documents

Name Date
REINSTATEMENT 2014-08-04
Amendment 2012-10-12
Domestic Profit 2012-07-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State