JOHN KORMAN VS DAVID JAMES STERN, et al.
|
4D2020-2126
|
2020-09-30
|
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
502016CA011903XXXMB
|
Parties
Name |
John Korman
|
Role |
Appellant
|
Status |
Active
|
|
Name |
LAW OFFICES OF DAVID J. STERN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
David James Stern
|
Role |
Appellee
|
Status |
Active
|
Representations |
Erik Charles Fritz, Erin M. Berger, David Bakalar, Melissa Ann Giasi, David W. Schmidt
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2021-07-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-07-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-07-08
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2021-03-04
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELATED CASE OR ISSUE
|
On Behalf Of |
John Korman
|
|
Docket Date |
2021-02-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
John Korman
|
|
Docket Date |
2021-02-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF RELATED CASE OR ISSUE
|
On Behalf Of |
John Korman
|
|
Docket Date |
2021-02-01
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2021-01-29
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 1 DAY TO 02/01/2021
|
|
Docket Date |
2021-01-29
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2020-12-30
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/29/2021
|
|
Docket Date |
2020-12-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2020-11-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
John Korman
|
|
Docket Date |
2020-11-19
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2,128 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-10-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2020-10-02
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigent Status
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2020-10-01
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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, 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 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 |
2020-10-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2020-09-30
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WV:Waived
|
|
Docket Date |
2020-09-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
John Korman
|
|
|
JOHN KORMAN VS DAVID JAMES STERN, et al.
|
4D2019-0919
|
2019-04-01
|
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
502016CA011903XXXXMB
|
Parties
Name |
John Korman
|
Role |
Appellant
|
Status |
Active
|
|
Name |
David James Stern
|
Role |
Appellee
|
Status |
Active
|
Representations |
David Bakalar, Melissa Ann Giasi
|
|
Name |
LAW OFFICES OF DAVID J. STERN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Howard Coates, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-05-13
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ **STRICKEN FROM DOCKET. SEE 07/30/2019 ORDER.**
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-05-03
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 723 PAGES
|
On Behalf Of |
Clerk - Palm Beach
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2020-06-03
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2020-03-13
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-02-26
|
Type |
Order
|
Subtype |
Order on Motion for Sanctions
|
Description |
Order Denying Motion for Sanctions ~ ORDERED that appellee Law Offices of David J. Stern, P.A.’s November 7, 2019 motion for sanctions is denied.
|
|
Docket Date |
2020-02-26
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Per Curiam Opinion
|
|
Docket Date |
2019-11-07
|
Type |
Motions Other
|
Subtype |
Motion for Sanctions
|
Description |
Motion for sanctions
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-10-21
|
Type |
Order
|
Subtype |
Order on Motion to Accept Brief as Timely
|
Description |
Grant to Accept Brief Filed as Timely ~ ORDERED that appellee's October 15, 2019 "motion to deem answer brief timely filed" is granted, and the answer brief is deemed timely filed as of the date of this order. However, the court notes that its September 9, 2019 order granting an extension of time stated that "appellee shall serve the answer brief within thirty (30) days from the current due date," and not from the date of the order. Further, ORDERED that appellant's October 14, 2019 motion to strike answer brief is denied.
|
|
Docket Date |
2019-10-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-10-15
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief ~ MOTION TO DEEM ANSWER BRIEF TIMELY FILED
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-10-14
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ **DENIED, SEE 10/21/2019 ORDER** ANSWER BRIEF
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-10-11
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-09-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee, David J. Stern, P.A.’s August 29, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. 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 |
2019-08-29
|
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 |
David James Stern
|
|
Docket Date |
2019-07-30
|
Type |
Brief
|
Subtype |
Amended Initial Brief
|
Description |
Amended Appellant's Initial Brief
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-07-30
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ ORDERED that appellee’s July 22, 2019 motion to strike the initial brief is granted, and the initial brief, filed in this court on May 13, 2019, is stricken from the docket. Further, ORDERED that appellant’s July 24, 2019 motion for leave to file an amended initial brief is granted, and the proposed amended initial brief is deemed filed as of the date of this order. Further, ORDERED that appellant’s request for an extension of time to file the amended initial brief, found in the July 24, 2019 motion for leave to amend, is denied as moot.
