Search icon

THE MARKS GROUP, INC. - Florida Company Profile

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 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
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 MARKS GROUP, ET AL. SC2021-0659 2021-05-04 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
502015CA004140XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D20-2466

Parties

Name Mr. Francis Knize
Role Petitioner
Status Active
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Name Fluidic Systems
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Netzero
Role Respondent
Status Active
Name Steven Marks
Role Respondent
Status Active
Name Dario Echeverry
Role Respondent
Status Active
Representations Martin L. Hannan
Name Michael Strizki
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ 4DCA Orders denying rehearing.
View View File
Docket Date 2021-07-16
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.
Docket Date 2021-06-08
Type Notice
Subtype Notice
Description NOTICE ~ Notice to the Supreme Court Re: Case No. SC21-659
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2021-05-05
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2021-05-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-05-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2021-05-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
FRANCIS KNIZE and MICHAEL WATERS VS MARKS GROUP, et al. 4D2021-1498 2021-05-03 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 Rio Indio Farms
Role Appellee
Status Active
Name Fluidic Sciences
Role Appellee
Status Active
Name THE MARKS GROUP, INC.
Role Appellee
Status Active
Representations Martin L. Hannan
Name Netzero
Role Appellee
Status Active
Name Steven Marks
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that appellants' May 4, 2021 motion for extension of time is denied. Further, ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed.CIKLIN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-06-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' May 5, 2021 “motion for leave and motion pursuant rule 1.540(a) except we claim the clerk’s actions were intentional and not mistake...” is denied.
Docket Date 2021-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Francis Knize *P*
Docket Date 2021-05-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LT ORDER
On Behalf Of Francis Knize *P*
Docket Date 2021-05-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant, Michael Waters, 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 the entry 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.If appellant, Michael Waters, has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2021-05-04
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 1, 2021, and the Notice reflects March 29, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Francis Knize *P*
Docket Date 2021-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
FRANCIS KNIZE and MICHAEL WATERS VS MARKS GROUP, et al. 4D2021-0006 2021-01-04 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 THE MARKS GROUP, INC.
Role Appellee
Status Active
Representations Martin L. Hannan, Michael Strizkistriziki
Name Netzero
Role Appellee
Status Active
Name Rio Indio Farms
Role Appellee
Status Active
Name Fluidic Sciences
Role Appellee
Status Active
Name Steven Marks
Role Appellee
Status Active
Name Dario Echeverry
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that appellants' April 15, 2021 motion for clarification is denied.
Docket Date 2021-04-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ AND MOTION FOR A WRITTEN OPINION ON TWO DENIALS IN ORDER OF APRIL 7TH, 2021.
On Behalf Of Francis Knize *P*
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ February 22, 2021 motion for rehearing en banc is denied. Further,ORDERED that appellants’ February 18, 2021 motion for reinstatement, written opinion, clarification, and objection is denied.
Docket Date 2021-02-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING EN BLANC RELATING TO DISMISSAL ON 02.15.21 AND ENHANCED JURISDICTIONAL EMPHASIS TO ENFORCE APPEAL BY APPELLENTS
On Behalf Of Francis Knize *P*
Docket Date 2021-02-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Francis Knize *P*
Docket Date 2021-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants’ January 15, 2021 jurisdictional brief, this appeal is dismissed for lack of jurisdiction. This court notes that the appeal does not concern a final order for purposes of jurisdiction pursuant to Florida Rule of Appellate Procedure 9.110, nor does it concern the type of non-final order anticipated by Florida Rule of Appellate Procedure 9.130. The appellants may challenge the subject order on plenary appeal of the final judgment entered in the circuit court. See Knox v. State, 98 So. 3d 679, 681 (Fla. 4th DCA 2012).WARNER, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2021-01-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Francis Knize *P*
Docket Date 2021-01-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order appellants, shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address whether review of the December 15, 2020 "order on defendant Echeverry's verified motion to perpetuate testimony [DE#379]" should be treated as an appeal of a final order pursuant to Florida Rule of Appellate Procedure 9.110, or as a petition for writ of certiorari; furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
FRANCIS KNIZE VS MARKS GROUP, et al. 4D2020-2466 2020-11-16 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 Michael Waters *P*
Role Appellant
Status Dismissed
Name Francis Knize *P*
Role Appellant
Status Active
Name THE MARKS GROUP, INC.
Role Appellee
Status Active
