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.
|
|
|