|
|
Docket Date |
2019-07-24
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Amend Brief
|
Description |
Motion For Leave To File Amended Brief ~ **GRANTED. SEE 07/30/2019 ORDER.**
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-07-22
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ INITIAL BRIEF
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-06-19
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-06-19
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/22/2019
|
|
Docket Date |
2019-06-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
David James Stern
|
|
Docket Date |
2019-06-12
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 7 DAYS TO 06/19/2019
|
|
Docket Date |
2019-04-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee - pro se 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, 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 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 |
2019-04-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
John Korman
|
|
Docket Date |
2019-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOSE DESRAVINES AND GISLENE LAURORE VS MERCANTILE MORTGAGE COMPANY, LAW OFFICES OF DAVID J. STERN, P.A., CITI MORTGAGE, INC., PROVEST, LLC, PENNEY MAC LOAN SERVICE, LLC, KAHANE & ASSOCIATES, P.A., KYLE PHILLIP KING, ET AL
|
5D2019-0448
|
2019-02-18
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-014468-O
|
Parties
Name |
Gislene Laurore
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Jose Desravines
|
Role |
Appellant
|
Status |
Active
|
|
Name |
PROVEST LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Citi Mortgage, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AMS Servicing, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Penney Mac Loan Service, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KAHANE & ASSOCIATES, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEL TORO LOAN SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MERCANTILE MORTGAGE COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kathryn B. Hoeck, Laura M. Carbo, Darren K. McCartney, Chad A. Walters, Gary I. Gassel, Joseph G. Riopelle, Susan J. Silverman
|
|
Name |
Kyle Phillip King
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF DAVID J. STERN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pacific States Capital
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lisa T. Munyon
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-07-20
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ Ref #110454861
|
|
Docket Date |
2020-07-20
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
NOTICE OF APPEAL
|
|
Docket Date |
2020-07-17
|
Type |
Supreme Court
|
Subtype |
Supreme Court Opinion
|
Description |
Supreme Court Disposition ~ SC20-1021 CASE DISMISSED
|
|
Docket Date |
2020-07-16
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF DISCRETN. JURISDICTN
|
|
Docket Date |
2020-07-16
|
Type |
Supreme Court
|
Subtype |
Review Sent to Supreme Court
|
Description |
Review Sent to Supreme Court ~ Ref #110316999
|
|
Docket Date |
2020-07-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-07-07
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-06-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN
|
|
Docket Date |
2020-05-25
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2020-05-15
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS UNTIMELY
|
|
Docket Date |
2020-05-15
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2019-10-24
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Order Deny Rehearing Interim Order
|
|
Docket Date |
2019-10-22
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing/Interim Order ~ AND CLARIFICATION OF 10/8 ORDER
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-10-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ 9/24 & 9/27 MTNS. 10/7 MTN/STRIKE DENIED.
|
|
Docket Date |
2019-10-07
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ TO STRIKE MOT FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AA TO PROPERLY SERVE COUNSEL WITH FILINGS AND RESPONSE/MOT FOR SANCTIONS
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-10-01
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-09-27
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 1341 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-09-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 9/19 ORDER
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-09-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR AN ORDER DIRECTING THE CLERK OF THE TRIAL COURT TO SHOW CAUSE WHY THEY SHOULD NOT BE HELD IN CONTEMPT FOR THEIR FAILURE AND THEIR REFUSAL TO TRANSMIT THE ROA
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-09-24
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE BRIEF IN RESPONSE TO IB IN THE EVENT THE COURT DOES NOT DISMISS THE APPEAL OUTRIGHT, AND IN THE EVENT LEAVE IS GRANTED, FOR AN ORDER REQUIRING AAS TO PROPERLY SERVE COUNSEL WITH FILINGS IN THIS COURT
|
On Behalf Of |
Mercantile Mortgage Company
|
|
Docket Date |
2019-09-19
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Record-on-Appeal ~ AAS W/IN 10 DAYS; DISCHARGED 10/1
|
|
Docket Date |
2019-08-20
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause
|
|
Docket Date |
2019-08-19
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-08-19
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 8/12 ORDER
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-08-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED 8/20
|
|
Docket Date |
2019-07-16
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB DUE 8/5
|
|
Docket Date |
2019-07-01
|
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 |
Jose Desravines
|
|
Docket Date |
2019-05-07
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Grant EOT for Initial Brief ~ IB BY 7/8
|
|
Docket Date |
2019-04-25
|
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 |
Jose Desravines
|
|
Docket Date |
2019-03-08
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
ORD-INSOLV ~ CLERK'S DETERMINATION
|
|
Docket Date |
2019-03-08
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Waive Filing Fee
|
|
Docket Date |
2019-02-18
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW4:Waived-57.081(1)
|
|
Docket Date |
2019-02-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-02-18
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/15/19
|
On Behalf Of |
Jose Desravines
|
|
Docket Date |
2019-02-18
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
|
DR. MASSOOD JALLALI and FALLON RAHIMA JALLALI VS CHRISTIANA TRUST, etc. et al.