Representations Martin L. Hannan
Name Michael Strizkistriziki
Role Appellee
Status Active
Name Rio Indio Farms
Role Appellee
Status Active
Name Fluidic Sciences
Role Appellee
Status Active
Name Netzero
Role Appellee
Status Active
Name Steven Marks
Role Appellee
Status Active
Name Dario Echeverry
Role Appellee
Status Active
Name Hon. Cymonie Rowe
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 2021-08-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's August 16, 2021 motions are denied.
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2021-07-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-659
Docket Date 2021-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's June 8, 2021 motion to vacate is denied.
Docket Date 2021-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO VACATE CLERK'S ORDER
On Behalf Of Francis Knize *P*
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant’s April 14, 2021 “amended objection, reply brief pursuant 9.210(f) and motion to strike defendant Mark’s amended reply to appellant’s initial brief for case 4D2020-2466 request for oral argument at trial” is denied. Further,ORDERED that appellant’s April 15, 2021 motion/request for judicial notice is denied. Further,ORDERED that appellant’s April 15, 2021 motion for rehearing/rehearing en banc is denied. Further,ORDERED that appellant’s May 4, 2021 “motion for leave and motion pursuant rule 1.540(a) except we claim the clerk’s actions were intentional and not mistake….” is denied. Further,ORDERED that appellant’s May 4, 2021 “motion to recuse clerk…” is denied.
Docket Date 2021-05-05
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC21-659
Docket Date 2021-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECUSE CLERK WEISSBLUM
On Behalf Of Francis Knize *P*
Docket Date 2021-05-04
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-05-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2021-04-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2021-04-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Francis Knize *P*
Docket Date 2021-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS Francis Knize
On Behalf Of Francis Knize *P*
Docket Date 2021-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2021-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED
On Behalf Of Francis Knize *P*
Docket Date 2021-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Francis Knize *P*
Docket Date 2021-04-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's November 30, 2020 jurisdictional brief and appellee's April 6, 2021 answer brief, it is ORDERED that the above-styled appeal is dismissed as untimely filed as appellant's appeal is directed at a June 25, 2019 order. Further,ORDERED that appellant’s April 9, 2021 motion is determined to be moot.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF.
On Behalf Of Francis Knize *P*
Docket Date 2021-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Francis Knize *P*
Docket Date 2021-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marks Group
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellant's March 24, 2021 objection, it is ORDERED that appellees' March 25, 2021 amended motion for extension of time is granted, and appellees shall serve the answer brief within five (5) 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 2021-03-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 6, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal 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 record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-03-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX TO INITIAL BRIEF.
On Behalf Of Francis Knize *P*
Docket Date 2021-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED.
On Behalf Of Marks Group
Docket Date 2021-03-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EOT.
On Behalf Of Francis Knize *P*
Docket Date 2021-03-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ March 23, 2021 motion and amended motion are 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 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN** AMENDED.
On Behalf Of Marks Group
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF
On Behalf Of Francis Knize *P*
Docket Date 2021-03-05
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the March 4, 2021 notice filed by the lower tribunal clerk.
Docket Date 2021-03-04
Type Notice
Subtype Notice
Description Notice
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-03
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 February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 17, 2021. 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 2021-02-25
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 2021-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francis Knize *P*
Docket Date 2021-01-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 8, 2021, 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 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee as to Michael Waters. This case shall proceed as to Francis Knize only.
Docket Date 2020-11-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED.
On Behalf Of Francis Knize *P*
Docket Date 2020-11-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **AMENDED BRIEF FILED**
On Behalf Of Francis Knize *P*
Docket Date 2020-11-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ FRANCIS KNIZE
On Behalf Of Clerk - Palm Beach
Docket Date 2020-11-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ #1
On Behalf Of Francis Knize *P*
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
FRANCIS KNIZE, ET AL. VS MARKS GROUP, ET AL. SC2020-0756 2020-05-27 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
4D19-2219

