Search icon

PALM BEACH POLO, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH POLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH POLO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Sep 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2003 (21 years ago)
Document Number: P93000063428
FEI/EIN Number 650441551

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

Address: 11199 POLO CLUB RD, WELLINGTON, FL, 33414, US
Mail Address: 11199 POLO CLUB RD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH POLO, INC. RETIREMENT SAVINGS PLAN 2009 650441551 2010-07-20 PALM BEACH POLO, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-05-01
Business code 713900
Sponsor’s telephone number 5617987000
Plan sponsor’s address 11198 POLO CLUB RD, WELLINGTON, FL, 334146064

Plan administrator’s name and address

Administrator’s EIN 650441551
Plan administrator’s name PALM BEACH POLO, INC.
Plan administrator’s address 11198 POLO CLUB RD, WELLINGTON, FL, 334146064
Administrator’s telephone number 5617987000

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing GLEN STRAUB
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-20
Name of individual signing GLEN STRAUB
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STRAUB GLENN F President 11199 POLO CLUB RD, WELLINGTON, FL, 33414
STRAUB GLENN F Director 11199 POLO CLUB RD, WELLINGTON, FL, 33414
GALLE CRAIG T Vice President 11199 POLO CLUB RD., WELLINGTON, FL, 33414
GALLE CRAIG T Agent 11199 POLO CLUB RD, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082245 PALM BEACH POLO & COUNTRY CLUB ACTIVE 2020-07-14 2025-12-31 - 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2019-02-04 GALLE, CRAIG T -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 11199 POLO CLUB RD, WELLINGTON, FL 33414 -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001268670 LAPSED 50 2007 CA 0012924 15TH JUD CIR PALM BEACH CTY 2008-11-24 2014-07-13 $7,770.55 THE VILLAGE OF WELLINGTON, 14000 GREENBRIAR BLVD, WELLINGTON, FL 33414

Court Cases

Title Case Number Docket Date Status
Palm Beach Polo, Inc., Petitioner(s) v. Village of Wellington, Florida, Respondent(s) SC2024-0855 2024-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1066;

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Alexander L Domb
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Village of Wellington, Florida
Role Respondent
Status Active
Representations Jonathan Chane, Laurie Stilwell Cohen, Rachel R. Bausch, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Palm Beach Polo, Inc.
View View File
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype USSC Certiorari
Description The petition for a writ of certiorari in the above entitled case was filed on September 9, 2024 and placed on the docket November 14, 2024 as No. 24-541. (Filed with FSC 11/18/24)
View View File
Docket Date 2024-06-10
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-12-17
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC letter dated 12/9/2024: The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied.
View View File
Docket Date 2024-06-11
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on April 18, 2024, 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
PALM BEACH POLO, INC., Appellant(s) v. VILLAGE OF WELLINGTON, Appellee(s). 4D2024-1420 2024-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA012158

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L Domb
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations Jonathan Charles Chane, Elliot Burt Kula, William Derek Mueller

Docket Entries

Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Palm Beach Polo, Inc.
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss Appeal as Untimely
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2024-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-18
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Brief
On Behalf Of Village of Wellington
Docket Date 2024-06-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's June 17, 2024 jurisdictional brief and appellee's June 18, 2024 response, this appeal is dismissed for lack of jurisdiction. See Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit). It is further ORDERED that appellee's June 11, 2024 motion to dismiss is denied as moot. It is further ORDERED that appellee's June 11, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. See Fla. Stat. § 162.10.
View View File
Docket Date 2024-06-07
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 June 3, 2024 notice of appeal was timely filed from the April 18, 2024 final judgment, in that it appears to have been filed more than thirty days after rendition of the order appealed. See Fla R. App. P. 9.110(b); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)). Further, Appellee may file a response within ten (10) days of service of that statement.
View View File
PALM BEACH POLO, INC., Appellant(s) v. VILLAGE OF WELLINGTON, Appellee(s) 4D2023-1066 2023-05-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA001617

