PALM BEACH POLO HOLDINGS, INC., Appellant(s) v. BROWARD COUNTY, Appellee(s).
|
4D2024-3282
|
2024-12-20
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-000153
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
Broward County
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Crego, Andrew Jeffrey Meyers, Joseph Kirby Jarone, Rene Devlin Harrod
|
|
Name |
Hon. Shari Africk-Olefson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2025-01-02
|
Type |
Order
|
Subtype |
Order to File Response re Jurisdiction
|
Description |
ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 21, 2024 "Order Regarding Entitlement on Broward County's Motion for Award of Attorneys' Fees and Costs" is a final or nonfinal appealable order, as it appears to determine the entitlement, but not the amount, of attorney's fees to be recovered. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S. Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further Appellee may file a response within ten (10) days of service of that statement.
|
View |
View File
|
|
Docket Date |
2024-12-30
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance/Designation of Email Addresses
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2024-12-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Broward County
|
|
Docket Date |
2024-12-24
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-12-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
|
|
PALM BEACH POLO HOLDINGS, INC., Appellant(s) v. BROWARD COUNTY, Appellee(s).
|
4D2024-2354
|
2024-09-12
|
Open
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-000153
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
Hon. Shari Africk-Olefson
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Broward Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Broward County
|
Role |
Appellee
|
Status |
Active
|
Representations |
Benjamin Crego, Andrew Jeffrey Meyers, Rene Devlin Harrod, Adam M. Katzman, Joseph Kirby Jarone
|
|
Docket Entries
Docket Date |
2024-11-22
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript-- 277 pgs
|
On Behalf Of |
Broward Clerk
|
|
Docket Date |
2024-11-20
|
Type |
Order
|
Subtype |
Show Cause for Brief or Record on Appeal
|
Description |
ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 30, 2024, 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 the date of this order. 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.
|
View |
View File
|
|
Docket Date |
2024-11-13
|
Type |
Recognizing Agreed Extension
|
Subtype |
Initial Brief
|
Description |
50 Days to January 9, 2025
|
|
Docket Date |
2024-11-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension of Time - Initial Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2024-09-19
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2024-09-18
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Pay Case Filing Fee-300
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2024-09-16
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal
|
On Behalf Of |
Broward County
|
|
Docket Date |
2024-09-16
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-11-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Appellant Palm Beach Polo Holdings, Inc.'s Response to Order to Show Cause as to Filing of Record on Appeal
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
|
Ethrensa Family Trust Company, Petitioner(s) v. Palm Beach Polo Holdings, Inc., Respondent(s)
|
SC2024-0091
|
2024-01-19
|
Closed
|
|
Classification |
Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
|
Court |
Supreme Court of Florida
|
Originating Court |
4th District Court of Appeal
4D2022-3003;
|
Parties
Name |
ETHRENSA FAMILY TRUST COMPANY
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Robert Joseph Mansen, Ronnie Bronstein, Ron Renzy
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
Larry Allen Zink, Lauren Whetstone
|
|
Name |
Hon. Maxine D Cheesman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
4DCA Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-02-09
|
Type |
Motion (SC)
|
Subtype |
Attorney's Fees
|
Description |
Respondent Palm Beach Polo Holdings, Inc.'s Motion for Attorneys' Fees
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2024-02-09
|
Type |
Brief
|
Subtype |
Juris Answer
|
Description |
Respondent's Brief Opposing Jurisdiction
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Ethrensa Family Trust Company
|
View |
View File
|
|
Docket Date |
2024-01-29
|
Type |
Brief
|
Subtype |
Juris Initial
|
Description |
Petitioner's Brief on Jurisdiction
|
On Behalf Of |
Ethrensa Family Trust Company
|
View |
View File
|
|
Docket Date |
2024-01-25
|
Type |
Notice
|
Subtype |
Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
View |
View File
|
|
Docket Date |
2024-01-22
|
Type |
Event
|
Subtype |
Fee Paid in Full - $300 (DCA Portal)
|
Description |
Fee Paid in Full - $300 (DCA Portal)
|
On Behalf Of |
Ethrensa Family Trust Company
|
|
Docket Date |
2024-01-19
|
Type |
Letter-Case
|
Subtype |
Acknowledgment Letter-New Case-Pay Fee
|
Description |
Acknowledgment Letter-New Case-Pay Fee
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Notice
|
Subtype |
Invoke Discretionary Jurisdiction
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
On Behalf Of |
Ethrensa Family Trust Company
|
View |
View File
|
|
Docket Date |
2024-11-22
|
Type |
Disposition (SC)
|
Subtype |
Rev DY Lack Juris
|
Description |
This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.