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

Parties

Name Michael Waters
Role Petitioner
Status Active
Name Mr. Francis Knize
Role Petitioner
Status Active
Name Netzero
Role Respondent
Status Active
Name Steven Marks
Role Respondent
Status Active
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Name Michael Strizki
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Fluidic Systems
Role Respondent
Status Active
Name Dario Echeverry
Role Respondent
Status Active
Representations Martin L. Hannan
Name Hon. Cymonie S. Rowe
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's Motion to Void filed with this Court on July 21, 2020, and Motion for Clarification filed with this Court on July 22, 2020, are 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.
Docket Date 2020-07-22
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR CLARIFICATION FOR ORDERS BY CLERK TOMASINOON JULY 16th and May 29th - ORDER OF STRICKEN AND UNAUTHORIZED MOTION AND ON SAME DAY MOTION FOR ORAL ARGUMENT DEEMED MOOT, AND ORDER TO DISMISS BECAUSE THIS COURT LACKS JURISDICTION.**STRICKEN 7/23/20 as unauthorized**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-07-21
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion to Void..."**STRICKEN 7/23/20 as unauthorized**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-07-16
Type Notice
Subtype Notice
Description NOTICE ~ **Placed with file**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-07-16
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated May 29, 2020, the Amended Motion for Leave to Submit Motion to Vacate, treated as a Motion for Reinstatement is hereby stricken as unauthorized.
Docket Date 2020-07-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's motion for oral argument is hereby denied as moot.
Docket Date 2020-07-14
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Filed as "REQUEST FOR ORAL ARGUMEMNT ON AMENDED MOTION FOR..."
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-07-09
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as "AMENDED MOTION FOR LEAVE TO SUBMIT MOTION TO VACATE..."**STRICKEN 7/16/20 as unauthorized**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-07-08
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-05-29
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 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. ***05/29/2020: Corrected to include Michael Waters to the service list.***
Docket Date 2020-05-29
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-05-27
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice to the 4th ..." & treated as a Notice - Discretionary Jurisdiction
On Behalf Of Mr. Francis Knize
View View File
FRANCIS KNIZE, ET AL. VS MARKS GROUP, ET AL. SC2019-2156 2019-12-26 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
502015CA004140XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-1381

Parties

Name Mr. Francis Knize
Role Petitioner
Status Active
Name Michael Waters
Role Petitioner
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name Steven Marks
Role Respondent
Status Active
Name Dario Echeverry
Role Respondent
Status Active
Representations Martin L. Hannan
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Name Michael Strizki
Role Respondent
Status Active
Name Netzero
Role Respondent
Status Active
Name Fluidic Systems
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO COMPEL JUDGMENT ON WRIT OF CERTIORARI
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-09-29
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ All pending motions are hereby denied as moot.
Docket Date 2020-06-05
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ In light of the filing of petitioner's second amended motion filed with this Court on May 18, 2020, it is ordered that petitioner's motion filed with this Court on May 4, 2020, and amended motion filed with this Court on May 14, 2020, is hereby stricken.
Docket Date 2020-05-28
Type Motion
Subtype Withdraw (Misc)
Description MOTION-WITHDRAW (MISC)
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-05-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Copy filed 05/14/20.
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-04-02
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Respondent's motion for attorney fees, filed as "Respondent Dario Echeverry's Motion for Sanctions" will not be submitted to the Court until you have served all petitioners and filed with this Court a proper Certificate of Service that reflects the correct service date. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the motion. See Fla. R. App. P. 9.410.
Docket Date 2020-04-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT DARIO ECHEVERRY'S MOTION FOR SANCTIONS
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-04-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT DARIO ECHEVERRY'S MOTION FOR SANCTIONS*Incorrect service date. New motion filed.*
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-03-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT/ APPELLEE DARIO ECHEVERRY'S RESPONSE TO APPELLANT'S BRIEF ON JURISDICTION
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-03-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 31, 2020, in which to serve the jurisdictional answer brief in case SC19-2156. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-17
Type Notice
Subtype Notice
Description NOTICE-NON COMPLIANCE ~ NOTICE OF NON-COMPLIANCE AND OBJECTION TO APPELEE'SREQUEST FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-03-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ APPELLEE'S ECHEVERRY'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLANT'S BRIEF
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-03-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ DEFENDANT'S MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-03-09
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC19-1804 only.
Docket Date 2020-02-10
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-02-07
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Motion to Consolidate Petition for Discretionary Supreme Court Review Case Number: SC19-2156 (From the Fourth District Court of Appeal) with SC19-1804
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-01-15
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix. *Stricken 1/17/20 due to length.*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2019-12-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-12-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-09-29
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2020-05-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Copy filed 05/18/20.
On Behalf Of Michael Waters
View View File
Docket Date 2020-05-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR REHEARING ON DISMISSAL 4/17 COUPLED WITH AMOTION FOR REHEARING EN BANC, (2) FILING A MOTION FORCLARIFICATION OR A MOTION TO WRITE AN OPINION, (3) ASKINGTHE SUPREME COURT TO CERTIFY AN ISSUE OR A CONFLICT.ALSO THE SUPREME COURT DID NOT ANSWER TO THE FULLCONSOLIDATION OF TWO DIFFERENT APPEALS.**6/5/20: STRICKEN IN LIGHT ON AN AMENDED ANSWER BRIEF ON JURISDICTION FILED ON 5/18/20**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-01-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on January 15, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 9, 2020, to file an amended jurisdictional brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-12-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice to the Appellate Court of Appeal..." & treated as Notice - Discretionary Jurisdiction
On Behalf Of Mr. Francis Knize
View View File
FRANCIS KNIZE, ET AL. VS MARKS GROUP, ET AL. SC2019-1804 2019-10-21 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
4D19-1381