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L Domb
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations William Derek Mueller, Jonathan Charles Chane, Elliot Burt Kula, Laurie Stilwell Cohen, Rachel R. Bausch
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 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-2164
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2024-06-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-11
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0855 Supreme Court Order Dismissed
Docket Date 2024-06-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invoke Discretionary Jurisdiction FSC
Docket Date 2024-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of Village of Wellington
Docket Date 2024-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-28
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Village of Wellington
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/13/2023.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 10/12/23.
Docket Date 2023-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2023-08-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2023-08-01
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
Docket Date 2023-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 10, 2023 motion 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 2023-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-05-02
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 (2021), 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.
PALM BEACH POLO, INC., et al. VS JESSICA SWERDLIN f/k/a/ JESSICA NICODEMO 4D2022-2890 2022-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA003219XXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name Glenn F. Straub
Role Appellant
Status Active
Name Salvatore V. Spano
Role Appellant
Status Active
Name Jessica Swerdlin
Role Appellee
Status Active
Representations Bard D. Rockenbach, Michael E. Stearns, Elizabeth L. Parker, Philip M. Burlington, David George, Adam J. Richardson
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's June 12, 2023 motion for extension of time is granted, and the time for filing a response to appellants’ motion for rehearing is extended to five (5) days from the date of this order.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of Jessica Swerdlin
Docket Date 2023-06-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-05-18
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellee’s March 6, 2023 motion for appellate attorney’s fees pursuant to section 768.79(1) is denied as to appellants Glenn Straub and Salvatore Spano. It is further,ORDERED that appellee's March 6, 2023 motion for appellate attorney's fees pursuant to section 713.31(2)(c) is granted as to Palm Beach Polo, Inc., conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney’s fees to be awarded for this appellate case. See § 59.46, Fla. Stat. (2022) (“In the absence of an expressed contrary intent, any provision of a statute or of a contract entered into after October 1, 1977, providing for the payment of attorney's fees to the prevailing party shall be construed to include the payment of attorney's fees to the prevailing party on appeal.”). If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jessica Swerdlin
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2023-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 3/11/23
Docket Date 2023-01-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Swerdlin
Docket Date 2023-01-10
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 January 6, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within fifteen (15) days from the date of this order. 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 2023-01-06
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 Jessica Swerdlin
Docket Date 2022-12-08
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 December 6, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2022-12-06
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 Jessica Swerdlin
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jessica Swerdlin
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ June 1, 2023 motion for rehearing and written opinion is denied.
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of Jessica Swerdlin
Docket Date 2022-10-27
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 (2021), 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 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM BEACH POLO, INC. VS VILLAGE OF WELLINGTON 4D2022-1345 2022-05-16 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
502020CA002893

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Alexander L. Domb
Name Village of Wellington
Role Respondent
Status Active
Representations Laurie Stilwell Cohen, W. Aaron Daniel, William D. Mueller, Elliot B. Kula
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's December 20, 2022 motion for rehearing is denied.
Docket Date 2022-12-28
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR REHEARING
On Behalf Of Village of Wellington
Docket Date 2022-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the petitioner’s December 5, 2022 motion for sanctions is denied.
Docket Date 2022-12-08
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR SANCTIONS
On Behalf Of Village of Wellington
Docket Date 2022-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-05
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that petitioner’s November 7, 2022 motion for extension of time is denied.
Docket Date 2022-11-08
Type Response
Subtype Response
Description Response ~ TO VERY BELATED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY
On Behalf Of Village of Wellington
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FILE RESPONSE IN OPPOSITION TO PETITIONER'S BELATED MOTION FOR EXTENSION OF TIME
On Behalf Of Village of Wellington
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Village of Wellington
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Village of Wellington
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s September 12, 2022 motion for extension of time is granted, and the time for filing a response is extended to October 13, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Village of Wellington
Docket Date 2022-08-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the 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 2022-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that petitioner’s July 5, 2022 amended motion to amend petition for writ of certiorari is granted. Petitioner shall file the amended petition within five (5) days from the date of this order.
Docket Date 2022-07-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AMENDED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioner’s June 2, 2022 motion to consolidate is granted. Case numbers 4D22-1343 and 4D22-1345 are consolidated for all purposes and shall proceed under case number 4D22-1343.
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner’s June 1, 2022 motion to consolidate 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 2022-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ AMENDED
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-05-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2022-05-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner 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.
PALM BEACH POLO, INC. VS VILLAGE OF WELLINGTON 4D2022-1343 2022-05-16 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
14-3630

