NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC. VS JOHN BAKER, DAVID VERLANDER, BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON
|
5D2020-1466
|
2020-07-06
|
Closed
|
|
Classification |
Original Proceedings - Administrative - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Administrative Agency
2019-05-9547
|
Parties
Name |
NORTH SHORE AT LAKE HART HOMEOWNERS ASSOCIATION, INC.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Jennifer A. Englert
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Respondent
|
Status |
Active
|
Representations |
Glenn F. Lang, Alan B. Taylor, Joseph Y. Whealdon
|
|
Name |
Brian Friedel
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Division of Florida Condominuims, Timeshares and Mobile Homes
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Clerk Department of Business and Professional Regulation
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Lynn Sandford
|
Role |
Respondent
|
Status |
Active
|
|
Name |
David Verlander
|
Role |
Respondent
|
Status |
Active
|
|
Name |
LouIse Dutton
|
Role |
Respondent
|
Status |
Active
|
|
Name |
JOHN THE BAKER, INC.
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Glenn F. Lang
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-08-10
|
Type |
Response
|
Subtype |
Objection
|
Description |
OBJECTION ~ TO MOT ATTY. FEES
|
On Behalf Of |
North Shore At Lake Hart Homeowners Association, Inc.
|
|
Docket Date |
2020-08-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ CASE STYLE IS CORRECTED
|
|
Docket Date |
2020-08-03
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
North Shore At Lake Hart Homeowners Association, Inc.
|
|
Docket Date |
2020-12-07
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-12-07
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2020-11-09
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Original Petition
|
|
Docket Date |
2020-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2020-11-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Granting Attorney's Fees
|
|
Docket Date |
2020-08-20
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing ~ OF FILING ARBITRATOR'S ORDER ABATING FEE CASE DATEDAUGUST 3, 2020 AND ORDER ABATING CASE DATED AUGUST 3, 2020
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-08-03
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; FOR RS-JOHN BAKER, DAVID VERLANDER,BRIAN FRIEDEL, LYNN SANDFORD, AND LOUISE DUTTON
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO REMOVE DEPT. OF BUSINESS AS A PARTY
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-24
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 7/8 ORDER
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-09
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
State of Florida
|
|
Docket Date |
2020-07-08
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY W/IN 10 DAYS
|
|
Docket Date |
2020-07-07
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
North Shore At Lake Hart Homeowners Association, Inc.
|
|
Docket Date |
2020-07-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
On Behalf Of |
North Shore At Lake Hart Homeowners Association, Inc.
|
|
Docket Date |
2020-07-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-07-06
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ CERT OF SVC 07/06/2020
|
On Behalf Of |
North Shore At Lake Hart Homeowners Association, Inc.
|
|
|
NUTRIBAND, INC. VS ADVANCED HEALTH BRANDS, INC., RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY, LAURA FILLMAN AND JOHN BAKER
|
5D2019-0334
|
2019-02-06
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-008060-O
|
Parties
Name |
NUTRIBAND INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Michael R. Santana, John M. Brennan, Kristie Hatcher-Bolin
|
|
Name |
LAURA FILLMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RAYMOND KALMAR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN THE BAKER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MICHELLE POLLY-MURPHY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADVANCED HEALTH BRANDS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
BRANDON CROSSLAND, Maureen Berard Soles
|
|
Name |
PAUL MURPHY INC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-03-20
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED
|
|
Docket Date |
2019-12-06
|
Type |
Notice
|
Subtype |
Notice
|
Description |
NOTICE OF ORAL ARGUMENT - LAW DAY
|
|
Docket Date |
2019-08-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-08-16
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-07-19
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
ORD-Grant Voluntary Dismissal (Cross) ~ APPEAL SHALL PROCEED
|
|
Docket Date |
2019-07-18
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ OF CROSS APPEAL
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-07-18
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-06-03
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 7/18
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-05-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2020-04-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2020-04-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2019-04-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ TO 5/25
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-04-11
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Order Deny Stay
|
|
Docket Date |
2019-04-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 2888 PAGES
|
On Behalf Of |
Orange Cty Circuit Ct Clerk
|
|
Docket Date |
2019-04-08
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/28 ORDER
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-03-28
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AES/CROSS-AAS W/IN 10 DAYS- MOT TO STAY
|
|
Docket Date |
2019-03-27
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-02-14
|
Type |
Order
|
Subtype |
Order Declining Referral to Mediation
|
Description |
ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
|
|
Docket Date |
2019-02-14
|
Type |
Mediation
|
Subtype |
Mediation Questionnaire
|
Description |
Mediation Questionnaire ~ AE BRANDON CROSSLAND 9921542
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-02-12
|
Type |
Mediation
|
Subtype |
Confidential Statement
|
Description |
Confidential Statement ~ AA JOHN M. BRENNAN 0297951
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-02-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF CROSS APPEAL; FILED BELOW 2/8/19
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-02-11
|
Type |
Misc. Events
|
Subtype |
Cross-Notice Filing Fee Paid through Portal
|
Description |
CROSS NOTICE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
ADVANCED HEALTH BRANDS, INC.