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 Steven Marks
Role Respondent
Status Active
Name Dario Echeverry
Role Respondent
Status Active
Representations Martin L. Hannan
Name Fluidic Systems
Role Respondent
Status Active
Name Netzero
Role Respondent
Status Active
Name Rio Indio Farms
Role Respondent
Status Active
Name THE MARKS GROUP, INC.
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-14
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Copy filed 05/14/20.
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-05-18
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ 2nd AMENDED MOTION FOR REHEARING ON DISMISSAL 4/17COUPLED WITH A MOTION FOR REHEARING EN BANC, (2) FILING AMOTION FOR CLARIFICATION OR A MOTION TO WRITE ANOPINION, (3) ASKING THE COURT TO CERTIFY AN ISSUE OR ACONFLICT TO THE FLORIDA SUPREME COURT UNDER RULE 9.330.ALSO THE SUPREME COURT DID NOT ANSWER FULLY TO THECONSOLIDATION OF TWO DIFFERENT APPEALS. OPTIONALCONVERSION TO A MOTION FOR RECONSIDERATION IFNECESSARY.
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-05-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR REHEARING ON DISMISSAL 4/17 COUPLED WITH AMOTION FOR REHEARING EN BANC, (2) FILING A MOTION FORCLARIFICATION OR A MOTION TO WRITE AN OPINION, (3) ASKINGTHE SUPREME COURT TO CERTIFY AN ISSUE OR A CONFLICT.ALSO THE SUPREME COURT DID NOT ANSWER TO THE FULLCONSOLIDATION OF TWO DIFFERENT APPEALS.**6/5/20: STRICKEN IN LIGHT ON AN AMENDED ANSWER BRIEF ON JURISDICTION FILED ON 5/18/20**
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-04-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT DARIO ECHEVERRY'S MOTION FOR SANCTIONS
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-04-02
Type Order
Subtype Certificate of Service Compliance
Description ORDER-CERTIFICATE OF SERVICE COMPLIANCE ~ All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Respondent's motion for attorney fees, filed as "Respondent Dario Echeverry's Motion for Sanctions" will not be submitted to the Court until you have served all petitioners and filed with this Court a proper Certificate of Service that reflects the correct service date. Failure to provide this Court with a Certificate of Service within five days from the date of this order could result in the imposition of sanctions, including dismissal of the motion. See Fla. R. App. P. 9.410.
Docket Date 2020-04-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT DARIO ECHEVERRY'S MOTION FOR SANCTIONS*Incorrect service date. New motion filed.*
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-09-29
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is hereby denied.
Docket Date 2020-09-29
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ All pending motions are hereby denied as moot.
Docket Date 2020-07-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION TO COMPEL JUDGMENT ON WRIT OF CERTIORARI
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-06-05
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ In light of the filing of petitioner's second amended motion filed with this Court on May 18, 2020, it is ordered that petitioner's motion filed with this Court on May 4, 2020, and amended motion filed with this Court on May 14, 2020, is hereby stricken.
Docket Date 2020-05-28
Type Motion
Subtype Withdraw (Misc)
Description MOTION-WITHDRAW (MISC)
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-03-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT/ APPELLEE DARIO ECHEVERRY'S RESPONSE TO APPELLANT'S BRIEF ON JURISDICTION
On Behalf Of Dario Echeverry
Docket Date 2020-03-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including March 31, 2020, in which to serve the jurisdictional answer brief in case SC19-2156. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-17
Type Notice
Subtype Notice
Description NOTICE-NON COMPLIANCE ~ NOTICE OF NON-COMPLIANCE AND OBJECTION TO APPELEE'SREQUEST FOR EXTENSION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of Mr. Francis Knize
Docket Date 2019-10-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-09
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ DEFENDANT'S MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of Dario Echeverry
View View File
Docket Date 2020-03-09
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes. From this date forward, all documents pertaining to the above consolidated cases should be filed using case number SC19-1804 only.
Docket Date 2020-02-07
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Motion to Consolidate Petition for Discretionary Supreme Court Review Case Number: SC19-2156 (From the Fourth District Court of Appeal) with SC19-1804
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2020-01-31
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.A copy of petitioner's brief may be found on this Court's website (http://www.floridasupremecourt.org) via the Docket Search page.
Docket Date 2019-12-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Filed as "Appellants Brief on Jurisdiction" with Appendix
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2019-12-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ "Appellants Brief on Jurisdiction" *Stricken 12/23/19 due to non compliance of brief and appendix.*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2019-12-17
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT DY/STRICKEN ~ Petitioner's motion to file enlarged initial brief on jurisdiction in excess of page limitations is hereby denied. Petitioner is allowed to and including January 2, 2020, to file an amended jurisdictional initial brief which does not exceed 10 pages in length.
Docket Date 2019-12-12
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT
On Behalf Of Michael Waters
View View File
Docket Date 2019-12-02
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Filed as "Writ of Certiorari. Appeal to Florida Supreme Court on Order of the 4th District Court Nov 19th Concerning Their Finding of Frivolous Action Related to Appellant's Motion to Vacate Order, and Order Striking Appellants Invocation of 42 USC 1983 Civil Rights Protections*Stricken 12/2/19 due to length, font, does not contain appropriate sections, & no appendix*
On Behalf Of Mr. Francis Knize
View View File
Docket Date 2019-10-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-11-13
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2020-03-13
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ AMENDED APPELLEE'S ECHEVERRY'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE ITS RESPONSE TO APPELLANT'S BRIEF
On Behalf Of Dario Echeverry
View View File
Docket Date 2019-12-23
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief with attached appendix, which was filed with this Court on December 23, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 12, 2020, to file an amended jurisdictional initial brief with attached appendix which to serve an amended brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-12-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional initial brief, which was filed with this Court on December 2, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before December 23, 2019, to file an amended jurisdictional initial brief with appendix which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Amended Notice
On Behalf Of Mr. Francis Knize
View View File
FRANCIS KNIZE and MICHAEL WATERS VS MARKS GROUP, et al. 4D2019-2219 2019-07-15 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
2015CA004140