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007447

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Larry Allen Zink, Alexander L. Domb
Name Village of Wellington
Role Respondent
Status Active
Representations Laurie Stilwell Cohen, W. Aaron Daniel, William D. Mueller, Elliot B. Kula
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-28
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR REHEARING
On Behalf Of Village of Wellington
Docket Date 2022-12-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.MAY, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that petitioner’s November 7, 2022 motion for extension of time is denied.
Docket Date 2022-11-08
Type Response
Subtype Response
Description Response ~ TO VERY BELATED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY
On Behalf Of Village of Wellington
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-11-07
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FILE RESPONSE IN OPPOSITION TO PETITIONER'S BELATED MOTION FOR EXTENSION OF TIME
On Behalf Of Village of Wellington
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Village of Wellington
Docket Date 2022-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Village of Wellington
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s September 12, 2022 motion for extension of time is granted, and the time for filing a response is extended to October 13, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Village of Wellington
Docket Date 2022-08-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the 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 2022-07-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that petitioner’s July 5, 2022 amended motion to amend petition for writ of certiorari is granted. Petitioner shall file the amended petition within five (5) days from the date of this order.
Docket Date 2022-07-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AMENDED MOTION TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Village of Wellington
Docket Date 2022-06-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-05-23
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner 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.
Docket Date 2022-05-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified Copy
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that petitioner's December 20, 2022 motion for rehearing is denied.
Docket Date 2022-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that the petitioner’s December 5, 2022 motion for sanctions is denied.
Docket Date 2022-12-08
Type Response
Subtype Response
Description Response ~ TO PALM BEACH POLO, INC.'S MOTION FOR SANCTIONS
On Behalf Of Village of Wellington
Docket Date 2022-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Stricken**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2022-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that petitioner’s June 2, 2022 motion to consolidate is granted. Case numbers 4D22-1343 and 4D22-1345 are consolidated for all purposes and shall proceed under case number 4D22-1343.
Docket Date 2022-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner’s June 1, 2022 motion to consolidate 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.
PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS ASSOCIATION, INC. VS PALM BEACH POLO HOLDINGS, INC. and PALM BEACH POLO, INC. 4D2021-1716 2021-05-26 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
502018CA003361XXXMB

