Entity Name: | WESTPORT RECOVERY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WESTPORT RECOVERY CORPORATION 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: | 15 Oct 1997 (28 years ago) |
Document Number: | P97000088945 |
FEI/EIN Number |
650795834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324, US |
Mail Address: | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN ROBERT D | President | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324 |
GREENBERG DEBRA | Vice President | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL, 33324 |
FRIEDMAN ROBERT D | Agent | 8181 WEST BROWARD BOULEVARD, SUITE 300, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-09 | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-02-09 | 9715 WEST BROWARD BOULEVARD, #250, PLANTATION, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-09 | 8181 WEST BROWARD BOULEVARD, SUITE 300, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Florida Recovery Solutions, Inc., etc., Appellant(s), v. First Union National Bank of Florida, et al., Appellee(s). | 3D2023-2219 | 2023-12-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA RECOVERY SOLUTIONS INC |
Role | Appellant |
Status | Active |
Representations | Cheyenne Whitfield, Ann M. Allison |
Name | First Union National Bank of Florida |
Role | Appellee |
Status | Active |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | Debra L. Greenberg |
Name | Hon. Myriam Lehr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Upon consideration, Appellant's Motion for Leave to File Amended Reply Brief is hereby denied. |
View | View File |
Docket Date | 2024-04-03 |
Type | Response |
Subtype | Response |
Description | Appellee's Objection to Appellant's Motion for an Award of Appellate Attorney Fees |
On Behalf Of | Westport Recovery Corporation |
View | View File |
Docket Date | 2024-06-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Upon consideration of Appellant's Motion for an Award of Appellate Attorney Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee Westport Recovery Corporation's Motion for Attorneys' Fees as a sanction pursuant to Florida Rule of Appellate Procedure 9.410, it is ordered that said Motion is hereby denied. LOGUE, C.J., and LINDSEY and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-06-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-03-28 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Appellant's Motion for Leave to file Amended Reply Brief |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-03-28 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-03-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-03-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Westport Recovery Corporation |
View | View File |
Docket Date | 2024-02-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief of Appellee |
On Behalf Of | Westport Recovery Corporation |
View | View File |
Docket Date | 2024-02-02 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-01-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-01-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2024-01-10 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2023-12-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | $300 case filing fee paid through portal. Batch no. 9787754 |
On Behalf Of | Florida Recovery Solutions Inc. |
Docket Date | 2023-12-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through portal. Batch no. 9787754 |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2023-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Docket Date | 2023-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 25, 2023. |
View | View File |
Docket Date | 2023-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-28 |
Type | Response |
Subtype | Response |
Description | Appellee's Objection to Appellant's Motion for Leave to File Amended Reply Brief |
On Behalf Of | Westport Recovery Corporation |
View | View File |
Docket Date | 2024-01-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Stipulation on Seven days the time Extension for Appellant to File Initial Brief-7 days to 01/27/2024(GRANTED) |
On Behalf Of | Florida Recovery Solutions Inc. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009470 |
Parties
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | Debra L Greenberg, Joseph James Huss, Joshua Jay Shore |
Name | Deborah Strong |
Role | Appellee |
Status | Active |
Name | Lorena O. Guzman |
Role | Appellee |
Status | Active |
Name | James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RICHARD CLEVELAND INC. |
Role | Appellant |
Status | Active |
Representations | Michael P. Reitzell |
Docket Entries
Docket Date | 2024-08-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-21 |
Type | Brief |
Subtype | Amended Reply Brief |
Description | Amended Reply Brief |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-04-23 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-04-17 |
Type | Recognizing Agreed Extension |
Subtype | Reply Brief |
Description | 6 DAYS TO 4/22/24 |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief |
Docket Date | 2024-03-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Westport Recovery Corporation |
View | View File |
Docket Date | 2024-03-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-03-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2024-03-13 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
View | View File |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order on Motion to Amend/Correct Record |
Description | Order on Motion to Amend/Correct Record |
View | View File |
Docket Date | 2024-03-08 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend Brief |
Docket Date | 2024-03-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
Docket Date | 2024-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Richard Cleveland |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time -- 4 days to February 19, 2024 |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2024-01-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time -- 30 DAYS TO 2/15/24 |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Order on Agreed Extension of Time -- 45 DAYS TO 1/14/24 |
Docket Date | 2023-12-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2023-10-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal--1160 PAGES |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2023-10-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Richard Cleveland |
View | View File |
Docket Date | 2023-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | ORDERED that Appellee Westport Recovery Corporation's March 27, 2024 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellee is entitled to fees under section 768.79, Florida Statutes (2024), 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. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-22686 |
Parties
Name | PENNYMAC LOAN SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Charles P. Gufford |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | MYA M. HATCHETTE, DEBRA L. GREENBERG, ANDREW P. MARCUS, LINDSAY R. RICH |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-01-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PENNYMAC LOAN SERVICES, LLC |