No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Petitioner's motion for attorney fees is hereby denied. Respondent's motion for attorney fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorneys in this Court.
|
View |
View File
|
|
|
PALM BEACH POLO HOLDINGS, INC. Appellant(s) v. WELLINGTON ACQUISITION, LLC and ETHRENSA FAMILY TRUST COMPANY, Appellee(s).
|
4D2022-3003
|
2022-11-07
|
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
502021CA005560
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
ETHRENSA FAMILY TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WELLINGTON ACQUISITION, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Mansen, Ronnie Bronstein, Mark Fredrick Bideau, David Stone
|
|
Name |
Hon. Maxine Cheesman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Palm Beach Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-22
|
Type |
Miscellaneous Document
|
Subtype |
Pay Case Filing Fee-300
|
Description |
Filing fee paid through portal
|
On Behalf Of |
Wellington Acquisition, LLC
|
View |
View File
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order on Motion For Attorney's Fees
|
On Behalf Of |
Wellington Acquisition, LLC
|
View |
View File
|
|
Docket Date |
2023-11-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part
|
View |
View File
|
|
Docket Date |
2023-09-22
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Initial Brief
|
View |
View File
|
|
Docket Date |
2023-09-13
|
Type |
Order
|
Subtype |
Order
|
Description |
ORDERED that the Appellant shall file an amended initial brief that cites to the appropriate pdf page of the Record and the Supplemental Record. It is not the burden of this Court to search the Record for the matters cited in the briefs, where the parties have not cited to the PDF page numbers. An amended initial brief shall be filed by appellant within ten (10) days of the date of this Order.
|
View |
View File
|
|
Docket Date |
2023-05-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ AND COSTS
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-05-31
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ ETHRENSA FAMILY TRUST COMPANY
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-05-26
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 5 DAYS TO 05/31/2023
|
|
Docket Date |
2023-05-25
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-05-18
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 05/26/2023
|
|
Docket Date |
2022-11-07
|
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 |
2024-11-22
|
Type |
Supreme Court
|
Subtype |
Supreme Court Order
|
Description |
SC2024-0091 Supreme Court Order- Dismissed
|
|
Docket Date |
2024-01-23
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-01-19
|
Type |
Supreme Court
|
Subtype |
Notice to Invok. Disc. Jur. FSC
|
Description |
Notice to Invoke Discretionary Jurisdiction
|
|
Docket Date |
2024-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order on Motion for Rehearing
|
View |
View File
|
|
Docket Date |
2023-12-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response in Opposition to Appellee Ethrensa's Motion for Rehearing
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-12-14
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing
|
|
Docket Date |
2023-07-06
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-06-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 60 PAGES (PAGES 765 to 824)
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2023-06-26
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellant's June 23, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
|
|
Docket Date |
2023-06-23
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-06-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-06-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/15/23
|
|
Docket Date |
2023-05-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-05-03
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/19/2023
|
|
Docket Date |
2023-05-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-03-31
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
Wellington Acquisition, LLC
|
|
Docket Date |
2023-03-31
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 31 DAYS TO 05/04/2023
|
|
Docket Date |
2023-03-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-03-03
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-02-06
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 18 DAYS TO 03/03/2023
|
|
Docket Date |
2023-02-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2023-01-06
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 6, 2023 agreed extension 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 |
2023-01-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2022-12-21
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 764 PAGES
|
On Behalf Of |
Palm Beach Clerk
|
|
Docket Date |
2022-11-15
|
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 |
2022-11-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2022-11-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2022-11-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
|
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, 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 HOLDINGS, INC. VS BROWARD YACHT & MARINE, LLC, et al.
|
4D2019-1307
|
2019-05-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-013333 (05)
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
EDWIN H HAWES, II
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROWARD YACHT & MARINE, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Frankel
|
|
Name |
A. KEITH WEBER TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BART BUDMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FEDERALES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-02-28
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-02-06
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2020-02-06
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees, Edwin A. Hawes, II, A. Keith Weber Trust, Federales, LLC and Bart Budman's October 1, 2019 motion for attorneys’ fees is granted conditioned on the trial court determining that appellees are entitled to fees under section 768.79, Florida Statutes (2017) 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Robert Frankel is denied without prejudice to seek costs in the trial court.
|
|
Docket Date |
2020-02-04
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set ~ 4DCA
|
|
Docket Date |
2019-11-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-11-13
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 4, 2020, at 9:30 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. 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.
|
|
Docket Date |
2019-10-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-10-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/15/2019
|
|
Docket Date |
2019-10-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ (APPELLEES, EDWIN H. HAWES, II, A. KEITH WEBER TRUST, FEDERALES, LLC AND BART BUDMAN)
|
On Behalf Of |
BROWARD YACHT & MARINE, LLC
|
|
Docket Date |
2019-10-02
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendix to the answer brief of appellees, Edwin H. Hawes, II, A. Keith Weber Trust, Federales, LLC and Bart Budman is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that not all of the bookmarks are 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 |
2019-10-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
BROWARD YACHT & MARINE, LLC
|
|
Docket Date |
2019-10-01
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BROWARD YACHT & MARINE, LLC
|
|
Docket Date |
2019-10-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (EDWIN H. HAWES, II, A. KEITH WEBER TRUST, FEDERALES, LLC AND BART BUDMAN)
|
On Behalf Of |
BROWARD YACHT & MARINE, LLC
|
|
Docket Date |
2019-08-14
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/02/2019
|
|
Docket Date |
2019-08-14
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-08-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
BROWARD YACHT & MARINE, LLC
|
|
Docket Date |
2019-08-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-08-13
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ **STRICKEN**
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-08-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-07-09
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/15/2019
|
|
Docket Date |
2019-07-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2019-07-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ **CONFIDENTIAL** 269 PAGES
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2019-05-09
|
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 |
2019-05-08
|
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 |
2019-05-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-05-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2019-05-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
|
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. 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.
|
|
|
THE A. KEITH WEBER REVOCABLE TRUST VS PALM BEACH POLO HOLDINGS, INC., et. al.
