QUANTUM LIMITED PARTNERS, LTD. VS OLEN PROPERTIES CORP., et al.
|
4D2018-1700
|
2018-06-05
|
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
502015CA001721
|
Parties
Name |
QUANTUM LIMITED PARTNERS, LTD.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Eric M. Yesner, Irwin R. Gilbert, Cristopher Stephen Rapp
|
|
Name |
EUGENE GERLICA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DESHA PENCHEFF
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT DISTRICT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SECURED HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK PROPERTY OWNERS' ASSOC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AL SLAMAN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HEATHER RINTOUL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CYNTHIA BENSON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FIORENZO BRESOLIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DOUGLAS B. MACDONALD
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Kenneth E. Zeilberger, Robert Rivas, Spencer M. Sax, Joel D. Kenwood, Lyman Hawley Reynolds, Andrew J. Marchese, Kimberly Kanoff Berman, SHERRY G. SUTPHEN
|
|
Name |
HON. DAVID E. FRENCH
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
8888-10-25
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Entry/Document ~ **NO KU**
|
|
Docket Date |
2019-06-14
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2019-06-14
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2019-05-23
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellees, Olen Properties Corporation and Secured Holdings, Inc.'s April 30, 2019 motion to dismiss appeal is denied.
|
|
Docket Date |
2019-05-23
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2019-05-17
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO 5/1/19 ORDER
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2019-05-17
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2019-05-01
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellees’ April 30, 2019 motion to dismiss for mootness.
|
|
Docket Date |
2019-04-30
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-04-30
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO THE SUGGESTION OF MOOTNESS AND MOTION TO DISMISS
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-03-05
|
Type |
Notice
|
Subtype |
Notice of Joinder in Filing
|
Description |
Notice of Joinder ~ (APPELLEE, QUANTUM PARK PROPERTY OWNERS' ASSOCIATION) IN APPELLEES, OLEN PROPERTIES CORP. AND SECURED HOLDINGS, INC.'S ANSWER BRIEF
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-03-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-03-04
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-01-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Answer Brief
|
Description |
Order Granting EOT for Answer Brief ~ Upon consideration of appellant's January 4, 2019 response, it is ORDERED that appellees’ January 3, 2019 motion for extension of time is granted, and appellees shall serve the answer brief within forty (40) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
|
|
Docket Date |
2019-01-04
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ OPPOSITION TO APPELLEES SECOND MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2019-01-03
|
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 |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2019-01-03
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION FOR EXTENSION OF TIME
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2018-11-28
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2018-11-27
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2018-11-27
|
Type |
Order
|
Subtype |
Order on Agreed Extension of Time
|
Description |
Recognizing Agreed Extension of Time ~ 30 DAYS TO JANUARY 3, 2019
|
|
Docket Date |
2018-11-09
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-10-23
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-10-15
|
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 October 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within twenty-five (25) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-10-05
|
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 |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-09-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ 8060 PAGES
|
|
Docket Date |
2018-08-24
|
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 August 15, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2018-08-15
|
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 |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-06-15
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ DIRECTIONS TO CLERK
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-06-07
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2018-06-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2018-06-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2018-06-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
QUANTUM LIMITED PARTNERS, LTD.
|
|
Docket Date |
2018-06-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
DESCHA PENCHEFF, et al. VS OLEN PROPERTIES CORP., et al.
|
4D2015-4138
|
2015-11-05
|
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
502015CA001721XXXXMBAJ
|
Parties
Name |
AL SLAMAN
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CYNTHIA BENSON
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DESCHA PENCHEFF
|
Role |
Appellant
|
Status |
Active
|
Representations |
Lyman Hawley Reynolds
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SECURED HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Robert Rivas, Joel D. Kenwood, Irwin R. Gilbert, SHERYL SUTPHEN
|
|
Name |
Hon. Jaimie Goodman
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-01-05
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2016-01-05
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees' November 23, 2015 motion to dismiss is granted, and this appeal is dismissed for lack of jurisdiction.MAY, TAYLOR and FORST, JJ., concur.