Parties

Name Palm Beach Polo and Country Club Property Owners Association, Inc.
Role Appellant
Status Active
Representations Michael Lee Toback, Laura M. Manning-Hudson, Alton C Hale
Name PALM BEACH POLO, INC.
Role Appellee
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Representations Larry Allen Zink
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 21, 2021 notice of voluntary dismissal of notice of cross-appeal, the cross-appeal is dismissed.
Docket Date 2021-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF NOTICE OF CROSS-APPEAL
On Behalf Of Palm Beach Polo and Country Club Property Owners Association, Inc.
Docket Date 2021-06-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ Pursuant to the June 17, 2021 notice of voluntary dismissal, this appeal is dismissed. The cross-appeal remains pending and the cross-appellant is now the appellant. All time frames shall run from the date of this order.
Docket Date 2021-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2021-06-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Palm Beach Polo and Country Club Property Owners Association, Inc.
Docket Date 2021-06-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on June 7, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant 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 of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2021-06-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2021-05-27
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 2021-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo Holdings, Inc.
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PALM BEACH POLO, INC. VS VILLAGE OF WELLINGTON 4D2020-1562 2020-07-09 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
502014CA013530XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name Village of Wellington
Role Appellee
Status Active
Representations Laurie Stilwell Cohen, Claudio Riedi, RACHEL R. BAUSCH
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-11-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-11-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-11-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not fully text searchable, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/23/20.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-10-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Village of Wellington
Docket Date 2020-09-24
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-09-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 9/22/20.
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2020-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (1722 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy*
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH POLO, INC.
PALM BEACH POLO, INC., VS VILLAGE OF WELLINGTON, et al. 4D2020-0284 2020-01-30 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
502019CA000836XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb, RACHEL R. BAUSCH, Laurie Stilwell Cohen
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name POLO WEST GOLF CLUB, INC.
Role Appellee
Status Active
Name Village of Wellington
Role Appellee
Status Active
Representations Claudio Riedi
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/23/20
Docket Date 2020-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/8/2020
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-03-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D20-0284 and 4D20-0285 are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0284.
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that the parties in case numbers 4D20-0284 and 4D20-0285 shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2222-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-284 AND 4D20-285 ARE CONSOLIDATED FOR ALL PURPOSES*** ***SEE 4D20-284 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Village of Wellington’s August 27, 2020 motion for sanctions is denied.
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 2 DAYS TO 9/30/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 9/26/20
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-08-27
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Village of Wellington
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 18, 2020 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of June 18, 2020. The answer brief remains due on August 27, 2020 pursuant to the July 29, 2020 notice of agreed extension.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-07-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 21 DAYS TO 8/27/20
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s May 28, 2020 motion to strike is denied.
Docket Date 2020-07-14
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-29
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee Village of Wellington’s May 28, 2020 motion to strike.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/27/20
Docket Date 2020-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **SEE AMENDED MOTION
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 8/11/20***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Village of Wellington
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 500 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-01-31
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALM BEACH POLO, INC., VS VILLAGE OF WELLINGTON 4D2020-0285 2020-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502019CA000775XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name Village of Wellington
Role Appellee
Status Active
Representations Claudio Riedi
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2222-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D20-284 AND 4D20-285 ARE CONSOLIDATED FOR ALL PURPOSES*** ***SEE 4D20-284 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2021-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee Village of Wellington’s August 27, 2020 motion for sanctions is denied.
Docket Date 2021-04-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-08-27
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Village of Wellington
Docket Date 2020-08-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-08-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 18, 2020 motion to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of June 18, 2020. The answer brief remains due on August 27, 2020 pursuant to the July 29, 2020 notice of agreed extension.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-07-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s May 28, 2020 motion to strike is denied.
Docket Date 2020-07-14
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-29
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee Village of Wellington’s May 28, 2020 motion to strike.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Village of Wellington
Docket Date 2020-06-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **SEE AMENDED MOTION
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-06-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***MOTION GRANTED 8/11/20***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Village of Wellington
Docket Date 2020-05-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 500 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2020-03-02
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D20-0284 and 4D20-0285 are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-0284.
Docket Date 2020-02-04
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED, sua sponte, that the parties in case numbers 4D20-0284 and 4D20-0285 shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case numbers should not be consolidated for all purposes.
Docket Date 2020-01-31
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, 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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
PALM BEACH POLO, INC., VS VILLAGE OF WELLINGTON 4D2018-2739 2018-09-14 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
502018CA001135XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Petitioner
Status Active
Representations Alexander L. Domb
Name Village of Wellington
Role Respondent
Status Active
Representations Laurie Stilwell Cohen, Claudio Riedi, RACHEL R. BAUSCH
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied.GERBER, C.J., MAY and KUNTZ, JJ., concur.
Docket Date 2018-12-07
Type Response
Subtype Response
Description Response ~ TO PETITION FOR CERTIORARI
On Behalf Of Village of Wellington
Docket Date 2018-11-19
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 for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-10-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-10-15
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days petitioner shall file a supplemental appendix containing a copy of all briefs and appendices filed in the appellate proceedings before the circuit court.
Docket Date 2018-10-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-10-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's October 4, 2018 motion for extension of time is granted. The time for filing a petition and appendix is extended five (5) days from the date of this order.
Docket Date 2018-10-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-09-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-09-14
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner 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.
Docket Date 2018-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES JACOBS, KIMBERLY JACOBS and SOLAR SPORTSYSTEMS, INC. VS PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS' ASSOC., INC., et al. 4D2018-2492 2018-08-20 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
502012CA002417XXXXMB

