Search icon

FORTUNE CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: FORTUNE CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 20 Apr 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2003 (21 years ago)
Document Number: P98000036262
FEI/EIN Number 650830543

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

Address: 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL, 33134, US
Mail Address: 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNE CAPITAL PARTNERS, INC. DEFINED BENEFIT PENSION PLAN 2012 650830543 2013-08-28 FORTUNE CAPITAL PARTNERS, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7865529437
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 650830543
Plan administrator’s name FORTUNE CAPITAL PARTNERS, INC.
Plan administrator’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529437

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing MIGUEL POYASTRO
Valid signature Filed with authorized/valid electronic signature
FORTUNE CAPITAL PARTNERS, INC. DEFINED BENEFIT PENSION PLAN 2012 650830543 2013-08-28 FORTUNE CAPITAL PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7865529437
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 650830543
Plan administrator’s name FORTUNE CAPITAL PARTNERS, INC.
Plan administrator’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529437

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing MIGUEL POYASTRO
Valid signature Filed with authorized/valid electronic signature
FORTUNE CAPITAL PARTNERS, INC. DEFINED BENEFIT PENSION PLAN 2011 650830543 2012-07-24 FORTUNE CAPITAL PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7865529437
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 650830543
Plan administrator’s name FORTUNE CAPITAL PARTNERS, INC.
Plan administrator’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529437

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing MIGUEL POYASTRO
Valid signature Filed with authorized/valid electronic signature
FORTUNE CAPITAL PARTNERS, INC. DEFINED BENEFIT PENSION PLAN 2010 650830543 2011-08-23 FORTUNE CAPITAL PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7865529437
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 650830543
Plan administrator’s name FORTUNE CAPITAL PARTNERS, INC.
Plan administrator’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529437

Signature of

Role Plan administrator
Date 2011-08-23
Name of individual signing MIGUEL POYASTRO
Valid signature Filed with authorized/valid electronic signature
FORTUNE CAPITAL PARTNERS, INC. DEFINED BENEFIT PENSION PLAN 2009 650830543 2010-10-06 FORTUNE CAPITAL PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 531390
Sponsor’s telephone number 7865529437
Plan sponsor’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 650830543
Plan administrator’s name FORTUNE CAPITAL PARTNERS, INC.
Plan administrator’s address 2600 DOUGLAS ROAD, SUITE 502, CORAL GABLES, FL, 33134
Administrator’s telephone number 7865529437

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing MIGUEL POYASTRO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
POYASTRO MIGUEL President 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134
POYASTRO LEZLIE G Agent 2600 DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2013-03-25 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2003-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
DAVID M. GOLDSTEIN, etc., VS FORTUNE CAPITAL PARTNERS, INC., etc., 3D2023-0553 2023-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name DAVID M. GOLDSTEIN
Role Appellant
Status Active
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Jamie B. Wasserman, Steven M. Ebner
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before April 7, 2023 or unless 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 2023-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 28, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2023-03-28
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EMORI HOLDINGS I, LLC, et al., VS FORTUNE CAPITAL PARTNERS, INC., etc., 3D2022-0631 2022-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name EMORI HOLDINGS I, LLC
Role Appellant
Status Active
Representations RASHEED K. NADER, Michael R. Lorigas, Jorge L. Piedra
Name GREGORY ALLEN, INC.
Role Appellant
Status Active
Name LOUIS JOHN CLAPS
Role Appellant
Status Active
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven M. Ebner, Jamie B. Wasserman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Motion to Supplement the Record, filed on August8, 2022, is granted, and the record on appeal is supplemented to includethe documents that are contained in the Appendix to said Motion.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ The Responses to Appellant’s Motion to Clarify and Confirm Record and Briefing schedule and Related Appeal Designation are noted. Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-614. All filings in this case shall be under case no. 3D22-614. The parties shall file only one set of briefs under case no. 3D22-614.
Docket Date 2022-07-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO NOTICE OF DISPOSITION OF MOTIONTOLLING RENDITION OF APPEALED ORDER
On Behalf Of EMORI HOLDINGS I, LLC
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before April 22, 2022.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-614, 19-1359, 19-1194
On Behalf Of EMORI HOLDINGS I, LLC
FORTUNE CAPITAL PARTNERS, INC., etc., VS EUGENE E. MORI, et al., 3D2022-0614 2022-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellant
Status Active
Representations Steven M. Ebner, CHRISTOPHER MARTINEZ, Jamie B. Wasserman
Name EUGENE E. MORI
Role Appellee
Status Active
Representations Jorge L. Piedra, MICHAEL GREENWALD, JASON N. GOLDMAN, BRIAN R. KOPELOWITZ, Michael R. Lorigas, ANDREW R. COMITER, ALEXIS FIELDS, BRIAN M. SPIRO, Maidenly Macaluso, RASHEED K. NADER
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida, are hereby dismissed.
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/15/2022
Docket Date 2022-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on August 8, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2022-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-07-11
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ The Responses to Appellant's Motion to Clarify and Confirm Record and Briefing schedule and Related Appeal Designation are noted.Upon the Court's own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D22-614. All filings in this case shall be under case no. 3D22-614. The parties shall file only one set of briefs under case no. 3D22-614.
Docket Date 2022-07-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'SMOTION TO CLARIFY AND CONFIRM RECORD ANDBRIEFING SCHEDULE AND RELATED APPEAL DESIGNATION
On Behalf Of EUGENE E. MORI
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellant's Motion to Clarify and Confirm Record and Briefing Schedule and Related Appeal Designation.
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S NOTICE OF RELATED CASE
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-06-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CLARIFY AND CONFIRMRECORD AND BRIEFING SCHEDULEAND RELATED APPEAL DESIGNATION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2022-04-11
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 2022-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES; 19-1359, 19-1194
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
FORTUNE CAPITAL PARTNERS, INC. VS EMORI HOLDINGS I, LLC, ET AL. SC2021-0850 2021-06-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA022822000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1359

