Search icon

PALM BEACH POLO HOLDINGS, INC. - Florida Company Profile

Company Details

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

PALM BEACH POLO HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

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

Date Filed: 03 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2014 (11 years ago)
Document Number: P93000063432
FEI/EIN Number 650441554

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

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

Key Officers & Management

Name Role Address
STRAUB GLENN F President 11199 POLO CLUB RD, WELLINGTON, FL, 33414
GALLE CRAIG Vice President 11199 Polo Club Road, WELLINGTON, FL, 33414
DOMB ALEXANDER Vice President 11199 POLO CLUB RD STE 1, WELLINGTON, FL, 33414
GALLE CRAIG Agent 13501 South Shore Blvd., WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082254 PALM BEACH POLO REALTY ACTIVE 2020-07-14 2025-12-31 - 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
G14000005867 PALM BEACH POLO REALTY EXPIRED 2014-01-16 2019-12-31 - 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2019-02-04 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 13501 South Shore Blvd., Suite 103, WELLINGTON, FL 33414 -
AMENDMENT 2014-02-05 - -
REINSTATEMENT 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-02-23 GALLE, CRAIG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001176651 TERMINATED CACE 03-009694 (19) CIR CT 17TH JUD CIR BROWARD CO 2013-06-17 2018-07-12 $8,814,269.92 BMI INVESTMENT GROUP, LLC AND BME INVESTMENT GROUP, LLC, 1312 SW 19TH STREET, FORT LAUDERDALE, FL 33315
J12000023716 LAPSED 2007-CA-005256-XXX-MB(AN) PALM BEACH COUNTY CIRCUIT 2012-12-19 2017-01-12 $54,051.20 STEWART TITLE GUARANTY COMPANY, 1980 POST OAK BLVD., #800, HOUSTON, TX 77056
J11000845920 LAPSED 2007-CA-005256-XXXX-MB(AN) PALM BEACH COUNTY CIRCUIT COUR 2011-10-28 2016-12-29 $255,219.00 STEWART TITLE GUARANTY COMPANY, 1980 POST OAK BLVD., 800, HOUSTON, TX 77056
J11000084041 LAPSED 2011-CA-001055XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2010-08-27 2016-02-10 $260,401.17 SAUGATUCK, LLC N/K/A SINGAPORE DUNES, LLC, 125 OTTAWA AVENUE NW, STE 270, GRAND RAPIDS, MI 49503
J09001268688 LAPSED 50 2007 CA 0012924 15TH JUD CIR PALM BEACH CTY 2008-11-24 2014-07-13 $7,770.55 THE VILLAGE OF WELLINGTON, 14000 GREENBRIAR BLVD, WELLINGTON, FL 33414
J05900018449 LAPSED 02-6852 (03) 17TH JUD CIR CRT BROWARD CO FL 2005-09-19 2010-11-03 $24196.11 MADSEN, SAPP, MENA, RODRIGUEZ & CO., P.A., 350 EAST LAS OLAS BOULEVARD, SUITE 1420, FORT LAUDERDALE, FL 33301
J05900007979 LAPSED 05-4660 (13) CO CRT 17TH JUD CIR BROWARD CO 2005-02-25 2010-04-29 $275161.75 DENNIS DELONG, AS PERS. REP. OF THE ESTATE OF, FRANKLIN A. DENISON, SR., 1312 S.W. 19TH STREET, FORT LAUDERDALE, FL 33315
J05000107737 LAPSED 50 2005 CA 006682 XXXX MB AE PALM BEACH COUNTY CIRCUIT COUR 2004-12-17 2010-07-20 $496,154.25 DAVID R. RYDER, TRUSTEE - GERTRUDE WINSLOW DENISON, C/O MCDERMOTT WILL & EMERY, 227 WEST MONROE STREET, CHICAGO, FL 60606
J02000041560 TERMINATED CL 99-1876-AH 15TH JUD CIR PALM BEACH CNTY 2002-01-10 2007-02-04 $100,00.00 BANK MEDWEST NA, C/O DICKINSON FINANCIAL CORPORATION, 1100 MAIN STREET SUITE 350, KANSAS CITY, MO 64105

Court Cases

Title Case Number Docket Date Status
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

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-19
Off/Dir Resignation 2020-07-21
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State