|
4D2017-2433
|
2017-08-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
11 13333 CACE 05
|
Parties
Name |
THE A. KEITH WEBER REVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Frankel
|
|
Name |
BROWARD YACHT & MARINE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
Hon. Martin J. Bidwill
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-11-03
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the November 3, 2017 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2017-11-03
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
THE A. KEITH WEBER REVOCABLE TRUST
|
|
Docket Date |
2017-11-03
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2017-10-13
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellant's October 10, 2017 motion for extension of time to file initial brief is determined to be moot. A notice of agreed extension for filing and service of initial brief was filed October 11, 2017.
|
|
Docket Date |
2017-10-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ **CORRECTED** 20 DAYS TO 10/30/17
|
On Behalf Of |
THE A. KEITH WEBER REVOCABLE TRUST
|
|
Docket Date |
2017-10-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ ***SEE CORRECTED FILED 10/11/17***
|
On Behalf Of |
THE A. KEITH WEBER REVOCABLE TRUST
|
|
Docket Date |
2017-10-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ ***MOOT***
|
On Behalf Of |
THE A. KEITH WEBER REVOCABLE TRUST
|
|
Docket Date |
2017-10-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ *AND* DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2017-09-27
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits
|
|
Docket Date |
2017-09-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (853 PAGES)
|
|
Docket Date |
2017-08-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2017-08-02
|
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, 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 |
2017-08-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Certified copy from the Broward Clerk's Office
|
On Behalf Of |
THE A. KEITH WEBER REVOCABLE TRUST
|
|
Docket Date |
2017-08-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
PALM BEACH POLO HOLDINGS, INC., ET AL. VS BROWARD MARINE, INC., ETC., ET AL.
|
SC2016-2112
|
2016-11-21
|
Closed
|
|
Classification |
Original Proceedings - Writ - All Writs
|
Court |
Supreme Court of Florida
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
062003CA009694AXXXCE
Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-685
|
Parties
Name |
DOUBLE EAGLE YACHTS, INC.
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
LARRY ALLEN ZINK
|
|
Name |
BROWARD MARINE EAST, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BROWARD MARINE, INC. (D/B/A)
|
Role |
Respondent
|
Status |
Active
|
Representations |
WILLIAM G. SALIM, JR.
|
|
Name |
Hon. HOWARD FORMAN
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-11-28
|
Type |
Event
|
Subtype |
Fee Paid Through Portal
|
Description |
Fee Paid Through Portal
|
|
Docket Date |
2016-11-28
|
Type |
Disposition
|
Subtype |
Orig Proc Dism No Juris (R.J. Reynolds)
|
Description |
DISP-ORIG PROC DISM NO JURIS (R.J.REYNOLDS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing or reinstatement will be entertained by the Court.
|
|
Docket Date |
2016-11-21
|
Type |
Petition
|
Subtype |
Appendix
|
Description |
APPENDIX-PETITION
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC.
|
View |
View File
|
|
Docket Date |
2016-11-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
PALM BEACH POLO HOLDINGS, INC., and DOUBLE EAGLE YACHTS, INC. VS BROWARD MARINE, INC., etc., and BROWARD MARINE EAST, INC.
|
4D2016-0685
|
2016-03-02
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE03009694 (07)
|
Parties
Name |
DOUBLE EAGLE YACHTS, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink, ZINK, ZINK, & ZINK CO., L.P.A.
|
|
Name |
BROWARD MARINE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Daniel S. Rosenbaum, WILLIAM G. SALIM
|
|
Name |
BROWARD MARINE EAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-02
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-11-28
|
Type |
Supreme Court
|
Subtype |
Supreme Court Miscellaneous
|
Description |
Supreme Court Disposition ~ SC16-2112
|
|
Docket Date |
2016-11-07
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-11-04
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ Upon consideration of appellees' November 2, 2016 response, it isORDERED that the appellants' October 18, 2016 motion for issuance of a written opinion is denied.
|
|
Docket Date |
2016-11-02
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ISSUANCE OF WRITTEN OPINION
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2016-10-18
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ "MOTION FOR ISSUANCE OF WRITTEN OPINION"
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-10-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' June 20, 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 |
2016-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-07-18
|
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 Holdings, Inc.
|
|
Docket Date |
2016-07-18
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY BRIEF.
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-07-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-07-12
|
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 Holdings, Inc.
|
|
Docket Date |
2016-06-30
|
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 |
2016-06-20
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2016-06-20
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2016-06-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 06/20/16
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2016-05-13
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/15/16
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2016-05-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (250 PAGES)
|
|
Docket Date |
2016-04-26
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-04-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-04-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-03-03
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2016-03-03
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ WITH 13-1618 AND 14-4411
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-03-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-03-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-11-28
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ A PETITION TO INVOKE JURISDICTION IN THE SUPREME COURT
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2016-07-18
|
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 appellants' July 12, 2016 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 2, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
|
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
|
|
|
PALM BEACH POLO HOLDINGS, etc. VS BROWARD MARINE, INC., etc. et al.
|
4D2014-4411
|
2014-11-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
03-9694 CACE 19
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Larry Allen Zink
|
|
Name |
BROWARD MARINE EAST, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUBLE EAGLE YACHTS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BROWARD MARINE, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Ari Jonathan Glazer, WILLIAM G. SALIM
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-05-19
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-04-28
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Order Denying Rehearing Interim Order ~ ORDERED that the appellees', BMI Investment Group, LLC and BME Investment Group, LLC, April 17, 2017 motion for rehearing or clarification of order denying appellees' motion for attorneys' fees is denied.