|
|
Docket Date |
2015-12-03
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO DISMISS
|
On Behalf Of |
DESCHA PENCHEFF
|
|
Docket Date |
2015-11-23
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-11-17
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix to Brief ~ TO INITIAL BRIEF
|
On Behalf Of |
DESCHA PENCHEFF
|
|
Docket Date |
2015-11-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED CERT. OF SERVICE OF INITIAL BRIEF AND APPENDIX TO ADD ADDITIONAL APPEARANCE COUNSEL FOR APPELLEE
|
On Behalf Of |
DESCHA PENCHEFF
|
|
Docket Date |
2015-11-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
DESCHA PENCHEFF
|
|
Docket Date |
2015-11-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2015-11-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
DESCHA PENCHEFF
|
|
Docket Date |
2015-11-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ (AMENDED)
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-11-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
|
|
Docket Date |
2015-11-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DESCHA PENCHEFF
|
|
|
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL
|
4D2014-4200
|
2014-11-03
|
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
2013CA007694XXXXMB
|
Parties
Name |
SACHS SAX CAPLAN, P.L.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
CHILDREN'S SERVICES COUNCIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGH RIDGE INVESTMENTS, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
W2007 EQUITY INNS REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
7-ELEVEN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARC ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE SCOTT KANTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GRANDE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAYAND GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PAMELA HARTSTEIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THR FLORIDA, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARTER SCHOOL OF BOYNTON BEAC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARLES E. KANTER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH COUNTY LITERACY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELZBIETA KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDUARDO GARCIA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDGARDO DE LA CRUZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST ATLANTIC CAPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LAUREN DEPASS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CANTERBURY AT QUANTUM VILLAGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAST COAST MECHANICAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUKE REALTY CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LETIZIA COPPOLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
STANDARD PACIFIC OF S. FLORIDA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RENEE MINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF BOYNTON BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARKSIDE TOWNHOMES HOA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
BERGMAN DEPASS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARLOS MONTOYA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AETNA LIFE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN WARNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAYNE V. ADDERLY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH KULUNAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADAM H. MANSOUR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HANNAH MALLIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HALJA VOSU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBIN KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellee
|
Status |
Active
|
Representations |
STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
|
|
Name |
SILVERSTEINS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KTR SOUTH FLORIDA LLC
|
Role |
Amicus - Respondent
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-01-12
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TWENTY-ONE (21) VOLUMES
|
|
Docket Date |
2017-02-03
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-01-05
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing En Banc
|
Description |
Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
|
|
Docket Date |
2017-01-05
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2016-10-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2016-10-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2016-10-20
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-10-20
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing En Banc
|
Description |
Motion For Rehearing EN BANC
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-10-05
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2016-10-05
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
|
|
Docket Date |
2016-07-22
|
Type |
Notice
|
Subtype |
Notice of Supplemental Authority
|
Description |
Notice of Supplemental Authority
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-05-25
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
|
|
Docket Date |
2016-03-31
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO S/C ORDER
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-03-31
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2016-03-24
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
|
|
Docket Date |
2016-01-26
|
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 |
2015-09-21
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-08-26
|
Type |
Motions Relating to Oral Argument
|
Subtype |
Motion/Request for Oral Argument
|
Description |
Request for Oral Argument
|
|
Docket Date |
2015-08-26
|
Type |
Motions Relating to Attorney Fees/Costs
|
Subtype |
Motion For Attorney's Fees
|
Description |
Motion For Attorney's Fees
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-08-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-08-06
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-07-08
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-05-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2015-04-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-13
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-07
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-02
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ ONE (1)
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-04-02
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
|
|
Docket Date |
2015-03-27
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record ~ **AMENDMENT TO**
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-25
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-18
|
Type |
Order
|
Subtype |
Order Discharging Show Cause Order
|
Description |
ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
|
|
Docket Date |
2015-03-13
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-03-12
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2015-02-10
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-01-30
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
|
|
Docket Date |
2015-01-12
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2015-01-12
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2014-11-12
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-11-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOA FILED BY ATTORNEY
|
On Behalf Of |
SACHS SAX CAPLAN, P.L.
|
|
Docket Date |
2014-11-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al.
