Search icon

LAURA M. WATSON, P.A.

Company Details

Entity Name: LAURA M. WATSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Jun 1999 (26 years ago)
Date of dissolution: 03 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Jan 2013 (12 years ago)
Document Number: P99000054230
FEI/EIN Number 65-0926760
Address: 220 NE 51 STREET, FORT LAUDERDALE, FL 33334
Mail Address: 220 NE 51 STREET, FORT LAUDERDALE, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAURA M. WATSON, P.A. PROFIT SHARING PLAN 2012 650926760 2013-07-26 LAURA M. WATSON, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9547726690
Plan sponsor’s address 220 NE 51ST STREET, FORT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing LAURA WATSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing LAURA WATSON
Valid signature Filed with authorized/valid electronic signature
LAURA M. WATSON, P.A. PROFIT SHARING PLAN 2011 650926760 2012-05-25 LAURA M. WATSON, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9547726690
Plan sponsor’s address 220 NE 51ST STREET, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650926760
Plan administrator’s name LAURA M. WATSON, P.A.
Plan administrator’s address 220 NE 51ST STREET, FORT LAUDERDALE, FL, 33334
Administrator’s telephone number 9547726690

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing LAURA WATSON
Valid signature Filed with authorized/valid electronic signature
LAURA M. WATSON, P.A. PROFIT SHARING PLAN 2010 650926760 2011-05-05 LAURA M. WATSON, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9547726690
Plan sponsor’s address 220 N.E. 51ST STREET, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650926760
Plan administrator’s name LAURA M. WATSON, P.A.
Plan administrator’s address 220 N.E. 51ST STREET, FORT LAUDERDALE, FL, 33334
Administrator’s telephone number 9547726690

Signature of

Role Plan administrator
Date 2011-05-04
Name of individual signing LAURA WATSON
Valid signature Filed with authorized/valid electronic signature
LAURA M. WATSON, P.A. PROFIT SHARING PLAN 2009 650926760 2010-07-08 LAURA M. WATSON, P.A. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 541110
Sponsor’s telephone number 9547726690
Plan sponsor’s address 220 N.E. 51ST STREET, FORT LAUDERDALE, FL, 33334

Plan administrator’s name and address

Administrator’s EIN 650926760
Plan administrator’s name LAURA M. WATSON, P.A.
Plan administrator’s address 220 N.E. 51ST STREET, FORT LAUDERDALE, FL, 33334
Administrator’s telephone number 9547726690

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing LAURA WATSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WATSON, LAURA M, ESQ. Agent 220 NE 51 STREET, FORT LAUDERDALE, FL 33334

President

Name Role Address
WATSON, LAURA M President 220 NE 51 ST, FORT LAUDERDALE, FL 33334

Vice President

Name Role Address
WATSON, LAURA M Vice President 220 NE 51 ST, FORT LAUDERDALE, FL 33334

Secretary

Name Role Address
WATSON, LAURA M Secretary 220 NE 51 ST, FORT LAUDERDALE, FL 33334

Treasurer

Name Role Address
WATSON, LAURA M Treasurer 220 NE 51 ST, FORT LAUDERDALE, FL 33334

Director

Name Role Address
WATSON, LAURA M Director 220 NE 51 ST, FORT LAUDERDALE, FL 33334

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000001975. CONVERSION NUMBER 900000128329
CHANGE OF PRINCIPAL ADDRESS 2000-03-09 220 NE 51 STREET, FORT LAUDERDALE, FL 33334 No data
CHANGE OF MAILING ADDRESS 2000-03-09 220 NE 51 STREET, FORT LAUDERDALE, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2000-03-09 220 NE 51 STREET, FORT LAUDERDALE, FL 33334 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000157841 LAPSED 50 2004 CA 006138 XXXX MB AO 15TH JUD CIR PALM BEACH CO FL 2008-04-24 2019-02-05 $2981792.00 STEWART TILHMAN FOX & BIANCHI, P.A., 1 S.E. 3RD AVE., STE. 3000, MIAIM, FL 33131
J08000398488 LAPSED 502004CA006138XXXXMBAO CIR CRT 15TH JUD CIR OF FLORID 2008-04-24 2013-11-17 $1,356,225.47 LAURA M. WATSON, P.A., 1 S.E. 3RD AVE, SUITE 3000, MIAMI, FLORIDA 33131