Parties

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

Docket Entries

Docket Date 2020-08-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ July 15, 2020 motion for Judges to write an opinion is denied.
Docket Date 2020-07-23
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-756
Docket Date 2020-07-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-756
Docket Date 2020-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JUDGES TO WRITE AN OPINION ON DENIAL 7/10/2020
On Behalf Of Francis Knize *P*
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ May 29, 2020 motion for rehearing, rehearing en banc, certify an issue or conflict is denied.
Docket Date 2020-05-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-756 DISMISSED
Docket Date 2020-05-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AMENDED
On Behalf Of Francis Knize *P*
Docket Date 2020-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Francis Knize *P*
Docket Date 2020-05-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2020-05-27
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above–styled appeal is dismissed for lack of jurisdiction. See Florida Peninsula Ins. v. Deporter, 275 So. 3d 628 (Fla. 4th DCA 2019).WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2019-11-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 133 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Francis Knize *P*
Docket Date 2019-11-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' October 9, 2019 motion for leave to amend brief is granted, and appellants shall serve the amended initial brief within fourteen (14) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-10-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Francis Knize *P*
Docket Date 2019-09-25
Type Notice
Subtype Notice
Description Notice ~ FOR ACCESS TO CASE FILE
On Behalf Of Francis Knize *P*
Docket Date 2019-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s July 22, 2019 “directions to Lonn Weissblum, Clerk 4th District Court of Appeal of three of J. Rowe’s orders per his order July 16th, 2019 to file appeal as final orders under 9.200(a)(3), and to provide a stipulated statement in lieu of presenting entire record” is denied without prejudice to filing directions to the clerk of the lower tribunal pursuant to Florida Rule of Appellate Procedure 9.200(a)(2).
Docket Date 2019-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Francis Knize *P*
Docket Date 2019-07-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DIRECTIONS TO LONN WEISBLUM, CLERK 4TH DISTRICT COURT OF APPEALOF THREE OF J. ROWE'S ORDERS PER HIS ORDER JULY 16TH, 2019 TO FILEAPPEAL AS FINAL ORDERS UNDER 9.200 (A) (3), AND TO PROVIDE ASTIPULATED STATEMENT IN LIEU OF PRESENTING ENTIRE RECORD
On Behalf Of Francis Knize *P*
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2019-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*
FRANCIS KNIZE and MICHAEL WATERS VS MARKS GROUP, et al. 4D2019-1381 2019-05-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA004140