Parties

Name KIMBERLY JACOBS
Role Appellant
Status Active
Name CHARLES JACOBS, LLC
Role Appellant
Status Active
Representations James M. McCann, John K. Shubin, Tracy Tatnall Segal, Jeffrey S. Bass, KATHERINE R. MAXWELL
Name SOLAR SPORTSYSTEMS, INC.
Role Appellant
Status Active
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name PALM BEACH POLO, INC.
Role Appellee
Status Active
Name STADIUM SOUTH, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name PALM BEACH POLO AND COUNTRY CL
Role Appellee
Status Active
Representations Misti Barnett, Stephen Hunter Johnson, CRAIG THOMAS GALLE, TATIANA B. YAQUES, Dina L. Rosenbaum, ZACHARY R. KOBRIN, Daniel S. Rosenbaum
Name Salvatore V. Spano
Role Appellee
Status Active
Name STADIUM NORTH, LLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-09-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CHARLES JACOBS
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-07-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES JACOBS
Docket Date 2019-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/24/19.
Docket Date 2019-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-06-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-03-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/19/
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ February 13, 2019 motion to supplement the record is granted, and the record is supplemented to include: (1) the transcript of the November 20, 2017 hearing; (2) the proposed final judgments submitted by the parties in the circuit court; and, (3) the scanned version of Plaintiffs’ Exhibit 212C. Said supplemental record is deemed filed as of the date of this order. This Court may subsequently order the circuit court to transmit the original oversized exhibit if the scanned copy is deemed to be inadequate for purposes of the Court's review.
Docket Date 2019-02-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/20/19***
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHARLES JACOBS
Docket Date 2019-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of CHARLES JACOBS
Docket Date 2018-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 2/19/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of CHARLES JACOBS
Docket Date 2018-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 12558 PAGES
Docket Date 2018-09-17
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee's September 11, 2018 motion to supplement the record is denied without prejudice to refiling, if necessary, after the appellants have filed the initial brief.
Docket Date 2018-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2018-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 15, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-05
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES JACOBS
Docket Date 2018-08-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM BEACH POLO AND COUNTRY CL
Docket Date 2019-07-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 1, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
PALM BEACH POLO, INC. VS THE VILLAGE OF WELLINGTON 4D2017-3584 2017-11-20 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
502014CA013530CXXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name The Village of Wellington
Role Appellee
Status Active
Representations Claudio Riedi, Laurie Stilwell Cohen
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-23
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's July 3, 2018 motion to strike appendix to reply brief is granted, and appellant's appendix to reply brief is stricken from the docket.
Docket Date 2018-07-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of The Village of Wellington
Docket Date 2018-07-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the page limit. 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.
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN 7/3/18***
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM DOCKET. SEE 7/23/18 ORDER. ***
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 26, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before July 2, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-06-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/6/18***
On Behalf Of The Village of Wellington
Docket Date 2018-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Village of Wellington
Docket Date 2018-06-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that the appellee's May 16, 2018 motion to supplement the record is denied. The proposed supplemental records filed on May 11, 2018 are stricken from the docket.
Docket Date 2018-05-17
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 May 16, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 6, 2018. 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 2018-05-16
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 The Village of Wellington
Docket Date 2018-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Village of Wellington
Docket Date 2018-05-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellee's May 11, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-05-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION DENIED 6/4/18** (PROPOSED) MOTION TO ENFORCE CORRECTED FINAL JUDGMENT
On Behalf Of The Village of Wellington
Docket Date 2018-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of The Village of Wellington
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-05-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-05-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-05-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 5/8/18***
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-05-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 4, 2018. 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.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 13, 2018. 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.
Docket Date 2018-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 4370 PAGES
Docket Date 2018-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECTED FINAL JUDGMENT AND REQUEST TO APPELLATE COURT TO RESUME JURISDICTION
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's December 4, 2017 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for sixty (60) days so that the trial court may properly vacate the final judgment entered October 19, 2017, and enter a proper final judgment with the correct signature. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-12-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-11-21