|
4D2014-3131
|
2014-08-19
|
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
502013CA007694XXXXMB
|
Parties
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
SACHS SAX CAPLAN, P.L.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CARLOS MONTOYA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KTR SOUTH FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PARKSIDE TOWNHOMES HOA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HALJA VOSU
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CITY OF BOYNTON BEACH
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PALM BEACH COUNTY LITERACY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KIMBERLY ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
AETNA LIFE INSURANCE CO.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RENEE MINTON
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ADAM H. MANSOUR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THR FLORIDA, L.P.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHILDREN'S SERVICES COUNCIL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EAST COAST MECHANICAL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ROBIN KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CARMAX AUTO SUPERSTORES, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOSEPH KULUNAS
|
Role |
Appellee
|
Status |
Active
|
|
Name |
TAYAND GROUP, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KYLE SCOTT KANTOR
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WAYNE V. ADDERLY
|
Role |
Appellee
|
Status |
Active
|
|
Name |
W2007 EQUITY INNS REALTY, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ELZBIETA KORASADOWICZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MARC ASSELIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CHARTER SCHOOL OF BOYNTON BEAC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LETIZIA COPPOLA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DUKE REALTY CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CANTERBURY AT QUANTUM VILLAGE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EDUARDO GARCIA, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JUSTIN WARNER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SOUTHEAST ATLANTIC CAPITAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
PUBLIX SUPER MARKETS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Appellee
|
Status |
Active
|
Representations |
Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
|
|
Name |
PAMELA HARTSTEIN
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GRANDE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HIGH RIDGE INVESTMENTS, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SILVERSTEINS, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
QUANTUM PARK OVERLAY DEPENDENT
|
Role |
Appellee
|
Status |
Active
|
|
Name |
7-ELEVEN, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
|
|
Docket Date |
2014-10-10
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-10-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ AS MOOT
|
|
Docket Date |
2014-10-09
|
Type |
Order
|
Subtype |
Order on Motion to Stay
|
Description |
Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
|
|
Docket Date |
2014-09-25
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION TO STAY
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND CRAIG S. BARNETT
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-09-16
|
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 the September 11, 2014 Motion to Stay.
|
|
Docket Date |
2014-09-11
|
Type |
Motions Other
|
Subtype |
Motion To Stay
|
Description |
Motion To Stay
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-26
|
Type |
Order
|
Subtype |
Order to Register/Update eDCA
|
Description |
Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
|
|
Docket Date |
2014-08-22
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-08-19
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-19
|
Type |
Misc. Events
|
Subtype |
Order Appealed
|
Description |
**DNU** order appealed
|
|
|
OLEN RESIDENTIAL REALTY, INC. VS REBECCA CANCEL, OLEN PROPERTIES CORP.
|
4D2014-2299
|
2014-06-23
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE05011951 (25)
|
Parties
Name |
OLEN RESIDENTIAL REALTY, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
REBECCA CANCEL
|
Role |
Appellee
|
Status |
Active
|
Representations |
MARLOWE J. BLAKE, Julie H. Littky-Rubin
|
|
Name |
OLEN PROPERTIES CORP.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Carol-Lisa Phillips
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Broward
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-02-12
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed February 9, 2015, this appeal is dismissed.
|
|
Docket Date |
2015-02-12
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-02-09
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Motion For Voluntary Dismissal
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2015-01-30
|
Type |
Order
|
Subtype |
Order on Motion to Supplement Record & EOT/Toll Briefing
|
Description |
ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed January 28, 2015, to supplement the record, is granted and the record is hereby supplemented to include the May 2, 2014 hearing transcript. Said supplemental record is deemed filed as of the date of the entry of this order.
|
|
Docket Date |
2015-01-30
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2015-01-28
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion To File Supplemental Record
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2015-01-06
|
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 motion filed December 23, 2014, for extension of time, is granted and appellant shall serve the initial brief within twenty-five (25) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
|
|
Docket Date |
2014-12-23
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/6/15)
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-12-01
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 23 DAYS TO 12/24/14
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-10-20
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 33 DAYS TO 12/01/14
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-09-11
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-09-11
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Initial Brief
|
Description |
Notice of Agreed Extension - Initial Brief ~ 64 DAYS TO 10/27/14
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-09-10
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ONE (1) VOLUME
|
|
Docket Date |
2014-09-05
|
Type |
Order
|
Subtype |
Show Cause
|
Description |
Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before September 15, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
|
|
Docket Date |
2014-08-27
|
Type |
Order
|
Subtype |
Order on Motion to Consolidate
|
Description |
Grant Motion to Consolidate Record Only ~ ORDERED that appellant's motion to consolidate the record filed August 18, 2014, is granted. Case numbers 4D14-1180 and 4D14-2299 are consolidated for record purposes only.
|
|
Docket Date |
2014-08-18
|
Type |
Motions Other
|
Subtype |
Motion To Consolidate
|
Description |
Motion To Consolidate ~ WITH 14-1180 FOR RECORD PURPOSES ONLY (GRANTED 8/27/14)
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-08-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ THIRTEEN (13) VOLUMES (VOLS. 13-25) ***FILED IN 14-1180***
|
|
Docket Date |
2014-07-11
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ TEN (10) VOLUMES ***FILED IN 14-1180***
|
|
Docket Date |
2014-06-30
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF COMPLIANCE AND DESIGNATION OF EMAIL ADDRESSES
|
On Behalf Of |
REBECCA CANCEL
|
|
Docket Date |
2014-06-25
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ AA Robert Rivas 0896969
|
|
Docket Date |
2014-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2014-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
OLEN RESIDENTIAL REALTY, INC.
|
|
Docket Date |
2014-06-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY, etc., et al.
|
4D2014-2008
|
2014-06-03
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Prohibition
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
205013CA007694XXXXMB
|
Parties
Name |
OLEN PROPERTIES CORP.