|
|
Docket Date |
2019-02-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2019-02-06
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2019-02-06
|
Type |
Order
|
Subtype |
Mediation Order to Counsel
|
Description |
Mediation Letter to Counsel
|
|
Docket Date |
2019-02-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 2/1/19
|
On Behalf Of |
NUTRIBAND, INC.
|
|
|
RAYMOND KALMAR, PAUL MURPHY, MICHELLE POLLY-MURPHY AND JOHN BAKER VS NUTRIBAND, INC., ADVANCED HEALTH BRANDS INC. AND LAURA FILLMAN
|
5D2018-3096
|
2018-10-02
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8060-O
|
Parties
Name |
PAUL MURPHY INC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JOHN THE BAKER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RAYMOND KALMAR
|
Role |
Appellant
|
Status |
Active
|
Representations |
Maureen Berard Soles, BRANDON CROSSLAND
|
|
Name |
MICHELLE POLLY-MURPHY
|
Role |
Appellant
|
Status |
Active
|
|
Name |
NUTRIBAND INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kristie Hatcher-Bolin, John M. Brennan, Michael R. Santana
|
|
Name |
LAURA FILLMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADVANCED HEALTH BRANDS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. JOSE R. RODRIGUEZ
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-02-04
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2019-02-04
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORDS EFILED
|
|
Docket Date |
2019-01-16
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2019-01-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2019-01-15
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
RAYMOND KALMAR
|
|
Docket Date |
2018-11-20
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2018-11-20
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQUEST FOR OA
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2018-11-16
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
RAYMOND KALMAR
|
|
Docket Date |
2018-11-09
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2018-10-30
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ NO EOT'S ABSENT EXT/CIRCUMSTANCES
|
|
Docket Date |
2018-10-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 10/24 ORDER AND REQUEST FOR EXPEDITED RULING
|
On Behalf Of |
RAYMOND KALMAR
|
|
Docket Date |
2018-10-24
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
|
|
Docket Date |
2018-10-24
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2018-10-24
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
NUTRIBAND, INC.
|
|
Docket Date |
2018-10-16
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
RAYMOND KALMAR
|
|
Docket Date |
2018-10-02
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 10/1/18
|
On Behalf Of |
RAYMOND KALMAR
|
|
Docket Date |
2018-10-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2018-10-02
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
JOHN BAKER VS TRACY A. BAKER
|
4D2012-1608
|
2012-05-03
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010DR014398XXXXSB
|
Parties
Name |
JOHN THE BAKER, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Bennett S. Cohn
|
|
Name |
TRACY A. BAKER
|
Role |
Appellee
|
Status |
Active
|
Representations |
TINA TALARCHYK
|
|
Name |
Hon. James Martz
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-07-30
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records
|
|
Docket Date |
2013-07-12
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Ready to Close
|
|
Docket Date |
2013-06-21
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-06-04
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-06-04
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ ORDERED that appellant's request filed May 6, 2013, for written opinion is hereby denied.
|
|
Docket Date |
2013-05-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR WRITTEN OPINION
|
On Behalf Of |
JOHN BAKER
|
|
Docket Date |
2013-04-25
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2012-10-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief ~ (1) (3 COPIES FILED 10/31/12) *E*
|
On Behalf Of |
TRACY A. BAKER
|
|
Docket Date |
2012-10-18
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ TO 10/30/12
|
|
Docket Date |
2012-10-11
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Answer Brief
|
Description |
Mot. for Extension of time to file Answer Brief ~ T-
|
On Behalf Of |
TRACY A. BAKER
|
|
Docket Date |
2012-10-11
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
TRACY A. BAKER
|
|
Docket Date |
2012-09-21
|
Type |
Order
|
Subtype |
Order on Motion To Withdraw as Counsel
|
Description |
ORD-Withdraw as Counsel ~ 20 DAYS
|
|
Docket Date |
2012-09-18
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits ~ (4) E
|
On Behalf Of |
JOHN BAKER
|
|
Docket Date |
2012-08-31
|
Type |
Motions Relating to Parties and Counsel
|
Subtype |
Motion To Withdraw as Counsel
|
Description |
Motion To Withdraw as Counsel ~ T-
|
On Behalf Of |
TRACY A. BAKER
|
|
Docket Date |
2012-08-22
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THREE (3) VOLUMES (WITH CD ROM)
|
|
Docket Date |
2012-08-09
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
Order Granting EOT for Initial Brief ~ TO 9/14/12
|
|
Docket Date |
2012-07-30
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (M) (*AND* RESPONSE TO S/C ORDER)
|
On Behalf Of |
JOHN BAKER
|
|
Docket Date |
2012-07-30
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause ~ (M) (*AND* REQUEST FOR EXT. OF TIME)
|
On Behalf Of |
JOHN BAKER
|
|
Docket Date |
2012-07-25
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ by 8/4/12
|
|
Docket Date |
2012-05-07
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-05-03
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
Docket Date |
2012-05-03
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOHN BAKER
|
|
|