Docket Date | 2022-01-13 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-01-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-13 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-12-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2021-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/19/2022 |
Docket Date | 2021-11-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PENNYMAC LOAN SERVICES, LLC |
Docket Date | 2021-11-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PENNYMAC LOAN SERVICES, LLC |
Docket Date | 2021-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-09-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | PENNYMAC LOAN SERVICES, LLC |
Classification | NOA Final - County Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
County Court for the Eleventh Judicial Circuit, Miami-Dade County 17-17676 CC Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 20-191 AP |
Parties
Name | JOSE A. SILVEIRA |
Role | Appellant |
Status | Active |
Representations | JONATHAN N. DAVID |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | DEBRA L. GREENBERG |
Name | Hon. Ayana Harris |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2021-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSE A. SILVEIRA |
Docket Date | 2021-02-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ In light of the belated Response to the Motion to Dismiss and the Motion for Extension of Time to File Initial Brief, filed on February 1, 2021, Appellant shall file the initial brief on or before February 11, 2021. Accordingly, the Motion to Dismiss is denied as moot, however, there will be no further extensions for the initial brief absent extraordinary circumstances. |
Docket Date | 2021-02-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS and MOTION FORORDER EXTENDING TIME TO FILE INITIAL BRIEF |
On Behalf Of | JOSE A. SILVEIRA |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response to the Motion to Dismiss Appeal on or before January 22, 2021. No further extensions shall be permitted absent extraordinary circumstances. |
Docket Date | 2021-01-13 |
Type | Notice |
Subtype | Circuit Court Appeal Documents |
Description | Circuit Court Transfer Appeal Documents ~ All case documents. |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2021-01-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502016CA009470 |
Parties
Name | RICHARD CLEVELAND INC. |
Role | Appellant |
Status | Active |
Representations | Michael P. Reitzell |
Name | Deborah Strong |
Role | Appellee |
Status | Active |
Name | Lorena O. Guzman |
Role | Appellee |
Status | Active |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | Joseph J. Huss, Debra L. Greenberg, Joshua Jay Shore |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-12-08 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Deny Attorney's Fees ~ ORDERED that appellee Westport Recovery Corporation’s May 18, 2021 motion for appellate attorney's fees is denied. |
Docket Date | 2021-06-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/20/2021 |
Docket Date | 2021-05-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Westport Recovery Corporation |
Docket Date | 2021-05-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Westport Recovery Corporation |
Docket Date | 2021-04-07 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2021-04-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Richard Cleveland |
Docket Date | 2021-04-07 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion Serve Amended Brief ~ ORDERED that appellant’s April 7, 2021 motion to serve an amended initial brief is granted. Appellant’s amended initial brief is deemed filed as of the date of this order. |
Docket Date | 2021-04-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Richard Cleveland |
Docket Date | 2021-03-24 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2021-01-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 692 PAGES |
On Behalf Of | Clerk - Palm Beach |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s December 21, 2020 response, it is ORDERED that appellee’s November 18, 2020 motion to dismiss is denied. |
Docket Date | 2020-12-21 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Richard Cleveland |
Docket Date | 2020-12-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ November 18, 2020 motion to dismiss. |
Docket Date | 2020-11-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Westport Recovery Corporation |
Docket Date | 2020-11-12 |
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 | 2020-11-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-11-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Richard Cleveland |
Docket Date | 2020-11-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-64365 |
Parties
Name | Henri Claude Fabien |
Role | Appellant |
Status | Active |
Name | Miriam Janvier |
Role | Appellant |
Status | Active |
Representations | STEPHEN N. ROSENTHAL, Sheldon R. Rosenthal |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | Cary A. Lubetsky, DEBRA L. GREENBERG |
Name | Karen M. Tillman |
Role | Appellee |
Status | Active |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-14 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2019-01-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-01-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-12-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Miriam Janvier |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of death of aa counsel |
On Behalf Of | Miriam Janvier |
Docket Date | 2018-11-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-45 days to 1/14/19 |
Docket Date | 2018-11-29 |
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 | WESTPORT RECOVERY CORPORATION |
Docket Date | 2018-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Miriam Janvier |
Docket Date | 2018-09-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' second motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order. |
Docket Date | 2018-09-19 |
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 | Miriam Janvier |
Docket Date | 2018-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-08-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.Upon consideration, appellee Westport Recovery Corporation'smotion to dismiss is hereby denied as moot. |
Docket Date | 2018-08-22 |
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 | Miriam Janvier |
Docket Date | 2018-08-22 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2018-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 6, 2018. |
Docket Date | 2018-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miriam Janvier |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 15-9985 |
Parties
Name | JOSAPHAT CELESTIN |
Role | Appellant |
Status | Active |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Representations | ROBERT D. FRIEDMAN, DEBRA L. GREENBERG |
Name | Hon. Gisela Cardonne Ely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-02-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SUPPLEMENTAL RECORD # 1 |
Docket Date | 2017-04-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-02-14 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellee¿s January 31, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. |
Docket Date | 2017-02-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2017-02-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2017-01-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2017-01-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JOSAPHAT CELESTIN |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including January 15, 2017. |
