Search icon

GREGORY ALLEN, INC.

Company Details

Entity Name: GREGORY ALLEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2019 (6 years ago)
Document Number: P19000056334
FEI/EIN Number 84-2464261
Address: 1288 Wandering Willow Way, Loxahatchee, FL, 33470, US
Mail Address: 1288 Wandering Willow Way, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RIGBY GREGORY Agent 1288 Wandering Willow Way, Loxahatchee, FL, 33470

Director

Name Role Address
RIGBY GREGORY Director 1288 Wandering Willow Way, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1288 Wandering Willow Way, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2023-04-30 1288 Wandering Willow Way, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1288 Wandering Willow Way, Loxahatchee, FL 33470 No data

Court Cases

Title Case Number Docket Date Status
EMORI HOLDINGS I, LLC, et al., VS FORTUNE CAPITAL PARTNERS, INC., etc., 3D2022-0631 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name EMORI HOLDINGS I, LLC
Role Appellant
Status Active
Representations RASHEED K. NADER, Michael R. Lorigas, Jorge L. Piedra
Name GREGORY ALLEN, INC.
Role Appellant
Status Active
Name LOUIS JOHN CLAPS
Role Appellant
Status Active
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven M. Ebner, Jamie B. Wasserman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record, filed on August8, 2022, is granted, and the record on appeal is supplemented to includethe documents that are contained in the Appendix to said Motion.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ The Responses to Appellant’s Motion to Clarify and Confirm Record and Briefing schedule and Related Appeal Designation are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-614. All filings in this case shall be under case no. 3D22-614. The parties shall file only one set of briefs under case no. 3D22-614.
Docket Date 2022-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 22, 2022.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-614, 19-1359, 19-1194
On Behalf Of EMORI HOLDINGS I, LLC
LOUIS JOHN CLAPS, et al. VS EILEEN L. HERLIHY a/k/a EILEEN LORETTA HERLIHY, etc., et al. 4D2021-2084 2021-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-15253

Parties

Name Mori Revocable Trust, as amended and restated on May 18, 2020
Role Appellant
Status Active
Name GREGORY ALLEN, INC.
Role Appellant
Status Active
Name Margarita E. Postovit
Role Appellant
Status Active
Name Louis John Claps
Role Appellant
Status Active
Representations Carolyn Beth Brombacher, Jeffrey Martin Fauer
Name ABC Corps. 1-10
Role Appellee
Status Active
Name Mori Revocable Trust dated November 4, 2013, as amended and restated
Role Appellee
Status Active
Name Eileen L. Herlihy
Role Appellee
Status Active
Representations Mitchell Mandler, John P. Seiler, Peter Goldman, Gustavo Lage
Name Patrick Herlihy
Role Appellee
Status Active
Name Eugene Ewan Mori
Role Appellee
Status Active
Name John Does 1-10
Role Appellee
Status Active
Name Jane Does 1-10
Role Appellee
Status Active
Name ABC Revocable Trusts 1-10
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 11, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Louis John Claps
Docket Date 2021-08-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 2, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-08-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Louis John Claps
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-07-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Louis John Claps
FORTUNE CAPITAL PARTNERS, INC. VS EMORI HOLDINGS I, LLC, ET AL. SC2021-0850 2021-06-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA022822000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1359

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1194

Parties

Name FORTUNE CAPITAL PARTNERS, INC.
Role Petitioner
Status Active
Representations Julissa Rodriguez, Steven M. Ebner
Name EMORI HOLDINGS I, LLC
Role Respondent
Status Active
Representations Jorge L. Piedra, Rasheed K. Nader, Michael R. Lorigas
Name Margarita E. Postovit
Role Respondent
Status Active
Name Louis John Claps
Role Respondent
Status Active
Name Mori Revocable Trust
Role Respondent
Status Active
Name GREGORY ALLEN, INC.
Role Respondent
Status Active
Name Douglas Flynn Hoffman
Role Intervenor
Status Active
Representations Alexis Fields
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2021-09-08
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ The Curator Respondent's Brief on Jurisdiction
On Behalf Of Douglas Flynn Hoffman
View View File
Docket Date 2021-09-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Brief on Jurisdiction for Respondents
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-09-01
Type Order
Subtype Intervene
Description ORDER-INTERVENE GR ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
Docket Date 2021-09-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction for Respondents - Stricken 9/2/21 for noncompliance. Does not contain a statement of the issues.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-08-26
Type Miscellaneous Document
Subtype Pay Motion to Intervene Fee-295
Description PAY MOTION TO INTERVENE FEE-295
On Behalf Of Douglas Flynn Hoffman
Docket Date 2021-08-02
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Circuit Court's Substitution of Parties
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-13
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ The proceedings in this Court in the above case are hereby stayed until the trial court substitutes the appropriate party (or parties) in place of Mr. Mori.Counsel 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 substitution which is now pending in the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida.
Docket Date 2021-07-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
View View File
Docket Date 2021-07-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Third Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 8, 2021
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion to Substitute Parties
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-07-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Second Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order Vacating Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-22
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion to Substitute Parties -- See order dated July 13, 2021, staying proceedings in this Court.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner Fortune Capital Partners, Inc.
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 06/03/2021
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-11
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ The Motion to Substitute Parties filed by Emori Holdings I, LLC, and by Louis John Claps, Margarita E. Postovit, and Gregory Allen, as the trustees of the Mori Revocable Trust, requesting that this Court substitute them as the proper respondents to these proceedings, is hereby granted. The style of the above case has been changed from Fortune Capital Partners, Inc. v. Eugene E. Mori to Fortune Capital Partners, Inc. v. Emori Holdings I, LLC, et al.Respondents are allowed to and including September 2, 2021, in which to serve the jurisdictional answer brief.
Docket Date 2021-09-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ The Brief on Jurisdiction of Respondents, and The Curator Respondent's Brief on Jurisdiction, which were filed with this Court on September 1, 2021, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondents are hereby directed, on or before September 8, 2021, to file amended briefs which are double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. Each brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-08-26
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to the Curator's Motion to Intervene
On Behalf Of Douglas Flynn Hoffman
View View File
LOUIS JOHN CLAPS, C.P.A., et al. VS EILEEN HERLIHY, as co-trustee of the Mori Revocable Trust Agreement, etc. 4D2021-1752 2021-05-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-017663 (08)