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1194

Parties

Name FORTUNE CAPITAL PARTNERS, INC.
Role Petitioner
Status Active
Representations Julissa Rodriguez, Steven M. Ebner
Name EMORI HOLDINGS I, LLC
Role Respondent
Status Active
Representations Jorge L. Piedra, Rasheed K. Nader, Michael R. Lorigas
Name Margarita E. Postovit
Role Respondent
Status Active
Name Louis John Claps
Role Respondent
Status Active
Name Mori Revocable Trust
Role Respondent
Status Active
Name GREGORY ALLEN, INC.
Role Respondent
Status Active
Name Douglas Flynn Hoffman
Role Intervenor
Status Active
Representations Alexis Fields
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-08
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ The Curator Respondent's Brief on Jurisdiction
On Behalf Of Douglas Flynn Hoffman
View View File
Docket Date 2021-09-03
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Brief on Jurisdiction for Respondents
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-09-01
Type Order
Subtype Intervene
Description ORDER-INTERVENE GR ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
Docket Date 2021-09-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Brief on Jurisdiction for Respondents - Stricken 9/2/21 for noncompliance. Does not contain a statement of the issues.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-08-26
Type Miscellaneous Document
Subtype Pay Motion to Intervene Fee-295
Description PAY MOTION TO INTERVENE FEE-295
On Behalf Of Douglas Flynn Hoffman
Docket Date 2021-08-02
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Circuit Court's Substitution of Parties
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-13
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ The proceedings in this Court in the above case are hereby stayed until the trial court substitutes the appropriate party (or parties) in place of Mr. Mori.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for substitution which is now pending in the Eleventh Judicial Circuit, in and for Miami-Dade County, Florida.
Docket Date 2021-07-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance and Designation of Email Address
View View File
Docket Date 2021-07-09
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Third Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 8, 2021
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-07
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Motion to Substitute Parties
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-07-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Second Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order Vacating Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-07-02
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Notice of Supplemental Authority to Motion to Substitute Parties -- Broward County Circuit Court Order dated July 2, 2021.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-22
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion to Substitute Parties -- See order dated July 13, 2021, staying proceedings in this Court.
On Behalf Of Emori Holdings I, LLC
View View File
Docket Date 2021-06-14
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner Fortune Capital Partners, Inc.
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-06-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy** rec'd 06/03/2021
On Behalf Of Fortune Capital Partners, Inc.
View View File
Docket Date 2021-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-11
Type Order
Subtype Party Dismissal
Description ORDER-PARTY DISMISSAL GR ~ The Motion to Substitute Parties filed by Emori Holdings I, LLC, and by Louis John Claps, Margarita E. Postovit, and Gregory Allen, as the trustees of the Mori Revocable Trust, requesting that this Court substitute them as the proper respondents to these proceedings, is hereby granted. The style of the above case has been changed from Fortune Capital Partners, Inc. v. Eugene E. Mori to Fortune Capital Partners, Inc. v. Emori Holdings I, LLC, et al.Respondents are allowed to and including September 2, 2021, in which to serve the jurisdictional answer brief.
Docket Date 2021-09-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ The Brief on Jurisdiction of Respondents, and The Curator Respondent's Brief on Jurisdiction, which were filed with this Court on September 1, 2021, do not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondents are hereby directed, on or before September 8, 2021, to file amended briefs which are double-spaced and submitted in either Arial 14 point font or Bookman Old Style 14 point font. Each brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-08-26