|
|
Docket Date |
2017-04-28
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2017-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING OR CLARIFICATION OF ORDER DENYING APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2017-04-17
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing on an Order ~ *OR* CLARIFICATION OF ORDER DENYING APPELLEES' MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2017-03-30
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellant's March 2, 2015 motion for appellate attorneys' fees and costs is denied.
|
|
Docket Date |
2017-03-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-12-12
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
Stay is lifted, case to proceed ~ This court having reached its decision in case number 4D16-0685, it is ORDERED that the stay entered on May 5, 2016 is lifted and the above-styled appeal shall proceed. This case shall be assigned to a panel for merits consideration.
|
|
Docket Date |
2016-12-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PURSUANT TO 5/5/16 ORDER
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2016-05-05
|
Type |
Order
|
Subtype |
Order re Stay
|
Description |
ORD-Case Stayed ~ **STAY LIFTED 12/12/16** On this court's own motion, this appeal is stayed pending the resolution of the appeal in case number 16-685. The status of the stay will be reevaluated when this court issues its decision in case number 16-685. Within ten (10) days of the issuance of the mandate in case number 16-685, appellant shall file a status report under this case number.
|
|
Docket Date |
2016-03-03
|
Type |
Notice
|
Subtype |
Notice of Related Case or Issue
|
Description |
Notice of Similar Case Pending ~ WITH 13-1618 AND 16-685
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2016-02-24
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ ORDERED that the appellant's February 16, 2016 second motion for extension of time of relinquishment time period is determined to be moot in that the orders entered during relinquishment were filed in this court on February 18, 2016.
|
|
Docket Date |
2016-02-18
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Order
|
Description |
**DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING") **SEE 2/24/16 ORDER - APPEAL SHALL PROCEED**
|
|
Docket Date |
2016-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2016-01-19
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's January 15, 2016 motion for extension of time of the relinquishment period is granted. Relinquishment of jurisdiction to the trial court is continued to and including February 18, 2016.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 |
2016-01-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-12-03
|
Type |
Order
|
Subtype |
Order Relinquishing Jurisdiction
|
Description |
Jurisdiction Relinquished ~ **ABATEMENT LIFTED-APPEAL SHALL PROCEED-SEE 2/24/16 ORDER**ORDERED that appellants' October 28, 2015 motion is denied; further, ORDERED that the above-styled appeal is abated pending the determination of the trial court as to the statute of limitations issue remaining after entry of this Court's decision in 4D13-1618; further, ORDERED sua sponte that jurisdiction is relinquished to the trial court for forty-five (45) days to determine the remaining statute of limitations issue on remand from 4D13-1618. 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 |
2015-11-16
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 10, 2015 reply to appellee's November 5, 2015 response is stricken as unauthorized.
|
|
Docket Date |
2015-11-10
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ **STRICKEN**
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-11-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR COURT TO ENTER ORDER
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-10-28
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR COURT TO ENTER ORDER CONSISTENT WITH THE COURT'S AUGUST 19, 2015 DECISION IN 13-1618
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-08-14
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ **SEE 8/14/15 ORDER**
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-08-14
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Denying Enlarged Brief ~ ORDERED that the appellants' August 6, 2015 motion for leave to file reply brief exceeding fifteen (15) pages is denied. The appellants' reply brief received August 10, 2015 is deemed filed as of the date of the entry of this order as it does not exceed the page limitation.
|
|
Docket Date |
2015-08-06
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-07-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO AND INCLUDING 8/10/15
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-07-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ TO 08/03/15
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-06-19
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-06-19
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-05-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 days to 06/19/15
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-04-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/20/15
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-04-09
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWO (2) VOLUMES
|
|
Docket Date |
2015-03-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/20/15
|
On Behalf Of |
BROWARD MARINE, INC.
|
|
Docket Date |
2015-03-02
|
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 HOLDINGS, INC
|
|
Docket Date |
2015-02-27
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-02-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-02-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 02/27/15
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-02-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 02/23/15
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2015-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 02/13/15
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2014-11-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2014-11-18
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
|
PALM BEACH POLO HOLDINGS, INC., ET AL. VS BAGATTELLE CONDOMINIUM ASSOC., ETC., ET AL.
|
4D2013-1159
|
2013-04-03
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA028067XX
|
Parties
Name |
PALM BEACH POLO & COUNTRY CLUB
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Laura M. Manning-Hudson
|
|
Name |
BRIDLE PATH HOMEOWNERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BAGATTELLE CONDOMINIUM ASSOC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Hon. Howard Coates, Jr., Mary F. April
|
|
Name |
HON. EDWARD H. FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
3333-05-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 4D12-4553 FOR ALL FUTURE DOCKET ENTRIES***
|
|
Docket Date |
2014-08-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-05-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-05-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-05-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally
|
|
Docket Date |
2014-04-29
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-03-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Laura M. Manning-Hudson, Esquire¿s, Notice of Unavailabilty filed February 27, 2014, is hereby stricken as unauthorized.