Parties

Name Michael Waters *P*
Role Appellant
Status Active
Name Francis Knize *P*
Role Appellant
Status Active
Name Netzero
Role Appellee
Status Active
Name THE MARKS GROUP, INC.
Role Appellee
Status Active
Representations Martin L. Hannan
Name Steven Marks
Role Appellee
Status Active
Name Dario Echeverry
Role Appellee
Status Active
Name Rio Indio Farms
Role Appellee
Status Active
Name Michael Strizkistriziki
Role Appellee
Status Active
Name Fluidic Sciences
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1804 DENIED
Docket Date 2020-03-09
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC CASES 19-1804 AND 19-2156 ARE CONSOLIDATED FOR ALL PURPOSES. SC CASE TO PROCEED UNDER 19-1804.
Docket Date 2019-12-30
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court ~ ***AMENDED***
On Behalf Of Francis Knize *P*
Docket Date 2019-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-2156
Docket Date 2019-12-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-12-02
Type Notice
Subtype Notice
Description Notice
On Behalf Of Francis Knize *P*
Docket Date 2019-12-02
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ COPY OF WRIT FILED IN THE SUPREME COURT
On Behalf Of Francis Knize *P*
Docket Date 2019-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioners’ November 11 and November 13, 2019 motions are stricken as unauthorized. Further, ORDERED that the motions are frivolous and abusive filings. Petitioners were previously cautioned against frivolous filings on October 10, 2019. Petitioners are again cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See Lomax v. Taylor, 149 So. 3d 1135 (Fla. 2014). Further, ORDERED that petitioners’ November 13, 2019 request for oral argument is denied.
Docket Date 2019-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Francis Knize *P*
Docket Date 2019-11-13
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 2019-11-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Francis Knize *P*
Docket Date 2019-10-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1804
Docket Date 2019-10-21
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court ~ (AMENDED NOTICE SENT)
Docket Date 2019-10-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ **AMENDED**
On Behalf Of Francis Knize *P*
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners’ October 15, 2019 “motion for order to challenge jurisdiction . . .” is treated as a motion for rehearing and is denied. Further,ORDERED that the petitioners’ October 17, 2019 “amended motion for order, sua sponte, to challenge jurisdiction . . .” is denied.
Docket Date 2019-10-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Francis Knize *P*
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***AMENDED***
On Behalf Of Francis Knize *P*
Docket Date 2019-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OR ORDER TO CHALLENGE JURISDICTION OF APPELLEATE CLERK LONN WEISSBLUM AND FORMAL OBJECTION AND CLAIM ON NON FIVOLITY BASED ON JUDGE RULE BREAKING
On Behalf Of Francis Knize *P*
Docket Date 2019-10-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants' October 11, 2019 "Motion for Clarification" and October 11, 2019 "Motion or Request For Clarification" are granted to the extent that appellants are advised that the three-judge merits panel assigned to this case authorized the issuance of a frivolous filing warning to appellants and further that all post-disposition motions by appellants were denied in their entirety. All further requests contained in the October 11, 2019 motions are denied.
Docket Date 2019-10-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of Michael Waters *P*
Docket Date 2019-10-10
Type Order
Subtype Order
Description Order Denying Motion to Vacate ~ ORDERED that petitioners’ September 9, 2019 “appellate motion to vacate orders and to recuse the three judges that ruled in the curium both sua sponte” is denied. Further, ORDERED that the motion is a frivolous and abusive filing. Petitioners are cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court. See Lomax v. Taylor, 149 So. 3d 1135 (Fla. 2014). Further,ORDERED that petitioners’ September 12, 2019 motion requesting written opinion and notice of objection is denied.
Docket Date 2019-09-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ 3RD AMENDED
On Behalf Of Francis Knize *P*
Docket Date 2019-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ 2ND AMENDED
On Behalf Of Francis Knize *P*
Docket Date 2019-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **AMENDED**
On Behalf Of Francis Knize *P*