|
4D2015-3443
|
2015-09-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001708 (08)
|
Parties
Name |
Dr. Massood Jallali
|
Role |
Appellant
|
Status |
Active
|
Representations |
Cyrus A. Bischoff
|
|
Name |
Fallon Rahima Jallali
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STEVE SILVERS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Suzanne Delaney
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAMI LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAMARA WASSERMAN, ESQ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILMINGTON SAVINGS FUND SOCIET
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEX SPECIAL ASSETS LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHRISTIANA TRUST COMPANY
|
Role |
Appellee
|
Status |
Active
|
Representations |
Matthew Lee Schulis, ROBERT A BOUVATTE, BRIAN LEE ELLISON, Jennifer Marie Murillo-Hurtado, Christopher Patrick Hahn, Dale L. Friedman, Allyson L. Smith, Hinda Klein
|
|
Name |
ALBERTELLI LAW PTNRS. ARIZONA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
NORMANDY MORTGAGE LOAN TRUST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STOREY LAW GROUP, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF DAVID J. STERN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Countrywide Homes Loans, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DALE ROSS
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
6666-11-03
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ MAIL RETURNED-(STEVE SILVERS)UNABLE TO FORWARD
|
|
Docket Date |
5555-12-31
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ RETURNED MAIL FOR STEVE SILVERS
|
|
Docket Date |
2016-11-04
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing ~ ORDERED that the appellants' September 29, 2016 motion for rehearing, clarification, issuance of a written opinion and request for certification is denied.
|
|
Docket Date |
2016-10-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-17
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-10-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ (STOREYS) TO MOTION FOR REHEARING
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-10-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR REHEARING
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-09-29
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ CLARIFICATION, ISSUANCE OF A WRITTEN OPINION, AND REQUEST FOR CERTIFICATION
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-09-15
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees Storey Law Group, P.A., Tamara Wasserman and Suzanne Delaney's March 14, 2016 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 |
2016-03-15
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (DR. MASSOOD JALLALI AND FALLON RAHIMA JALLALI) (RESPONSES FILED 3/30/16 AND 3/31/16)
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-09-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-06-10
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-06-06
|
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 |
2016-05-05
|
Type |
Order
|
Subtype |
Order on Motion To Strike
|
Description |
Grant Motion to Strike ~ Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is granted, and the motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. on March 31, 2016 is stricken. Albertelli Law Partners, Arizona, P.A.'s motion for attorney's fees was untimely, as it was not entitled to file a responsive brief to the reply brief, because there was no cross-appeal filed. Further, Upon consideration of Albertelli Law Partners Arizona, P.A.'s response, it is ORDERED that appellants' March 31, 2016 motion to strike as untimely the responses to appellants' motion for attorney's fees filed by Albertelli Law Partners, Arizona, P.A. is denied.
|
|
Docket Date |
2016-04-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO ANSWER BRIEF **DEEMED A SUPPLEMENTAL RECORD - SEE 4/22/16 ORDER**
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-22
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that appellees' March 16, 2016 amended motion to supplement the record is granted, and the record is supplemented to include the materials found in appellees Lex Special Assets LLC and PAMI LLC's appendix to the answer brief filed on March 9, 2016. Said supplemental record is deemed filed as of the date of this order.
|
|
Docket Date |
2016-04-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE **SEE 5/5/16 ORDER**
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellee to File Response ~ Upon consideration of appellees Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's April 7, 2016 response, it is ORDERED that appellants' March 31, 2016 motion to strike is denied as it pertains to Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's March 30, 2016 response and Lex Special Assets LLC and PAMI LLC's March 30, 2016 response; further, ORDERED that appellee Albertelli Law Partners Arizona, P.A. is directed to respond, within ten (10) days from the date of this order, to appellants' March 31, 2016 motion to strike. Appellee shall specifically address how its March 31, 2016 response and March 31, 2016 motion for attorney's fees were timely filed in this court.