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Robert Rivas
|
|
Name |
QUANTUM PARK PROPERTY OWNERS'
|
Role |
Respondent
|
Status |
Active
|
Representations |
Todd Alan Fodiman, William E. Pruitt, STACEY R. WEINGER, BERNARD CONKO, JEFFREY C. GILBERT, Craig S. Barnett, LINDA M. RECK, Michael L. Grant, Gerardo J. Rodriguez-Albizu, ELAINE LAFLAMME, Bryan J. Yarnell, Irwin R. Gilbert, LAWRENCE PATRICK ROCHEFORT, LORIE M. GLEIM, JEFFREY SCOTT WOOD, CHARLES J. GERAGI, Thomas A. Sheehan, Larry T. Cortez, TODD FODIMAN (DNU), William E. Calnan, THOMAS BALAZS CONSTANTINE, W. Scott Mason, SAMUEL M. NELSON, James A. Cherof, Michael L. Elkins
|
|
Name |
Hon. Lucy Chernow Brown
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2014-10-16
|
Type |
Disposition
|
Subtype |
Denied
|
Description |
Denied - Order by Judge
|
|
Docket Date |
2014-10-16
|
Type |
Disposition by Order
|
Subtype |
Denied
|
Description |
Order Denying Petition for Writ - Prohib. ~ ORDERED that petitioners' June 3, 2014, petition for writ of prohibition is denied on the merits; further, ORDERED that respondents' August 21, 2014, Motion for Clarification or for Alternative Relief is denied as moot; further, ORDERED that petitioners¿ August 27, 2014, Motion to Vacate Two Trial Court Orders Entered in Violation of the Stay is granted, in part. The trial court's August 4, 2014, order was entered in violation of the automatic stay created by our order to show cause in the prohibition proceeding pending in this case. Fla. R. App. P. 9.100(h). The trial court lacked jurisdiction to enter orders during the stay and such orders are a nullity. See Inphynet Contracting Services, Inc. v. Soria, 37 So. 3d 299, 301 (Fla. 4th DCA 2010); Plavnicky v. Deluicia, 954 So. 2d 1178, 1178 (Fla. 4th DCA 2007); Leslie v. Leslie, 840 So. 2d 1097, 1099 (Fla. 4th DCA 2003). The "Order on Status Conference and Order Specially Setting Hearing" entered August 4, 2014 is therefore quashed. To the extent the motion seeks to vacate the trial court's August 13, 2014, final judgment for attorney's fees and costs, that order will be resolved in 4D14-3052.WARNER, TAYLOR and KLINGENSMITH, JJ., Concur.
|
|
Docket Date |
2014-10-10
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF PARTIAL MOOTNESS RE: MOTION TO VACATE TWO TRIAL COURT ORDERS ENTERED IN VIOLATION OF THE STAY
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-09-24
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance ~ AND CRAIG S. BARNETT
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-08-27
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOTION TO VACATE
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-27
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to vacate
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-27
|
Type |
Response
|
Subtype |
Response
|
Description |
Response ~ TO MOTION FOR CLARIFICATION
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-26
|
Type |
Response
|
Subtype |
Reply to Response
|
Description |
Reply to Response ~ ("CORRECTED" AS TO CERT. OF SERVICE) TO S/C ORDER
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-08-21
|
Type |
Post-Disposition Motions
|
Subtype |
Motion For Clarification
|
Description |
Motion for Clarification ~ OF S/C ORDER
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-08-18
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response ~ TO S/C ORDER
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-08-18
|
Type |
Response
|
Subtype |
Response
|
Description |
Response to Order to Show Cause
|
On Behalf Of |
QUANTUM PARK PROPERTY OWNERS'
|
|
Docket Date |
2014-07-28
|
Type |
Order
|
Subtype |
Show Cause re Petition
|
Description |
ORD-Writs Show Cause with Reply ~ ORDERED that respondents in the above-styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioners may file a reply in writing with this Court within ten (10) days of the date of service of the response.
|
|
Docket Date |
2014-06-06
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement ~ PT Robert Rivas 0896969
|
|
Docket Date |
2014-06-04
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Prohibition / Acknowledgment letter
|
|
Docket Date |
2014-06-04
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-06-03
|
Type |
Petition
|
Subtype |
Petition Prohibition
|
Description |
Petition Prohibition
|
On Behalf Of |
OLEN PROPERTIES CORP.
|
|
Docket Date |
2014-06-03
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|