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, 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 that 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 this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALM BEACH POLO, INC. and PALM BEACH POLO HOLDINGS, INC VS FAR NIENTE STABLES, LLC, et. al. 4D2017-2966 2017-09-25 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
502014CA000726XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Name FAR NIENTE STABLES V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I I I, LLC
Role Appellee
Status Active
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, LLC
Role Appellee
Status Active
Representations Lauren Feffer, Daniel S. Rosenbaum, TATIANA B. YAQUES, Misti Barnett
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name ALL BEING FLORIDA LIMITED LIABILITY COMPANIES
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' February 5, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-16
Type Response
Subtype Response
Description Response
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ (512 PAGES)
Docket Date 2018-04-10
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 25, 2018, 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 2018-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/12/18
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2018-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/5/18.
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/15/18
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2017-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/0918
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-10-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
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, 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 that 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 this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
PALM BEACH POLO, INC. VS THE VILLAGE OF WELLINGTON and ACME IMPROVEMENT DIST. 4D2016-3490 2016-10-14 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
2014CA006176XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name ACME IMPROVEMENT DISTRICT
Role Appellee
Status Active
Name The Village of Wellington
Role Appellee
Status Active
Representations Claudio Riedi
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of The Village of Wellington
Docket Date 2017-05-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's April 17, 2017 motion to serve an amended initial brief is granted.
Docket Date 2017-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 5/8/17
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Village of Wellington
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/27/17
On Behalf Of The Village of Wellington
Docket Date 2017-02-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/19/17
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/9/17
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2017-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2/17
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/123/17
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 2069 Pages
Docket Date 2016-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DENYING REHEARING
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-10-18
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ The notice of appeal in this case indicates that a motion for rehearing is pending in the trial court.ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court.
Docket Date 2016-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH POLO, INC.
PALM BEACH POLO, INC. VS ACME IMPROVEMENT DISTRICT 4D2016-3426 2016-10-11 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
502014CA007113XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name ACME IMPROVEMENT DISTRICT
Role Appellee
Status Active
Representations Claudio Riedi
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant's February 22, 2017 notice of voluntary dismissal with prejudice, this case is dismissed.
Docket Date 2017-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2017-02-09
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 19, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/30/17
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 632 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2016-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/20/17
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's November 2, 2016 response to this court's October 14, 2016 order, it is ORDERED that this appeal shall proceed as timely pursuant to the supreme court's administrative order AOSC16-90.
Docket Date 2016-11-02
Type Response
Subtype Response
Description Response ~ TO UNTIMELINESS ORDER
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-13
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 October 11, 2016, and the Notice reflects September 6, 2016, 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 2016-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
PALM BEACH POLO, INC. VS THE VILLAGE OF WELLINGTON, THE COVENTRY GREEN, etc., et al. 4D2016-2434 2016-07-18 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
2013CA017541 MB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name THE COVENTRY GREEN HOMEOWNERS
Role Appellee
Status Active
Name ACME IMPROVEMENT DISTRICT
Role Appellee
Status Active
Name The Village of Wellington
Role Appellee
Status Active
Representations Josef M. Fiala, Karen M. Nissen, Claudio Riedi, Laurie Stilwell Cohen
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (PALM BEACH POLO, INC. TO APPELLEE, THE COVENTRY GREEN HOMEOWNERS ASSOCIATION, INC.'S)
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's December 9, 2016 agreed motion for extension of time is granted, and appellant shall serve the reply brief on or before December 27, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2016-12-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ (THE COVENTRY GREEN HOMEOWNERS ASSOCIATION, INC.)
Docket Date 2016-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (THE COVENTRY GREEN HOMEOWNERS ASSOCIATION, INC.)
Docket Date 2016-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/16/16
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE CORRECTED (VILLAGE OF WELLINGTON, ACNE & HOA)
On Behalf Of The Village of Wellington
Docket Date 2016-10-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (1481 PAGES)
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/18/16
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-07-20
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, 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 that 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 this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PALM BEACH POLO, INC. VS VILLAGE OF WELLINGTON 4D2015-4741 2015-12-17 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
2014CA011710XXXXMB