Court Cases

Title Case Number Docket Date Status
CHARLES J. KANE, Appellant(s) v. STEWART TILGHMAN FOX & BIANCHI, P.A., et al., Appellee(s) 4D2023-2144 2023-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013497XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name Charles J. Kane
Role Appellant
Status Active
Representations John H Reynolds, Nicholas Francis Demes
Name Sally Kane
Role Appellee
Status Active
Name Michelle J Kane
Role Appellee
Status Active
Representations John Bradley Agnetti
Name Michelle and Harley Kane, TBE, P.A.
Role Appellee
Status Active
Name KANE & KANE, INC.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Charles W Throckmorton, IV, John Bradley Agnetti
Name Harley Nathan Kane
Role Appellee
Status Active
Name Watson & Lentmer
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-23
Type Brief
Subtype Cross-Reply Brief
Description Reply Brief of Appellee/Cross-Appellants on Cross-Appeal
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-06-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Charles J. Kane
View View File
Docket Date 2024-05-28
Type Brief
Subtype Answer/Cross-Initial Brief
Description Answer/Cross-Initial Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description To May 28, 2024
Docket Date 2024-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Michelle J Kane
Docket Date 2024-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Charles J. Kane
View View File
Docket Date 2024-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Record - 181 pages
On Behalf Of Clerk - Palm Beach
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal - 3,206 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 90 DAYS TO 02/12/2024.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Charles J. Kane
Docket Date 2023-10-26
Type Order
Subtype Order
Description Order to Proceed
View View File
Docket Date 2023-10-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2023-09-27
Type Order
Subtype Order
Description Order to File Statement for Basis of Jurisdiction
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Charles J. Kane
View View File
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles J. Kane
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2025-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MICHELLE J. KANE, Appellant(s) v. STEWART TILGHMAN FOX & BIANCHI, P.A., et al., Appellee(s) 4D2023-1732 2023-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138; 502017CA013497

Parties

Name Michelle J. Kane
Role Appellant
Status Active
Representations Michelle J. Kane
Name Michelle and Harley Kane, TBE, P.A.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name Harley N. Kane
Role Appellee
Status Active
Name Watson & Lentmer
Role Appellee
Status Active
Name Sally Kane
Role Appellee
Status Active
Name KANE & KANE, INC.
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name MICHELLE J. KANE, P.A.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Charles W. Throckmorton
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's February 13, 2024 motion to serve an amended initial brief is granted, and Appellant's amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-01-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Michelle J. Kane's January 26, 2024 motion to amend initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
View View File
Docket Date 2024-01-26
Type Brief
Subtype Amended Initial Brief
Description Proposed Amended Initial Brief
View View File
Docket Date 2024-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Supplemental Initial Brief
Description Initial Brief
On Behalf Of Michelle J Kane
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/19/2024
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description To 02/29/2024
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harley Nathan Kane
View View File
Docket Date 2023-11-21
Type Record
Subtype Transcript
Description Transcript - 1,394 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-26
Type Order
Subtype Order
Description Order Sua Sponte
View View File
Docket Date 2023-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that Appellant's September 8, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-08
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement - Fee paid through portal.
On Behalf Of Michelle J. Kane
View View File
Docket Date 2023-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2023-08-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-07-18
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle J. Kane
HARLEY KANE, Appellant(s) v. STEWART TILGHMAN FOX & BIANCHI, P.A., et al., Appellee(s) 4D2023-1637 2023-07-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013497