|
|
Docket Date |
2013-10-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief
|
|
Docket Date |
2013-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief
|
|
Docket Date |
2013-06-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SEVEN (7) VOLUMES (IN 13-1159) (NO CD ROM)
|
|
Docket Date |
2013-05-23
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation
|
|
Docket Date |
2013-05-21
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the May 15, 2013, stipulation for substitution of counsel, the law firm of Siegfried, Rivera, Lerner, & De La Torre & Sobel, P.A., is hereby substituted for the law firm of Zink, Zink & Zink Co. LPA, as counsel for appellant, Palm Beach Polo and County Club Property Owner¿s Association, Inc. in the above-styled cause.
|
|
Docket Date |
2013-05-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2013-05-13
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AE Mary F. April 0982245
|
|
Docket Date |
2013-05-13
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 12-4553
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2013-05-10
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
Docket Date |
2013-05-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Larry Allen Zink 0109592
|
|
Docket Date |
2013-04-08
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2013-04-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2013-04-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
PALM BEACH POLO HOLDINGS, INC
|
|
|
PALM BEACH POLO HOLDINGS, INC. VS PALM BEACH POLO AND COUNTRY CLUB, etc., et al
|
4D2012-4553
|
2012-12-19
|
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
09-28067 CA
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
CRAIG THOMAS GALLE, Larry Allen Zink
|
|
Name |
BAGATTELLE CONDOMINIUM ASSOC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Laura M. Manning-Hudson, Hon. Howard Coates, Jr., Mary F. April
|
|
Name |
PALM BEACH POLO AND COUNTRY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. EDWARD H. FINE
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HON. TIMOTHY P. MCCARTHY
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
3333-05-23
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ ***SEE PRIMARY CASE NUMBER 4D12-4553 FOR ALL FUTURE DOCKET ENTRIES***
|
|
Docket Date |
2014-08-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-06-13
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2014-05-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-05-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2014-05-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Palm Beach Polo and Country Club Property Owners' Association, Inc.'s motion for attorney's fees filed October 22, 2013, 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
|
|
Docket Date |
2014-05-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2014-04-29
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2014-04-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO NOTICE OF DIRECT SUPPLEMENT
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2014-04-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ "OF DIRECT SUPPLEMENT" TO APPENDIX 13 OF INITIAL BRIEF
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2014-04-09
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2014-03-03
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Laura M. Manning-Hudson, Esquire's, Notice of Unavailabilty filed February 27, 2014, is hereby stricken as unauthorized.
|
|
Docket Date |
2014-02-27
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ **STRICKEN** OF UNAVAILABILITY
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-04-12
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Denying Stay ~ ORDERED that appellant's (Palm Beach Polo Holdings, Inc.) motion filed March 22, 2013, for stay of trial court¿s November 21, 2012 final judgment is hereby denied.
|
|
Docket Date |
2013-04-04
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/08/13
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-04-01
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR STAY (WITH APPENDIX)
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-02-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 38 DAYS TO 04/08/13
|
|
Docket Date |
2013-01-22
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Larry Allen Zink 0109592 AA Larry A. Zink
|
|
Docket Date |
2014-02-21
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Craig T. Galle has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-02-20
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, April 29, 2014, at 10:00 A.M., fifteen (15) minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
|
|
Docket Date |
2013-12-17
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-11-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 13 DAYS TO 12/17/14
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-11-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 22 DAYS TO 12/4/13
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-10-22
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-10-22
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ (HOA) IN THE ANSWER BRIEF OF PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS' ASSOC. INC.
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-10-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (PALM BEACH POLO AND COUNTRY CLUB PROPERTY OWNERS' ASSOC., INC.)
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-10-10
|
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 (Palm Beach Polo and Country Club Property Owners Association, Inc.) motion filed October 8, 2013, for extension of time is granted, and appellee shall serve the answer brief on or before October 22, 2013. 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 |
2013-10-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Bagattellee Condominium Association, Inc., et al.) motion filed October 4, 2013, for extension of time is granted, and appellees shall serve the answer brief on or before October 22, 2013. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2013-10-08
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (PALM BEACH POLO)
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-10-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (BAGATTELLE CONDOMINIUM ASSOC.)
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-08-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 10/08/13
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-06-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ SEVEN (7) VOLUMES (IN 13-1159) (CD ROM PREVIOUSLY FILED)
|
|
Docket Date |
2013-06-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 40 DAYS TO 08/09/13
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-06-10
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Larry Allen Zink 0109592
|
|
Docket Date |
2013-06-10
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-05-23
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation ~ ORDERED that appellant's (Palm Beach Polo and Country Club Property Owners Association, Inc.) motion filed April 30, 2013, to redesignate party is granted. Accordingly, Palm Beach Polo and Country Club Property Owners Association, Inc. is hereby redesignated as an appellee and is permitted to file an answer brief in this matter. The style of this matter is now reflected as follows: Palm Beach Polo Holdings, Inc., Appellant, v. Palm Beach Polo and Country Club Property Owners Association, Inc., Bagattelle Condominium Association, Inc., et al., Appellees. All future pleadings filed in this court shall reflect said change; further,ORDERED that the unopposed motion to consolidate filed May 8, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
|
|
Docket Date |
2013-05-21
|
Type |
Order
|
Subtype |
Order on Motion For Substitution of Counsel
|
Description |
ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the May 15, 2013, stipulation for substitution of counsel, the law firm of Siegfried, Rivera, Lerner, & De La Torre & Sobel, P.A., is hereby substituted for the law firm of Zink, Zink & Zink Co. LPA, as counsel for appellant, Palm Beach Polo and County Club Property Owner¿s Association, Inc. in the above-styled cause.