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to the Curator's Motion to Intervene
On Behalf Of Douglas Flynn Hoffman
View View File
EUGENE E. MORI VS FORTUNE CAPITAL PARTNERS, INC. 3D2019-1359 2019-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name EUGENE E. MORI
Role Appellant
Status Active
Representations Jorge L. Piedra
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven M. Ebner, Julissa Rodriguez, Jamie B. Wasserman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
Docket Date 2021-08-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The Motion to Substitute Parties filed by Emori Holdings I,LLC, and by Louis John Claps, Margarita E. Postovit, and GregoryAllen, as the trustees of the Mori Revocable Trust, requesting that this Court substitute them as the proper respondents to these proceedings, is hereby granted. The style of the above case has been changed from Fortune Capital Partners, Inc. v. Eugene E. Mori to Fortune Capital Partners, Inc. v. Emori Holdings I, LLC, et al.Respondents are allowed to and including September 2, 2021,in which to serve the jurisdictional answer brief.
Docket Date 2021-07-13
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS ~ The proceedings in this Court in the above case are herebystayed until the trial court substitutes the appropriate party (orparties) in place of Mr. Mori.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for substitution which is now pending in the EleventhJudicial Circuit, in and for Miami-Dade County, Florida.
Docket Date 2021-06-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-06-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Motion for Rehearing and/or Clarification and Request for Consideration of Appellant’s Violation of this Court’s July 27, 2020, Order, is noted. Upon consideration, Appellee’s Motion for Rehearing and/or Clarification and Request for Consideration of Appellant’s Violation of this Court’s July 27, 2020, Order is hereby denied. We decline to address issues not raised in the appeal.SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING AND/OR CLARIFICATION AND REQUEST FORCONSIDERATION OF APPELLANT'S VIOLATION OF THIS COURT'S JULY 27, 2020 ORDER
On Behalf Of EUGENE E. MORI
Docket Date 2021-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND/OR CLARIFICATION AND REQUEST FOR CONSIDERATION OF APPELLANT'S VIOLATION OF THIS COURT'S JULY 27, 2020 ORDER
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'SPOSTOPINIONMOTION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including April 14, 2021. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND CLARIFICATION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are conditionally granted, contingent on Appellant being determined to be the prevailing party below. Appellee’s Motions for Appellate Attorneys’ Fees are hereby denied.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EUGENE E. MORI
Docket Date 2020-07-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File Motion for Attorneys Fees is granted, and the Motion for Appellate Attorneys’ Fees filed on June 3, 2020, is deemed timely filed.
Docket Date 2020-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR ATTORNEYS FEES
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EUGENE E. MORI
Docket Date 2020-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the aboved-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1359. All filings in the case shall be under case no. 3D19-1359. SALTER, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE FORTUNE CAPITAL PARTNERS,INC.
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/24/20
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/25/20
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/24/20
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-12-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2019-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 12/9/19
Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED NOTICE OF DILIGENT PROSECUTION AND MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF AND APPENDIX
On Behalf Of EUGENE E. MORI
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ NOTICE OF DILIGENT PROSECUTION AND MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF AND APPENDIX
On Behalf Of EUGENE E. MORI
Docket Date 2019-11-21
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 2019-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-1194
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EUGENE E. MORI, VS FORTUNE CAPITAL PARTNERS, INC., 3D2019-1194 2019-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22822