Docket Date 2019-09-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Francis Knize *P*
Docket Date 2019-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING THAT THE APPELLATE COURT ISSUE A WRITTEN OPINION, AND NOTICE OF OUR OBJECTION
On Behalf Of Francis Knize *P*
Docket Date 2019-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ MOTION TO VACATE ORDERS AND TO RECUSE THE THREE JUDGES THAT RULED IN THE CURIUM BOTH SUA SPONTE
On Behalf Of Francis Knize *P*
Docket Date 2019-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the August 5, 2019 petition for writ of certiorari is dismissed; further,ORDERED that the August 26, 2019 amended petition for writ of certiorari is dismissed as unauthorized.LEVINE, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2019-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ 2ND AMENDED PETITION
On Behalf Of Francis Knize *P*
Docket Date 2019-08-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ 2ND AMENDED
On Behalf Of Francis Knize *P*
Docket Date 2019-08-21
Type Response
Subtype Reply
Description Reply ~ ***AMENDED***
On Behalf Of Francis Knize *P*
Docket Date 2019-08-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Michael Waters *P*
Docket Date 2019-08-19
Type Response
Subtype Response
Description Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Marks Group
Docket Date 2019-08-08
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Francis Knize *P*
Docket Date 2019-08-05
Type Record
Subtype Index
Description Index ~ TO APPENDIX
On Behalf Of Francis Knize *P*
Docket Date 2019-08-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Francis Knize *P*
Docket Date 2019-07-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Francis Knize *P*
Docket Date 2019-07-23
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that the “notice” filed by Appellants on July 18, 2019 is treated as a motion for clarification of this Court’s July 15, 2019 order. The motion for clarification is denied.
Docket Date 2019-07-18
Type Response
Subtype Response
Description Response ~ ***TREATED AS A MOTION FOR CLARIFICATION AND DENIED. SEE 7/23/19 ORDER.***
On Behalf Of Francis Knize *P*
Docket Date 2019-07-15
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of the May 30, 2019 jurisdictional statement, it is ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioners shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further, ORDERED that all other relief requested in the May 30, 2019 jurisdictional statement is denied. Further, Upon consideration of petitioners’ July 2, 2019 response in opposition, it isORDERED that respondents’ July 1, 2019 motion to dismiss is denied. Further, ORDERED that petitioners’ July 2, 2019 motion to strike the motion to dismiss is denied. Further, Upon consideration of petitioners’ July 1, 2019 response in opposition, it is ORDERED that respondents’ June 28, 2019 motion for extension of time is denied.
Docket Date 2019-07-02
Type Response
Subtype Response
Description Response ~ AND MOTION TO STRIKE MOTION TO DISMISS
On Behalf Of Michael Waters *P*
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Marks Group
Docket Date 2019-07-01
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Michael Waters *P*
Docket Date 2019-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Marks Group
Docket Date 2019-06-24
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants’ May 30, 2019 jurisdictional brief.
Docket Date 2019-06-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Francis Knize *P*
Docket Date 2019-06-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-03
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Francis Knize *P*
Docket Date 2019-05-30
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Michael Waters *P*
Docket Date 2019-05-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the April 23, 2019 “amended order denying plaintiff’s motion for default for lack of timely answer and timely affirmative defenses” is appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130. Green v. Stepp, 87 So. 3d 1261, 1261 (Fla. 4th DCA 2012) (holding that the order denying appellant’s motion for entry of default judgment is a non-appealable order); Roche v. Commercial Tech. Consultants Co., 534 So. 2d 1243, 1244 (Fla. 5th DCA 1988) ("an order denying a motion for default is neither a final order nor an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3)"); further, appellees may file a response within ten (10) days of service of that statement.
Docket Date 2019-05-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Francis Knize *P*

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State