|
|
Docket Date |
2013-05-16
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 06/10/13
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-05-15
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion For Substitution of Counsel
|
Description |
Motion For Substitution of Counsel
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-05-08
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 13-1159
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-05-07
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TEN (10) VOLUMES (WITH CD ROM)
|
|
Docket Date |
2013-04-30
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO REDESIGNATE PARTY *AND* NOTICE OF APPEARANCE
|
On Behalf Of |
BAGATTELLE CONDOMINIUM ASSOC.
|
|
Docket Date |
2013-04-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 12 DAYS TO 05/20/13
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-01-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Court Reporter
|
Description |
Order Granting EOT for Court Reporter's Transcript ~ 30 DAYS TO 03/11/13
|
|
Docket Date |
2013-01-15
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Larry Allen Zink 0109592 AA Craig T. Galle 0856568 AA Larry A. Zink
|
|
Docket Date |
2013-01-14
|
Type |
Motions Relating to Records
|
Subtype |
Motion for Extension of Time for Court Reporter
|
Description |
Motion EOT Court Reporter Transcript-CR Req
|
|
Docket Date |
2012-12-31
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-12-19
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-12-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
|
PALM BEACH POLO HOLDINGS, INC. VS STEWART TITLE GUARANTY COMPANY, etc.
|
4D2012-0231
|
2012-01-20
|
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
502007CA005256XXXXMB
|
Parties
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
LARRY A. ZINK (DNU)
|
|
Name |
STEWART TITLE GUARANTY COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Neil P. Linden
|
|
Name |
HON. JACK SCHRAMM COX (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-04-08
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-03-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2014-02-11
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2014-02-11
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Granting Clarification
|
|
Docket Date |
2014-01-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion
|
|
Docket Date |
2014-01-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally
|
|
Docket Date |
2013-10-01
|
Type |
Misc. Events
|
Subtype |
Oral Argument Date Set
|
Description |
Oral Argument Date Set
|
|
Docket Date |
2013-06-13
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument
|
|
Docket Date |
2013-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Notice of Agreed Extension - Reply Brief ~ 22 DAYS TO 04/22/13
|
|
Docket Date |
2013-03-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ (1) ONE VOLUME -- NO CD REQUIRED
|
|
Docket Date |
2013-02-14
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ TO 03/21/13 SUPPLEMENTAL ANSWER BRIEF
|
|
Docket Date |
2013-02-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ "SUPPLEMENTAL ANSWER BRIEF"
|
|
Docket Date |
2013-02-01
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO INITIAL BRIEF (SUPPLEMENTAL)
|
|
Docket Date |
2013-02-01
|
Type |
Brief
|
Subtype |
Supplemental Initial Brief
|
Description |
Supplemental Appellant's Initial Brief ~ (4)
|
|
Docket Date |
2013-01-15
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 14 DAYS TO 2/4/13 **SUPPLEMENTAL INITIAL BRIEF**
|
|
Docket Date |
2012-12-20
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ STAY GRANTED BY COURT ORDER IN 12-2640 IS HEREBY LIFTED.
|
|
Docket Date |
2012-10-31
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-Dispensing Oral Argument
|
|
Docket Date |
2012-08-16
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO REPLY BRIEF
|
|
Docket Date |
2012-08-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4)
|
|
Docket Date |
2012-08-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA Larry A. Zink
|
|
Docket Date |
2012-08-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 9 DAYS TO 8/17/12
|
|
Docket Date |
2012-07-18
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 8/8/12
|
|
Docket Date |
2012-07-12
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ *AMENDED*
|
|
Docket Date |
2012-06-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) (IN 12-231)
|
|
Docket Date |
2012-06-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (IN 12-231)
|
|
Docket Date |
2012-06-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2012-05-21
|
Type |
Order
|
Subtype |
Order
|
Description |
ORD-Moot ~ 5/18/12 MOTION FOR EOT
|
|
Docket Date |
2012-05-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ **AMENDED**
|
|
Docket Date |
2012-05-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ TO 6/26/12
|
|
Docket Date |
2012-05-15
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief
|
|
Docket Date |
2012-04-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ (4) TO INITIAL BRIEF.
|
|
Docket Date |
2012-04-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4)
|
|
Docket Date |
2012-04-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THIRTEEN (13) VOLUMES (WITH CD ROM)
|
|
Docket Date |
2012-04-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/30/12
|
|
Docket Date |
2012-02-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/9/12
|
|
Docket Date |
2012-02-14
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
ORD-Granting Consolidation
|
|
Docket Date |
2012-02-09
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 11-4660
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-01-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-01-20
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2012-01-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
|
G&G MARINE, INC. and C-TERM PARTNERS VS PALM BEACH POLO HOLDINGS, INC., et al.
|
4D2011-1951
|
2011-05-31
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-1393
|
Parties
Name |
G&G MARINE, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
William Grant McCormick, Robin Felicity Hazel, John Henry Pelzer
|
|
Name |
C-TERM PARTNERS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BROWARD COUNTY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Broward County Environmental Protection and Growth Management
|
Role |
Appellee
|
Status |
Active
|
|
Name |
(DNU) BROWARD COUNTY ENVIRON.