Parties

Name Harley Nathan Kane
Role Appellant
Status Active
Representations John H Reynolds, Nicholas Francis Demes
Name Watson & Lentmer
Role Appellee
Status Active
Name MICHELLE J. KANE, P.A.
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name Michelle J Kane
Role Appellee
Status Active
Name Sally Kane
Role Appellee
Status Active
Name Michelle and Harley Kane, TBE, P.A.
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Michelle J Kane, John Bradley Agnetti, Charles W Throckmorton, IV
Name KANE & KANE, INC.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Appellant's February 13, 2024 motion to serve an amended initial brief is granted, and Appellant's amended initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-02-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
Docket Date 2024-01-26
Type Brief
Subtype Amended Initial Brief
Description Proposed Amended Initial Brief
View View File
Docket Date 2024-01-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Initial Brief
Docket Date 2024-01-25
Type Brief
Subtype Supplemental Initial Brief
Description Initial Brief
On Behalf Of Michelle J Kane
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description To 01/19/2024
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description To 02/29/2024
Docket Date 2023-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Harley Nathan Kane
View View File
Docket Date 2023-11-21
Type Record
Subtype Transcript
Description Transcript - 1,394 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-26
Type Order
Subtype Order
Description Order Sua Sponte
View View File
Docket Date 2023-10-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/07/2023.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Harley Nathan Kane
Docket Date 2023-08-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2023-07-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Amended
Docket Date 2023-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Harley Nathan Kane
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harley Nathan Kane
Docket Date 2024-11-05
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORDERED that Michelle J. Kane's January 26, 2024 motion to amend initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a).
View View File
Docket Date 2023-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
HARLEY N. KANE and KANE & KANE, P.A. VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2014-3993 2014-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name Harley N. Kane
Role Appellant
Status Active
Representations Stephen Rakusin
Name KANE & KANE, P.A.
Role Appellant
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations Charles W. Throckmorton, WILLIAM C. HEARON
Name WILLIAM C. HEARON (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name Charles J. Kane
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name DARIN J. LENTNER
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' November 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2015-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellants¿ June 22, 2015 motion to supplement the record and for extension of time, and appellees¿ June 23, 2015 motion to strike are denied as moot as this Court in a June 25, 2015 order granted a seven-day extension of time and appellants filed on July 2, 2015 an amended motion to supplement the record; further, ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ July 2, 2015 amended motion to supplement the record; further, ORDERED that upon consideration of appellants¿ response filed July 6, 2015, this Court June 25, 2015 order to show cause is discharged.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further ORDERED that appellants are commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why appellants should not be sanctioned in the form of being barred from filing a reply brief.
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' May 7, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-03-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record on Appeal filed by the clerk of the lower tribunal on March 18, 2015, appellant is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed December 3, 2014 to consolidate appeal.
Docket Date 2014-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/09/15
On Behalf Of Harley N. Kane
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-780 AND 14-3984
On Behalf Of Harley N. Kane
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harley N. Kane
Docket Date 2014-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES J. KANE and KANE & KANE, P.A. VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2014-3984 2014-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name Charles J. Kane
Role Appellant
Status Active
Representations Stephen Rakusin
Name KANE & KANE, P.A.
Role Appellant
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name TODD STEWART, P.A.
Role Appellee
Status Active
Name WILLIAM C. HEARON
Role Appellee
Status Active
Name DARIN J. LENTNER
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations WILLIAM C. HEARON, Charles W. Throckmorton
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name Harley N. Kane
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' November 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2015-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellants¿ June 22, 2015 motion to supplement the record and for extension of time, and appellees¿ June 23, 2015 motion to strike are denied as moot as this Court in a June 25, 2015 order granted a seven-day extension of time and appellants filed on July 2, 2015 an amended motion to supplement the record; further, ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ July 2, 2015 amended motion to supplement the record; further, ORDERED that upon consideration of appellants¿ response filed July 6, 2015, this Court June 25, 2015 order to show cause is discharged.
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further ORDERED that appellants are commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why appellants should not be sanctioned in the form of being barred from filing a reply brief.
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 35 DAYS TO 5/7/15
Docket Date 2015-03-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed December 3, 2014 to consolidate appeal.
Docket Date 2014-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/09/15
On Behalf Of Charles J. Kane
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-780 AND 14-3993
On Behalf Of Charles J. Kane
Docket Date 2014-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Charles J. Kane
Docket Date 2014-10-17
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
CHARLES J. KANE AND HARLEY N. KANE VS STEWART TILGHMAN FOX & BIANCHI, ETC., ET AL. 4D2014-0780 2014-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XX

