JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s).
|
4D2024-3326
|
2024-12-31
|
Open
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904
|
Parties
Name |
JANE DOE, LLC
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Danielle Marie Bianculli, Benjamin W Bull
|
|
Name |
June Doe
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
Tristan Tate
|
Role |
Respondent
|
Status |
Active
|
Representations |
Thomas Alexander Maniotis, Joseph D. McBride
|
|
Name |
Andrew Tate
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. Gerard Joseph Curley Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-31
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-12-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Petition
|
Subtype |
Petition Certiorari
|
Description |
Petition Certiorari
|
|
Docket Date |
2024-12-23
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition - CONFIDENTIAL
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing
|
|
|
MATTHEW ALAN LEE, Appellant(s) v. JOHN DOE, Appellee(s).
|
4D2024-3123
|
2024-12-05
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-017618
|
Parties
Name |
Matthew Alan Lee
|
Role |
Appellant
|
Status |
Active
|
Representations |
Jonathan Galler
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Maximilian Steiner
|
|
Name |
Sean Erik Campbell
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jeffrey Richard Levenson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-12-30
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Matthew Alan Lee
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORDERED that Appellant's December 27, 2024 brief statement of jurisdiction is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Brief
|
Subtype |
Jurisdictional Brief
|
Description |
Jurisdictional Brief
|
On Behalf Of |
Matthew Alan Lee
|
View |
View File
|
|
Docket Date |
2024-12-27
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Paid Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-12-16
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
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 (2024), 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.
|
View |
View File
|
|
Docket Date |
2024-12-10
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORDERED that, within ten (10) days from the date of this order, Appellant 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. Appellant shall specifically address how the November 19, 2024 "Order Granting Plaintiff's Motion for Attorney Fees and Costs As To Entitlement" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellees may file a response within ten (10) days of service of that statement.
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
Lapatra Fisher, as Personal Representative of the Estate of Anton Douglas, Appellant(s), v. Bridge WF FL Westland Park, LLC d/b/a Westland Park, Bridge Property Management, L.C., and John Doe, Appellee(s).
|
5D2024-3212
|
2024-11-21
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County
2024-CA-002916-A
|
Parties
Name |
Lapatra Fisher
|
Role |
Appellant
|
Status |
Active
|
Representations |
Xanquila L. Mckinnon, Ortavia D Simon
|
|
Name |
Estate of Anton Douglas
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Gilbert Lee Feltel, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Duval Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
BRIDGE WF FL WESTLAND PARK LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Nicholas Patrick Dareneau, Jeffrey Robert Geldens
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Bridge WF FL Westland Park, LLC
|
|
Docket Date |
2024-11-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal - Filed Below 11/18/2024
|
On Behalf Of |
Lapatra Fisher
|
|
Docket Date |
2024-12-05
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
Order Declining Referral to Mediation
|
View |
View File
|
|
Docket Date |
2024-12-04
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Lapatra Fisher
|
|
Docket Date |
2024-12-03
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
View |
View File
|
|
|
John Doe, Appellant(s) v. Pamela Jasper, a/k/a Pamela Jacques and Connecticut General Life Insurance Company, Appellee(s).
|
2D2024-2573
|
2024-11-04
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-009205
|
Parties
Name |
JOHN DOE INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Pamela Jasper
|
Role |
Appellee
|
Status |
Active
|
Representations |
Steven Douglas Lehner, Ruel William Smith
|
|
Name |
CONNECTICUT GENERAL LIFE INSURANCE COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hillsborough Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.
Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order.
If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
View |
View File
|
|
Docket Date |
2024-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
John Doe
|
|
Docket Date |
2024-11-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
This case is dismissed based on Appellant's failure to respond to two November 4, 2024, Orders to Show Cause.
CASANUEVA, SILBERMAN, and LABRIT, JJ., Concur.
|
View |
View File
|
|
|
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s).
|
4D2024-2761
|
2024-10-25
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079
|
Parties
Name |
Robert Peri
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Broward County State Attorney's Office
|
Role |
Appellee
|
Status |
Active
|
Representations |
Walter Dale Miller
|
|
Name |
Harold Fernandez Pryor, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JANE DOE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DOE INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County Sheriff's Office
|
Role |
Appellee
|
Status |
Active
|
|
Name |
City of Hollywood Police Department
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. David Alan Haimes
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-10-28
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-10-28
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
|
Docket Date |
2024-10-28
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
Docket Date |
2024-12-31
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
View |
View File
|
|
Docket Date |
2024-12-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
|
Docket Date |
2024-12-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Record on Appeal; Pages 1-135
|
On Behalf Of |
Broward Clerk
|
|
|