Docket Date | 2016-12-22 |
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 | JOSAPHAT CELESTIN |
Docket Date | 2016-12-08 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-12-07 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2016-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before August 18, 2016, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOSAPHAT CELESTIN |
Docket Date | 2016-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 95-15372 |
Parties
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellant |
Status | Active |
Representations | DEBRA L. GREENBERG, ROBERT D. FRIEDMAN |
Name | ROBERT ADAMS LLC |
Role | Appellee |
Status | Active |
Representations | CYNTHIA M. RAMOS |
Name | WAYNE GRANT |
Role | Appellee |
Status | Active |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-09-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-09-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-09-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-09-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed with prejudice. |
Docket Date | 2014-09-08 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ AA Debra L. Greenberg 364266 for dismissal |
Docket Date | 2014-09-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ This Court¿s opinion dated September 3, 2014, having issued in error, is withdrawn. The appeal shall remain pending.WELL, EMAS, and FERNANDEZ, JJ., concur. |
Docket Date | 2014-09-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ Withdrawn 09/04/14 |
Docket Date | 2014-08-28 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The parties shall file a stipulation of dismissal no later than September 9, 2014. |
Docket Date | 2014-08-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-08-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | ROBERT ADAMS |
Docket Date | 2014-08-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2014-07-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE Cynthia M. Ramos 958557 AE Miami-Dade Clerk AE Cynthia M. Ramos 958557 AA Debra L. Greenberg 364266 |
Docket Date | 2014-07-01 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AA Debra L. Greenberg 364266 AE Cynthia M. Ramos 958557 AE Miami-Dade Clerk CC Miami-Dade Clerk JU Hon. Jerald Bagley CC Miami-Dade Clerk AE Miami-Dade Clerk AE Cynthia M. Ramos 958557 AA Debra L. Greenberg 364266 |
Docket Date | 2014-06-30 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AA Debra L. Greenberg 364266 |
Docket Date | 2014-06-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2014-06-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-06-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-06-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ROBERT ADAMS |
Docket Date | 2014-06-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ROBERT ADAMS |
Docket Date | 2014-06-04 |
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 | ROBERT ADAMS |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AE-1 day to 6/5/14 |
Docket Date | 2014-05-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-05-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-05-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 3 volumes. |
Docket Date | 2014-05-01 |
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 | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-15 days to 5/15/14 |
Docket Date | 2014-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately. |
Docket Date | 2014-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | WESTPORT RECOVERY CORPORATION |
Docket Date | 2014-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 13-152 |
Parties
Name | DANIEL SEPULVEDA, INC. |
Role | Appellant |
Status | Active |
Representations | KEVIN M. KOHL, ANDREW PAUL KAWEL |
Name | WESTPORT RECOVERY CORPORATION |
Role | Appellee |
Status | Active |
Name | WILDA ARANA SEPULVEDA |
Role | Appellee |
Status | Active |
Representations | DEBRA L. GREENBERG, ROBERT D. FRIEDMAN |
Name | Polk County Sheriff Dept. |
Role | Appellee |
Status | Active |
Name | HON. MARIA M. KORVICK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Teresa Pooler |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. ROBERT J. LUCK |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-03-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion to accept second amended petition and amended appendix is granted, and the amended petition and amended appendix filed on March 3, 2014 are accepted by the Court. |
Docket Date | 2014-03-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-03-03 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-09-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-09-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-07-09 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ Order quashed. |
Docket Date | 2014-05-21 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | WILDA ARANA SEPULVEDA |
Docket Date | 2014-05-21 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2014-04-28 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AE Robert D. Friedman 0356417 AE Debra L. Greenberg 364266 AA Kevin M. Kohl 578819 AA Andrew Paul Kawel 77493 |
Docket Date | 2014-04-24 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | ORAL ARGUMENT RECEIPT ~ AA Andrew Paul Kawel 77493 |
Docket Date | 2014-04-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2014-04-22 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-04-22 |
Type | Response |
Subtype | Reply |
Description | Reply |
Docket Date | 2014-04-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | WILDA ARANA SEPULVEDA |
Docket Date | 2014-03-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of the second amended petition for writ of certiorari, the lower tribunal proceedings are hereby stayed pending further order of this Court. Respondents are ordered to file a response within twenty (20) days from the date of this order to the second amended petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2014-03-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion to accept second amended petition and amended appendix |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-03-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ amended |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-03-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Amended. |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-02-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner¿s motion for leave to file an amended petition and appendix is granted, and the amended petition and appendix is to be filed in this Court on or before February 28, 2014. |
Docket Date | 2014-01-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. The $300 filing fee is due immediately. |
Docket Date | 2014-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ Motion for leave to file amended petition, and for enlargement of time to file an appendix. |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-01-31 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | DANIEL SEPULVEDA |
Docket Date | 2014-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-09 |
Reg. Agent Change | 2022-08-15 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State