Parties

Name CHARLES J. KANE (DNU)
Role Appellant
Status Active
Representations Stephen Rakusin, Steven N. Ainbinder
Name HARLEY N. KANE (DNU)
Role Appellant
Status Active
Name KANE & KANE, INC.
Role Appellee
Status Active
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name DARIN J. LENTNER
Role Appellee
Status Active
Name LAURA M. WATSON, P.A.
Role Appellee
Status Active
Name WILLIAM C. HEARON (DNU)
Role Appellee
Status Active
Representations Detra Shaw-Wilder, WILLIAM C. HEARON, Charles W. Throckmorton
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Name WATSON & LENTNER
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ **Show Cause Discharged SEE 7/22/15 Order** ORDERED that appellant's June 15, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further ORDERED that appellants are commanded to file with this court and show cause, if any there be, within ten (10) days from the date of this order, why appellants should not be sanctioned in the form of being barred from filing a reply brief.
Docket Date 2015-06-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-06-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-06-17
Type Response
Subtype Response
Description Response
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-06-15
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 CHARLES J. KANE (DNU)
Docket Date 2015-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ **FINAL** ORDERED that appellants' May 7, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/15/15)
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2016-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' November 19, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2016-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the March 29, 2016 motion of Brian C. Valentine, counsel for appellants, to withdraw as counsel is granted.
Docket Date 2016-03-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2016-03-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 2 DAYS TO 11/19/15
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/17/15
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-09-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 8, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 18, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-08
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 WILLIAM C. HEARON (DNU)
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' August 25, 2015 motion for extension of time is granted, and appellees shall serve the answer brief on or before September 9, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-08-25
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 WILLIAM C. HEARON (DNU)
Docket Date 2015-08-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that upon consideration of appellees¿ response filed August 3, 2015, appellants¿ July 2, 2015 amended motion to supplement the record is granted, and the record is supplemented to include the transcripts included in the Appendix to the Initial Brief filed July 2, 2015. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2015-08-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-07-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellants' June 22, 2015 motion to supplement the record and for extension of time, and appellees' June 23, 2015 motion to strike are denied as moot as this Court in a June 25, 2015 order granted a seven-day extension of time and appellants filed on July 2, 2015 an amended motion to supplement the record; further, ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants' July 2, 2015 amended motion to supplement the record; further, ORDERED that upon consideration of appellants¿ response filed July 6, 2015, this Court June 25, 2015 order to show cause is discharged.
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/26/15
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-07-06
Type Response
Subtype Response
Description Response ~ TO 6/25/15 ORDER
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 35 DAYS TO 05/07/15
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (IN 14-3993)
Docket Date 2015-03-20
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record on Appeal filed by the clerk of the lower tribunal on March 18, 2015, appellant is ordered to file a report within ten (10) days of the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2015-03-18
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2015-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/02/15
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2015-02-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed December 3, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-0780; further, ORDERED that appellants shall serve the initial brief within twenty (20) days from the date of this order.
Docket Date 2015-01-27
Type Response
Subtype Response
Description Response
On Behalf Of WILLIAM C. HEARON (DNU)
Docket Date 2015-01-08
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants¿ motion filed December 3, 2014 to consolidate appeal.
Docket Date 2014-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 01/09/15
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-12-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-3984 AND 14-3993 *AND* RESPONSE TO S/C ORDER
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before December 1, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' 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 2014-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TWO FINAL JUDGMENTS
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ Upon consideration of the appellants' status report filed September 18, 2014, it is ORDERED that relinquishment of jurisdiction to the trial court is hereby continued for fifteen (15) days from that date of this order.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-09-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the relinquishment of jurisdiction.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' motion filed June 27, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for forty-five (45) days from the date of the entry of this order for the trial court to enter a final judgment of garnishment and for the subsequent filing of an amended notice of appeal.The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellants shall file the initial brief within thirty (30) days of the filing of the amended notice of appeal; further, ORDERED that the appellants' motion filed June 3, 2014, for stay and extension of time to file initial brief is moot; further, ORDERED that this Court's order of June 17, 2014, is hereby discharged as appellants responded by filing the above motion to relinquish jurisdiction.
Docket Date 2014-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ALLOW THE SUBSEQUENT FILING ON AN AMENDED NOA, ETC. (GRANTED 7/14/14)
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-06-17
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ **DISCHARGED 7/14/14** ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, as to why this Court should not relinquish jurisdiction to the trial court for the entry of the final judgment of garnishment, for the subsequent filing of an amended notice of appeal, and for an extension of time to file the initial brief.
Docket Date 2014-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2014-06-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *AND* MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF (MOOT 7/14/14)
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' agreed motion filed May 14, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before June 3, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-14
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 CHARLES J. KANE (DNU)
Docket Date 2014-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed April 15, 2014, for extension of time is granted, and appellants shall serve the initial brief on or before May 15, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-04-15
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 CHARLES J. KANE (DNU)
Docket Date 2014-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Rakusin 0183408
Docket Date 2014-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES J. KANE (DNU)
Docket Date 2014-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAURA M. WATSON, P.A. d/b/a WATSON & LENTNER VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2012-3853 2012-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name WATSON & LENTNER
Role Appellant
Status Active
Name LAURA M. WATSON, P.A.
Role Appellant
Status Active
Representations Stephen Rakusin
Name CHARLES J. KANE (DNU)
Role Appellee
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Appellee
Status Active
Representations John P. Seiler, Peter R. Goldman, Charles W. Throckmorton, WILLIAM C. HEARON
Name KANE & KANE, INC.
Role Appellee
Status Active
Name TODD S. STEWART, P.A.
Role Appellee
Status Active
Name DARIN J. LENTNER (DNU)
Role Appellee
Status Active
Name LAURA M. WATSON (DNU)
Role Appellee
Status Active
Name MARKS & FLEISCHER, P.A.
Role Appellee
Status Active
Name HARLEY N. KANE (DNU)
Role Appellee
Status Active
Name WILLIAM C. HEARON (DNU)
Role Appellee
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal is hereby dismissed.
Docket Date 2013-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR EXTENSION
On Behalf Of Laura M. Watson, P.A.
Docket Date 2013-01-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction
Docket Date 2013-01-07
Type Response
Subtype Response
Description Response ~ (WITH APPENDIX) IN OPPOSITION TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-11
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-11-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ (M) (*AND* NOTICE OF APPEARANCE) AA Stephen Rakusin 183408
Docket Date 2012-11-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (M) (*AND* DOCKETING STATEMENT)
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 15 DAYS TO 11/21/12
Docket Date 2012-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Laura M. Watson, P.A.
Docket Date 2012-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-10-24
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laura M. Watson, P.A.
LAURA M. WATSON, P.A. d/b/a WATSON & LENTNER VS STEWART TILGHMAN FOX & BIANCHI, P.A., et al. 4D2012-3389 2012-09-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502004CA006138XXXXMB