Parties

Name Victoria Allen
Role Petitioner
Status Active
Name Margarita E. Postovit
Role Petitioner
Status Active
Name Louis John Claps
Role Petitioner
Status Active
Representations Mitchell W. Mandler, Jay Kim, John P. Seiler, Jeffrey Martin Fauer, Carolyn Beth Brombacher
Name GREGORY ALLEN, INC.
Role Petitioner
Status Active
Name D.T. Allen Contracting Co.
Role Petitioner
Status Active
Name Steven Kalebic
Role Petitioner
Status Active
Name Kathleen Allen
Role Petitioner
Status Active
Name Daniel T. Allen
Role Petitioner
Status Active
Name Dredge Management Assoc.
Role Petitioner
Status Active
Name Eileen Herlihy
Role Respondent
Status Active
Representations Andrew Wilson, Andrew Scott Berman, Michael Greenwald, Jason N. Goldman
Name EUGENE EWAN MORI FOUNDATION, INC.
Role Respondent
Status Active
Name Mori Revocable Trust Agreement dated November 4, 2013, as amended
Role Respondent
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner has failed to file a status report within thirty (30) days of the last status report as required by this court's order staying this proceeding. The online docket reflects that the probate court approved the settlement agreement on November 13, 2021. Accordingly, the stay is lifted, and this case is dismissed. CONNER, C.J., DAMOORGIAN and FORST, JJ., concur.
Docket Date 2021-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Louis John Claps
Docket Date 2021-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner has failed to file a status report as required by this Court's September 17, 2021 order. Petitioner shall file a status report within ten (10) days of this order or this case will be dismissed.
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's September 15, 2021 motion is treated as a motion to stay this proceeding. The motion is granted. Petitioner shall promptly dismiss this proceeding if it becomes moot. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter as necessary.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Louis John Claps
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioners' August 12, 2021 motion for extension of time is granted. The time for filing a reply is extended seven (7) days from the date of this order.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Louis John Claps
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ August 2, 2021 motion for extension of time is granted. The time for filing a reply is extended to August 12, 2021.
Docket Date 2021-08-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Louis John Claps
Docket Date 2021-07-26
Type Notice
Subtype Notice
Description Notice ~ OF ERRATA INRESPONSE TO PETITION
On Behalf Of Eileen Herlihy
Docket Date 2021-07-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Eileen Herlihy
Docket Date 2021-07-23
Type Response
Subtype Response
Description Response
On Behalf Of Eileen Herlihy
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's June 28, 2021 motion for extension of time is granted. The time for filing a response is extended to July 26, 2021.
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Eileen Herlihy
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eileen Herlihy
Docket Date 2021-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Eileen Herlihy
Docket Date 2021-06-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Louis John Claps
Docket Date 2021-06-14
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-06-10
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Louis John Claps
Docket Date 2021-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's June 7, 2021 motion is granted. The amended petition is accepted.
Docket Date 2021-06-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Louis John Claps
Docket Date 2021-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Louis John Claps
Docket Date 2021-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITION.
On Behalf Of Louis John Claps
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-06-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Louis John Claps
Docket Date 2021-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Louis John Claps
Docket Date 2021-07-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that respondent's July 26, 2021 document 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 2021-09-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ **TREATED AS A MOTION TO STAY**
On Behalf Of Louis John Claps
Docket Date 2021-08-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners' August 23, 2021 motion for extension of time is granted. The time for filing a reply is extended twenty (20) days from the date of this order.
Docket Date 2021-07-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of Eileen Herlihy
Docket Date 2021-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, petitioner shall pay the $295.00 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/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.

Documents

Name Date
ANNUAL REPORT 2024-09-20
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-23
Domestic Profit 2019-07-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State