Parties

Name EUGENE E. MORI
Role Appellant
Status Active
Representations Jorge L. Piedra
Name FORTUNE CAPITAL PARTNERS, INC.
Role Appellee
Status Active
Representations Steven M. Ebner, Jamie B. Wasserman, Julissa Rodriguez
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-09-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The motion to intervene filed by Douglas Hoffman, Esq., as the Curator of the Estate of Eugene Mori, is granted and Hoffman is hereby allowed to intervene as a Respondent.
Docket Date 2021-07-13
Type Petition
Subtype Miscellaneous
Description MISCELLANEOUS ~ The proceedings in this Court in the above case are herebystayed until the trial court substitutes the appropriate party (orparties) in place of Mr. Mori.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for substitution which is now pending in the EleventhJudicial Circuit, in and for Miami-Dade County, Florida.
Docket Date 2021-06-07
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-06-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-06-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Motion for Rehearing and/or Clarification and Request for Consideration of Appellant’s Violation of this Court’s July 27, 2020, Order, is noted. Upon consideration, Appellee’s Motion for Rehearing and/or Clarification and Request for Consideration of Appellant’s Violation of this Court’s July 27, 2020, Order is hereby denied. We decline to address issues not raised in the appeal.SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR REHEARING AND/OR CLARIFICATION AND REQUEST FORCONSIDERATION OF APPELLANT'S VIOLATION OF THIS COURT'S JULY 27, 2020 ORDER
On Behalf Of EUGENE E. MORI
Docket Date 2021-04-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING AND/OR CLARIFICATION AND REQUEST FOR CONSIDERATION OF APPELLANT'S VIOLATION OF THIS COURT'S JULY 27, 2020 ORDER
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-04-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'SPOSTOPINIONMOTION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including April 14, 2021. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND CLARIFICATION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2021-03-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motions for Appellate Attorneys’ Fees, it is ordered that said Motions are conditionally granted, contingent on Appellant being determined to be the prevailing party below. Appellee’s Motions for Appellate Attorneys’ Fees are hereby denied.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Appellant’s Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-07-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to the Appellant's Motion to Relinquish Jurisdiction.
Docket Date 2020-07-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EUGENE E. MORI
Docket Date 2020-07-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO APPELLANT'SMOTION TO RELINQUISH JURISDICTION
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File Motion for Attorneys Fees is granted, and the Motion for Appellate Attorneys’ Fees filed on June 3, 2020, is deemed timely filed.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR ATTORNEYS FEES
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EUGENE E. MORI
Docket Date 2020-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EUGENE E. MORI
Docket Date 2020-05-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the aboved-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1359. All filings in the case shall be under case no. 3D19-1359. SALTER, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including March 12, 2020, with no further extensions allowed.
Docket Date 2020-02-24
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 EUGENE E. MORI
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Amended Agreed Notice of Extension of Time for Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including February 26, 2020, with no further extensions allowed.
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED AGREEDNOTICE OF EXTENSION OF TIME FOR REPLY BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2020-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EUGENE E. MORI
Docket Date 2019-12-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX OF APPELLEE FORTUNE CAPITAL PARTNERS, INC.
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE FORTUNE CAPITAL PARTNERS, INC.
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 12/27/19
Docket Date 2019-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellee's Motion to Treat Appeal as Final and Unopposed Motion for Extension of Time to File and Serve its Answer Brief, the Unopposed Motion for an Extension of Time is granted to and including twenty (20) days from the date of this Order. The balance of the appellee's Motion is carried with the case.
Docket Date 2019-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC.'S MOTION TO TREAT APPEAL AS FINAL AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE AND SERVE ITS ANSWER BRIEF
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE FORTUNE CAPITAL PARTNERS, INC'S COMBINEDMOTION FOR APPELLATE ATTORNEYS' FEES AND RESPONSEIN OPPOSITION TO APPELLANT'S MOTION FOR FEES
On Behalf Of FORTUNE CAPITAL PARTNERS, INC.
Docket Date 2019-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of EUGENE E. MORI
Docket Date 2019-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of EUGENE E. MORI
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s Motion to Use a Condensed Transcript is hereby denied without prejudice. Appellant may re-file the Motion if the appellant has made an effort to secure the full transcript from the court reporter and, due to no fault of the appellant, is unable to do so.
Docket Date 2019-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO USE CONDENSED TRANSCRIPT
On Behalf Of EUGENE E. MORI
Docket Date 2019-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief and appendix is granted to and including October 21, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-10-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DILIGENT PROSECUTION AND MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF AND APPEND
On Behalf Of EUGENE E. MORI
Docket Date 2019-10-02
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 2019-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/25/19
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME FOR INITIAL BRIEF AND APPENDIX
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OFTIME FOR INITIAL BRIEF AND APPENDIX
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/19
Docket Date 2019-07-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of appellant’s status report filed on July 8, 2019, the relinquishment period is hereby terminated.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT PURSUANT TO JUNE 21, 2019 ORDER
On Behalf Of EUGENE E. MORI
Docket Date 2019-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EUGENE E. MORI
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before July 6, 2019.
Docket Date 2019-06-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purposes articulated in the motion.
Docket Date 2019-06-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT SO THAT THE TRIAL COURT MAY CONSIDER APPELLANT'S MOTION FOR REHEARING OF THE MAY 20, 2019 FINAL JUDGMENTS
On Behalf Of EUGENE E. MORI
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EUGENE E. MORI
Docket Date 2019-06-19
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT SO THAT THE TRIAL COURT MAY CONSIDER APPELLANT'S MOTION FOR REHEARING OF THE MAY 20, 2019 FINAL JUDGMENTS
On Behalf Of EUGENE E. MORI
Docket Date 2019-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State