|
Role |
Appellee
|
Status |
Withdrawn
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANNIKA E. ASHTON, RICHARD ALLEN GRILLO, Michael C. Owens, Andrew J. Meyers, JONI ARMSTRONG COFFEY (DNU), Larry Allen Zink, Joni Armstrong Coffey
|
|
Name |
BROWARD YACHT & MARINE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-05-31
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2014-10-13
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2014-07-14
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2014-06-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2014-06-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the joint stipulation of dismissal filed May 29, 2014, this appeal is dismissed.
|
|
Docket Date |
2014-05-29
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Stipulation of Dismissal
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2014-05-05
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ DISMISSALS WILL BE APPROVED AND FILED IN THE VERY NEAR FUTURE
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2014-04-24
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the abatement period.
|
|
Docket Date |
2014-03-17
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ AE HAS SUBMITTED A PERMIT APPLICATION TO THE COUNTY. IF PERMIT IS GRANTED, THE SETTLEMENT WILL BE COMPLETE AND THIS APPEAL WILL BE DISMISSED.
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2014-03-07
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that William G. McCormick, Michael C. Owens and Annika E. Ashton have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-03-05
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the abatement period.
|
|
Docket Date |
2014-01-29
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ THE PERMIT APPLICATION IS AWAITING FINAL APPROVAL BY THE COUNTY.
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-12-30
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ PARTIES ARE IN THE FINAL STAGES OF NEGOTIATION
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-11-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-10-21
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
|
Docket Date |
2013-09-23
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-08-13
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ ORDERED that Oral Argument scheduled for Tuesday, October 8, 2013 is hereby cancelled.
|
|
Docket Date |
2013-08-09
|
Type |
Order
|
Subtype |
Order on Motion To Abate
|
Description |
ORD-Grant Motion to Abate ~ Upon consideration of the parties' agreed motion to abate appeal pending settlement or, alternatively, agreed motion to reschedule oral argument filed August 7, 2013, it isORDERED that the above-styled appeal is hereby abated pending settlement; further, ORDERED that appellants shall file a status report within forty-five (45) days from the date of the entry of this order and then every thirty (30) days thereafter during the period of abatement. Failure to file a status report may result in the dismissal of this appeal.
|
|
Docket Date |
2013-08-07
|
Type |
Motions Other
|
Subtype |
Motion To Abate
|
Description |
Motion To Abate ~ *OR ALTERNATIVELY* MOTION TO RESCHEDULE ORAL ARGUMENT (SEE 8/9/13 ORDER)
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-08-06
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, October 8, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
|
|
Docket Date |
2013-06-13
|
Type |
Order
|
Subtype |
Order on Motion For Continuation of Oral Argument
|
Description |
Grant Continuance of Oral Argument ~ ORDERED that appellee, Palm Beach Polo Holdings, Inc.¿s motion filed June 11, 2013, for continuance of oral argument is granted. Oral argument scheduled for September 12, 2013, is cancelled and will be rescheduled for a later date.
|
|
Docket Date |
2013-06-11
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion For Continuation of Oral Argument
|
Description |
Motion For Continuation of Oral Argument
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2013-06-07
|
Type |
Order
|
Subtype |
Order on Motion/Request for Oral Argument
|
Description |
ORD-Setting Oral Argument ~ This case is set for Oral Argument for Thursday, September 12, 2013, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
|
|
Docket Date |
2013-03-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE WITH 2/26/13 ORDER FOR CD ROM
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-02-28
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ CD ROM FILED PER 2/26/13 ORDER
|
|
Docket Date |
2011-06-06
|
Type |
Notice
|
Subtype |
Notice of Cross Appeal
|
Description |
Notice of Cross Appeal ~ WITH $295 FILING FEE.
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2011-06-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-05-31
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-02-26
|
Type |
Order
|
Subtype |
Order to Transmit Record/Supplemental Record on Appeal
|
Description |
CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellants shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
|
|
Docket Date |
2013-02-21
|
Type |
Record
|
Subtype |
Transcript
|
Description |
Transcript Received ~ EIGHT (8) VOLUMES (CD ROM FILED 2/28/13)
|
|
Docket Date |
2013-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time for Record
|
Description |
ORD-Grant EOT to Complete ROA ~ 10 DAYS
|
|
Docket Date |
2013-01-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time for Record
|
Description |
Motion Extension of Time To File Record ~ (JOINT)
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-01-28
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ T- APPELLANT'S HAVE CONFIRMED THAT THE ROA HAS BEEN DELIVERED TO THIS COURT
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2013-01-24
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ (1) ONE BOX
|
|
Docket Date |
2013-01-14
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal
|
|
Docket Date |
2012-10-18
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief ~ (4)
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2012-09-24
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/17/12
|
|
Docket Date |
2012-08-23
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee's Answer Brief ~ (4)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-07-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ MOTION FOR LEAVE TO SUPPLEMENT ANSWER BRIEF IS TREATED AS A MOTION FOR LEAVE TO FILE AN AMENDED ANSWER BRIEF.
|
|
Docket Date |
2012-07-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Reply Brief
|
Description |
Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 8/22/12
|
|
Docket Date |
2012-07-06
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ (MOTION FOR LEAVE TO SUPPLEMENT IT'S ANSWER BRIEF) (PALM BEACH HOLDINGS)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-06-29
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) (PALM BEACH POLO HOLDINGS)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-06-29
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AE Larry A. Zink
|
|
Docket Date |
2012-06-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 20 DAYS TO 7/26/12
|
|
Docket Date |
2012-06-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (PALM BEACH HOLDINGS)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-06-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS FROM SERVICE OF PB POLO AB
|
|
Docket Date |
2012-06-13
|
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 |
G&G MARINE, INC.