Parties

Name WATSON & LENTNER
Role Petitioner
Status Active
Name LAURA M. WATSON, P.A.
Role Petitioner
Status Active
Representations Stephen Rakusin
Name DARIN J. LENTNER
Role Respondent
Status Active
Name TODD S. STEWART, P.A.
Role Respondent
Status Active
Name Stewart Tilghman Fox & Bianchi, P.A.
Role Respondent
Status Active
Representations LARRY S. STEWART, Charles W. Throckmorton, WILLIAM C. HEARON
Name KANE & KANE, INC.
Role Respondent
Status Active
Name MARKS & FLEISCHER, P.A.
Role Respondent
Status Active
Name WILLIAM C. HEARON (DNU)
Role Respondent
Status Active
Name Charles J. Kane
Role Respondent
Status Active
Name LAURA M. WATSON (DNU)
Role Respondent
Status Active
Name HARLEY N. KANE (DNU)
Role Respondent
Status Active
Name CATHERINE BRUNSON (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2013-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 20 DAYS
Docket Date 2013-01-28
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 LAURA M. WATSON, P.A.
Docket Date 2012-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-26
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-12-04
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-11-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ UNDER FLA.R.APP.P. 9.130(a)(4).
Docket Date 2012-10-29
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING, ETC.
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-18
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (M) OF 10/3/12 ORDER *OR* (WITH APPENDIX) (7 COPIES FILED 10/19/12)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-10-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Stephen Rakusin 183408
Docket Date 2012-10-03
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ (EMERGENCY)
Docket Date 2012-10-03
Type Response
Subtype Response
Description Response ~ TO AA'S MOTION FOR EXT. OF TIME
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Stewart Tilghman Fox & Bianchi, P.A.
Docket Date 2012-10-03
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 LAURA M. WATSON, P.A.
Docket Date 2012-09-28
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ 5 DAYS; TO APPELLANT'S EMERGENCY MOTION FILED 9/27/12.
Docket Date 2012-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (M)
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ (M) *OR IN THE ALTERNATIVE* T -
On Behalf Of LAURA M. WATSON, P.A.
Docket Date 2012-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAURA M. WATSON, P.A.

Documents

Name Date
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State