|
|
Docket Date |
2016-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE RESPONSE TO MOTION FOR ATTORNEYS' FEES
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-04-07
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STRIKE **SEE 4/15/16 ORDER**
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES (ALBERTELLI LAW PARTNERS)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-31
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (ALBERTELLI LAW PARTNERS) **MOTION STRICKEN - SEE 5/5/16 ORDER**
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-31
|
Type |
Motions Other
|
Subtype |
Motion To Strike
|
Description |
Motion To Strike ~ AS UNTIMELY THE MOTION FOR ATTORNEY'S FEES AND THE RESPONSES TO THE MOTIONS FOR ATTORNEY'S FEES
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-03-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-14
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (STOREY LAW GROUP, P.A., TAMARA WASSERMAN AND SUZANNE DELANEY)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-28
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ (LEX SPECIAL ASSETS AND PAMI)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-16
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees, Lex Special Assets LLC and PAMI LLC's March 8, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
|
|
Docket Date |
2016-03-16
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **AMENDED**
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-15
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-03-14
|
Type |
Order
|
Subtype |
Order on Motion To File Enlarged Brief
|
Description |
Order Denying Enlarged Brief ~ ORDERED that the appellants' March 7, 2016 motion for page limitation enlargement is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
|
|
Docket Date |
2016-03-08
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-08
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-03-07
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion To File Enlarged Brief
|
Description |
Motion To File Enlarged Brief
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-03-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellees Lex Special Assets LLC and PAMI LLC's February 22, 2016 second motion for extension of time is granted, and appellees shall serve the answer brief on or before March 8, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2016-02-25
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-25
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-22
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (LEX SPECIAL ASSETS LLC)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-22
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-02-11
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-10
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Denying Extension of Answer Brief ~ **FAILURE TO COMPLY WILL FORECLOSE APPELLEES' RIGHT TO FILE AN ANSWER BRIEF**ORDERED that appellees, Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman's February 3, 2016 motion for extension of time to file the answer brief is denied. Appellees shall file the answer brief within fifteen (15) days from the date of this order. Failure to comply with this order will foreclose appellees' right to file an answer brief.
|
|
Docket Date |
2016-02-08
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-02-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR EXT. OF TIME
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2016-02-03
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP. P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-20
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 30, 2015 second motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2016-01-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/22/16 (LEX SPECIAL ASSETS LLC & PAMI LLC)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2016-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' December 29, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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 |
2015-12-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (ALBERTELLI LAW PARTNERS ARIZONA, P.A.)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-12-29
|
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 |
CHRISTIANA TRUST
|
|
Docket Date |
2015-12-29
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES
|
|
Docket Date |
2015-12-21
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/22/16 (Lex Special Assets LLC and PAMI LLC)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-30
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ ORDERED that appellees' (Lex Special Assets LLC and PAMI LLC) November 18, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before December 23, 2015. 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; further, ORDERED that appellees' (Storey Law Group, P.A., Suzanne Delaney and Tamara Wasserman) November 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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; further,ORDERED that appellee's (Albertelli Law Partners Arizona, P.A.) November 25, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal
|
|
Docket Date |
2015-11-25
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (STOREY LAW GROUP, P.A., SUZANNE DELANEY AND TAMARA WASSERMAN)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-25
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-18
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ (Lex Special Asset LLC and PAMI LLC)
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-11-02
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2015-11-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
Dr. Massood Jallali
|
|
Docket Date |
2015-09-21
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
CHRISTIANA TRUST
|
|
Docket Date |
2015-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-09-17
|
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 |
2015-09-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-09-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
Dr. Massood Jallali
|
|
|
DJSP ENTERPRISES, INC. etc., et al. VS DAVID J. STERN, et al.
|
4D2015-1363
|
2015-04-07
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-000096 (07)
|
Parties
Name |
CHARDAN 2008 CHINA ACQUI
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DJS PROCESSING LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DAL GROUP, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DJSP ENTERPRISES, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
KAARI GAGNON, GABRIEL E. ESTADELLA, Robert Zarco (DNU), Robert M. Einhorn, Philip M. Burlington
|
|
Name |
STERN HOLDING COMPANY - PT, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
P&M CORPORATE FINANCE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/K/A PROFESSIONAL TITLE & ABS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STERN HOLDING COMPANY - DS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
F/K/A DEFAULT SERVICING, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAW OFFICES OF DAVID J. STERN, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DAVID J. STERN
|
Role |
Appellee
|
Status |
Active
|
Representations |
Glenn Jerrold Waldman, SYED AHMADUL HUDA, RAYMOND WADE HENNEY, Hon. Michael J. Orlando, MICHAEL P. HINDELANG, Craig Julian Trigoboff
|
|
Name |
Hon. Jack B. Tuter
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-12-30
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-12-30
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-12-08
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ Appellee's motion for attorneys' fees is denied. See Lobel v. Southgate Condominium Association, Inc., 436 So. 2d 170, 171 (Fla. 4th DCA 1983).
|
|
Docket Date |
2016-12-05
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR ATTORNEY'S FEES.