|
|
Docket Date |
2012-05-22
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (4) (BROWARD COUNTY) E
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-05-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Answer Brief extended by Letter (no order issued) ~ TO 6/25/12 (PALM BEACH POLO)
|
|
Docket Date |
2012-04-24
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 30 DAYS TO 5/20/12 (BROWARD)
|
|
Docket Date |
2012-04-20
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (BROWARD COUNTY)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/16/12 (PALM BEACH POLO)
|
|
Docket Date |
2012-04-11
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ 15 DAYS TO 4/20/12 (BROWARD)
|
|
Docket Date |
2012-04-04
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (BROWARD COUNTY)
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2012-03-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Answer Brief extended by Letter (no order issued) ~ 20 DAYS TO 4/23/12 (PALM BEACH POLO)
|
|
Docket Date |
2012-03-07
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4) E
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2012-03-07
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument ~ AA John H. Pelzer 0376647
|
|
Docket Date |
2012-02-17
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Initial Brief extended by Letter (no order issued) ~ 17 DAYS TO 3/6/12
|
|
Docket Date |
2012-01-20
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/21/12
|
|
Docket Date |
2012-01-18
|
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 |
G&G MARINE, INC.
|
|
Docket Date |
2011-12-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS TO 1/20/12
|
|
Docket Date |
2011-12-19
|
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 |
G&G MARINE, INC.
|
|
Docket Date |
2011-11-21
|
Type |
Record
|
Subtype |
Index
|
Description |
Index ~ TO ROA
|
On Behalf Of |
(DNU) BROWARD COUNTY ENVIRON.
|
|
Docket Date |
2011-10-25
|
Type |
Order
|
Subtype |
Order on Motion For Review
|
Description |
Order Denying Motion For Review
|
|
Docket Date |
2011-10-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO REVIEW, ETC.
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
Docket Date |
2011-09-19
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ RE: RECORD NOT YET COMPLETE. CLERK IS DILIGENTLY WORKING ON IT.
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2011-09-19
|
Type |
Motions Other
|
Subtype |
Motion For Review
|
Description |
Motion For Review ~ WITH ATTACHMENTS T -
|
On Behalf Of |
G&G MARINE, INC.
|
|
Docket Date |
2011-09-08
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
Order to File Status Report ~ 10 DAYS RE: ROA
|
|
Docket Date |
2011-08-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPT OF INDEX
|
|
Docket Date |
2011-08-10
|
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 |
G&G MARINE, INC.
|
|
Docket Date |
2011-07-11
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AE Larry A. Zink
|
|
Docket Date |
2011-06-14
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA John H. Pelzer 0376647
|
|
Docket Date |
2011-06-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND ANNIKA E. ASHTON
|
On Behalf Of |
Palm Beach Polo Holdings, Inc.
|
|
|
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
|
|
|
PALM BEACH POLO & COUNTRY CLUB, etc. VS BAGATTELLE CONDOMINIUM ASSOC., INC., et al.
|
4D2011-1274
|
2011-04-11
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Mandamus
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CA012159XXXXMB
|
Parties
Name |
MEADOW BROOK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH POLO & COUNTRY CLUB
|
Role |
Petitioner
|
Status |
Active
|
Representations |
WENDY S. LEAVITT, Craig S. Hudson
|
|
Name |
GOLF COTTAGES #2
|
Role |
Respondent
|
Status |
Active
|
|
Name |
POLO ISLAND
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BAGATTELLE CONDOMINIUM ASSOC.
|
Role |
Respondent
|
Status |
Active
|
Representations |
CRAIG THOMAS GALLE, Hon. Howard Coates, Jr., Mary F. April
|
|
Name |
GOLF BROOK NO. 2
|
Role |
Respondent
|
Status |
Active
|
|
Name |
SHADY OAKS AT PALM BEACH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
COWDRAY PARK CONDOMINIUM
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Glenn F. Straub
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PEBBLEWOOD BUNGALOWS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
EAGLES HOMEOWNERS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
BRIDLE PATH HOMEOWNERS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HURLINGHAM, LLC
|
Role |
Respondent
|
Status |
Active
|
|
Name |
PALM BEACH POLO HOLDINGS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
FAIRWAY ISLAND, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TENNIS LODGES #1 CONDO ASSOC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Salvatore V. Spano
|
Role |
Respondent
|
Status |
Active
|
|
Name |
GOLF BROOK
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LAS CASITAS, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
MIZNER ESTATES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
KENSINGTON AT PALM BEACH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
ISLAND LAKE NORTH
|
Role |
Respondent
|
Status |
Active
|
|
Name |
WIMBLEDON HOMEOWNERS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
HUNTER'S CHASE
|
Role |
Respondent
|
Status |
Active
|
|
Name |
CHUKKER COVE HOMEOWNERS
|
Role |
Respondent
|
Status |
Active
|
|
Name |
TIMOTHY MCCARTHY (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-06-14
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2011-04-29
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2011-04-29
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
|
|
Docket Date |
2011-04-12
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2011-04-11
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2011-04-11
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ APPENDIX ATTACHED.
|
On Behalf Of |
PALM BEACH POLO & COUNTRY CLUB
|
|
|