Parties

Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Alexander L. Domb
Name Village of Wellington
Role Appellee
Status Active
Representations Laurie Stilwell Cohen, Claudio Riedi
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 18, 2016 petition for writ of certiorari is denied.TAYLOR, MAY and GERBER, JJ., concur.
Docket Date 2016-02-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-02-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2016-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's January 6, 2016 amended unopposed motion for extension of time is granted, and the time to file a Petition for Writ of Certiorari and Appendix is extended thirty (30) days from the date of the entry of this order.
Docket Date 2016-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **SEE AMENDED MOTION**
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2015-12-18
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner 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.
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-17
Type Petition
Subtype Petition
Description Petition Filed ~ NOTICE OF APPEAL CHANGED TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PALM BEACH POLO, INC.
Docket Date 2015-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI
PALM BEACH POLO, INC., ET AL. VS FAR NIENTE STABLES, LLC, ET AL. 4D2015-4364 2015-11-17 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
2014CA000726XXXXMB

Parties

Name PALM BEACH POLO HOLDINGS, INC.
Role Appellant
Status Active
Name PALM BEACH POLO, INC.
Role Appellant
Status Active
Representations Larry Allen Zink
Name POLO FIELD ONE, LLC
Role Appellee
Status Active
Name WELLINGTON EQUESTRIAN LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES V, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I I I, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES, I I, LLC
Role Appellee
Status Active
Name FAR NIENTE STABLES I V, LLC
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FAR NIENTE STABLES, LLC
Role Appellee
Status Active
Representations TATIANA B. YAQUES, Daniel S. Rosenbaum, LAUREL R. WILEY, ELIZABETH L. HERTZ

Docket Entries

Docket Date 2016-07-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ *SEE SEARCHABLE BRIEF FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/18/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 6, 2016 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF **SEARCHABLE**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **SEARCHABLE**
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/18/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-02-23
Type Record
Subtype Transcript
Description Transcript Received ~ 512 PAGES
Docket Date 2016-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 03/14/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (314 PAGES)
Docket Date 2016-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 02/29/16
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-01-08
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2015-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/08/16
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/09/16
On Behalf Of FAR NIENTE STABLES, LLC
Docket Date 2016-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-03-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ *SEE SEARCHABLE APPENDIX FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2016-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ *SEE SEARCHABLE BRIEF FILED 8/11/16*
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2015-11-20
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, 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 that 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 this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAR NIENTE STABLES, LLC
TOM HILL VS PALM BEACH POLO, INC., etc., et al. 4D2011-1361 2011-04-18 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
95-4230

Parties

Name THOMAS W. HILL, JR.
Role Appellant
Status Active
Name TOM HILL, INC.
Role Appellant
Status Active
Name PALM BEACH POLO HOLDINGS, INC.
Role Appellee
Status Active
Name PALM BEACH POLO, INC.
Role Appellee
Status Active
Representations GRAIG GALLE, JOHN G. WHITE, I I I (DNU), RONALD PONZOLI, JR. (DNU)
Name PALM BEACH POLO AND COUNTRY
Role Appellee
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ PORTIONS OF REPLY BRIEF.
Docket Date 2011-11-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of TOM HILL
Docket Date 2011-10-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF AA'S REPLY BRIEF
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix ~ (4)
On Behalf Of TOM HILL
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ TO 10/15/11
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TOM HILL
Docket Date 2011-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2011-09-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of Palm Beach Polo, Inc.
Docket Date 2011-09-09
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 Palm Beach Polo, Inc.
Docket Date 2011-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 9 DAYS TO 9/9/11
Docket Date 2011-08-30
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 Palm Beach Polo, Inc.
Docket Date 2011-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS TO 8/31/11
Docket Date 2011-08-11
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 Palm Beach Polo, Inc.
Docket Date 2011-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (2)
On Behalf Of TOM HILL
Docket Date 2011-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (CD ROM FILED 8/8/11)
Docket Date 2011-08-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 7/29/11 NOTICE OF SUPP. AUTHORITY
Docket Date 2011-07-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN 8/2/11-- NO CERT. OF SERVICE**
On Behalf Of TOM HILL
Docket Date 2011-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (1)
On Behalf Of TOM HILL
Docket Date 2011-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TOM HILL
Docket Date 2011-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 7/29/11
Docket Date 2011-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOM HILL
Docket Date 2011-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-19
Off/Dir Resignation 2020-07-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State