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2016-11-18
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ **RESPONSE FILED**
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2016-11-10
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-08-10
|
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 |
2016-06-13
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2016-06-13
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2016-06-03
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORD-Reply Brief to be Served ~ ***NFE ABSENT DETAILED EXPLANATION**ORDERED that appellants' May 31, 2016 motion for extension is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2016-05-31
|
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 |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2016-04-29
|
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' April 22, 2016 motion for extension is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
|
|
Docket Date |
2016-04-22
|
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 |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2016-03-28
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2016-03-28
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (P&M CORPORATE FINANCE, LLC)
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2016-03-23
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ ORDERED that appellee P&M Corporate Finance, LLC's February 29, 2016 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 twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
|
|
Docket Date |
2016-03-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellee P&M Corporate Finance, LLC's March 14, 2016 agreed motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
|
|
Docket Date |
2016-03-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ 397 PAGES **SEALED - IN CONFIDENTIAL**
|
|
Docket Date |
2016-03-14
|
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 |
DAVID J. STERN
|
|
Docket Date |
2016-02-29
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2016-02-22
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
Order Granting Motion to Supplement the Record ~ Upon consideration of appellee P&M Corporate Finance, LLC's February 17, 2016 response, it is ORDERED that appellants' November 30, 2015 motion to supplement the record-on-appeal and to keep supplemental materials under seal is granted. The material requested in the motion shall be included in the record on appeal and shall remain under seal in this Court. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
|
|
Docket Date |
2016-02-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO SUPP. ROA AND TO KEEP UNDER SEAL **SEE 2/22/16 ORDER**
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2016-02-12
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant Extension of Time ~ ORDERED that appellee's February 5, 2016 agreed motion for extension of time is granted. The time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 17, 2016 and the time in which to serve the answer brief is extended through March 21, 2016. 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 |
2016-02-05
|
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 |
DAVID J. STERN
|
|
Docket Date |
2015-12-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to File Response
|
Description |
Grant EOT to file Response ~ ORDERED that appellee's December 7, 2015 agreed motion for extension of time is granted, and the time for filing a response to appellants' motion to supplement the record on appeal and to keep supplemental materials under seal is extended through February 10, 2016.
|
|
Docket Date |
2015-12-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/18/16
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2015-12-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2015-11-30
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ AND TO KEEP UNDER SEAL
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-11-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-11-17
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 6, 2015 motion for extension is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-11-06
|
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 |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-10-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 9, 2015 motion for final extension is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2015-10-09
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-09-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/09/15
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-08-26
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWELVE (12) VOLUMES
|
|
Docket Date |
2015-08-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ***CONFIDENTIAL***
|
On Behalf Of |
Clerk - Broward
|
|
Docket Date |
2015-08-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 9/9/15
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-06-09
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 08/10/15
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
Docket Date |
2015-04-23
|
Type |
Order
|
Subtype |
Order on Motion to Appear Pro Hac Vice
|
Description |
Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Michael P. Hindelang, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC; further,ORDERED that the April 23, 2015, verified motion for permission to appear pro hac vice is granted, and Raymond W. Henney, Esquire, is permitted to appear in this appeal as counsel for appellee, P&M Corporate Finance, LLC.
|
|
Docket Date |
2015-04-22
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion to Appear Pro Hac Vice
|
Description |
Mot. to appear pro hac vice ~ (MICHAEL HINDELANG)
|
On Behalf Of |
DAVID J. STERN
|
|
Docket Date |
2015-04-15
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that Robert Zarco, Robert M. Einhorn, Glenn J. Waldman, Kaari Gagnon, Michael P. Hindelang, Raymond W. Henny and Syed Ahmadul Huda 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 |
2015-04-10
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-04-10
|
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, 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 the entry 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. 4DCA 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 |
2015-04-07
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-04-07
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DJSP ENTERPRISES, INC.
|
|
|