Entity Name: | MID-STATE ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Sep 1970 (54 years ago) |
Document Number: | 369185 |
FEI/EIN Number | 591307713 |
Mail Address: | 848 1st Avenue North, Naples, FL, 34102, US |
Address: | 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MID-STATE ENERGY, INC. 401(K) PROFIT SHARING PLAN & TRUST | 2018 | 591307713 | 2019-03-05 | MID STATE ENERGY INC | 31 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-03-05 |
Name of individual signing | BRENDA BRIGGS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Signature of
Role | Plan administrator |
Date | 2018-06-11 |
Name of individual signing | BRENDA BRIGGS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Signature of
Role | Plan administrator |
Date | 2017-05-09 |
Name of individual signing | BRENDA BRIGGS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Signature of
Role | Plan administrator |
Date | 2016-07-26 |
Name of individual signing | KEN ALLEN, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Signature of
Role | Plan administrator |
Date | 2015-07-16 |
Name of individual signing | KEN ALLEN, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | KEN ALLEN, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-05-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853 |
Signature of
Role | Plan administrator |
Date | 2013-07-30 |
Name of individual signing | MID-STATE ENERGY INC |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Plan administrator’s name and address
Administrator’s EIN | 591307713 |
Plan administrator’s name | MID STATE ENERGY INC |
Plan administrator’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Administrator’s telephone number | 8636763910 |
Signature of
Role | Plan administrator |
Date | 2012-10-09 |
Name of individual signing | MID STATE ENERGY INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2011-01-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Plan administrator’s name and address
Administrator’s EIN | 591307713 |
Plan administrator’s name | MID STATE ENERGY INC |
Plan administrator’s address | 1130 N SCENIC HWY, LAKE WALES, FL, 338533249 |
Administrator’s telephone number | 8636763910 |
Signature of
Role | Plan administrator |
Date | 2012-10-09 |
Name of individual signing | MID STATE ENERGY INC |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-05-01 |
Business code | 221210 |
Sponsor’s telephone number | 8636763910 |
Plan sponsor’s address | 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853 |
Plan administrator’s name and address
Administrator’s EIN | 591307713 |
Plan administrator’s name | MID-STATE ENERGY INC |
Plan administrator’s address | 1130 NORTH SCENIC HIGHWAY, LAKE WALES, FL, 33853 |
Administrator’s telephone number | 8636763910 |
Signature of
Role | Plan administrator |
Date | 2011-09-09 |
Name of individual signing | MID-STATE ENERGY INC |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Ulizio Michael | Agent | 848 1st Avenue North, Naples, FL, 34102 |
Name | Role | Address |
---|---|---|
Allen Kenneth EJr. | President | 700 ARTI LANE, LAKE WALES, FL, 33859 |
Name | Role | Address |
---|---|---|
Allen Kenneth EJr. | Secretary | 700 ARTI LANE, LAKE WALES, FL, 33859 |
Name | Role | Address |
---|---|---|
Allen Kenneth EJr. | Director | 700 ARTI LANE, LAKE WALES, FL, 33859 |
Askar Casey | Director | 848 1st Avenue North, Naples, FL, 34102 |
Askar Bassam | Director | 848 1st Avenue North, Naples, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065571 | HIGHLANDS OIL | EXPIRED | 2017-06-14 | 2022-12-31 | No data | 1130 N. SCENIC HWY, LAKE WALES, FL, 33853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2011-03-08 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000111847 |
MERGER | 2005-05-23 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000052501 |
MERGER | 2002-04-04 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000041043 |
NAME CHANGE AMENDMENT | 1991-12-23 | MID-STATE ENERGY, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MID-STATE ENERGY INC. VS SEMINOLE TRIBE OF FLORIDA, INC. | 6D2023-2048 | 2023-01-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MID-STATE ENERGY, INC. |
Role | Appellant |
Status | Active |
Representations | DONALD G. PETERSON, ESQ. |
Name | KEN ALLEN, JR. |
Role | Appellee |
Status | Active |
Name | SEMINOLE TRIBE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | PETER HOMER, ESQ., HOWARD GOLDFARB, ESQ., CHRISTOPHER J. KING, ESQ. |
Name | MID-STATE ENERGY PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | LINDSAY BEATTIE |
Role | Appellee |
Status | Active |
Name | KOUSAY ASKAR |
Role | Appellee |
Status | Active |
Name | DANIEL N. DELGADO |
Role | Appellee |
Status | Active |
Name | HON. JOSEPH G. FOSTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Petitioner's motion for attorney's fee is denied. |
Docket Date | 2023-05-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ COHEN, TRAVER AND STARGEL, JJ. |
Docket Date | 2023-04-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEY'S FEES |
On Behalf Of | MID-STATE ENERGY INC. |
Docket Date | 2023-04-03 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PEITION FOR WRIT OF PROHIBITION |
On Behalf Of | MID-STATE ENERGY INC. |
Docket Date | 2023-03-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR A WRIT OF PROHIBITION |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-03-15 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | prohibition response ~ The respondent shall serve a response to the petition for writ ofprohibition within ten days of the date of this order. The petitioners may replywithin ten days of service of the response. |
Docket Date | 2023-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | MID-STATE ENERGY INC. |
Docket Date | 2023-03-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-03-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2023-01-20 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | MID-STATE ENERGY INC. |
Docket Date | 2023-01-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-20 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MID-STATE ENERGY INC. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2016-CA-001966-0001-XX |
Parties
Name | KEN ALLEN, JR. |
Role | Appellant |
Status | Active |
Name | MID-STATE ENERGY, INC. |
Role | Appellant |
Status | Active |
Name | MID-STATE ENERGY PARTNERS, LLC |
Role | Appellant |
Status | Active |
Name | DANIEL N. DELGADO |
Role | Appellant |
Status | Active |
Name | LINDSAY BEATTIE |
Role | Appellant |
Status | Active |
Name | KOUSAY ASKAR |
Role | Appellant |
Status | Active |
Representations | YASSER LAKHLIFI, ESQ., DONALD G. PETERSON, ESQ. |
Name | D/B/A HIGHLANDS OIL CO. |
Role | Appellant |
Status | Active |
Name | D/B/A ASKAR ENERGY |
Role | Appellee |
Status | Active |
Name | SEMINOLE TRIBE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | PETER HOMER, ESQ., HOWARD GOLDFARB, ESQ., BOBBI L. MELORO, ESQ. |
Name | HON. JOSEPH G. FOSTER |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appeal 23-1732 is brought as an appeal from a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(G) which authorizes appellate review of a nonfinal order granting or denying a motion for leave to amend to assert a claim for punitive damages. While this court determines that it does not have jurisdiction to review the order below under rule 9.130(a)(3)(G), it may review the order via petition for writ of certiorari pursuant to Florida Rule of Appellate Procedure 9.100(c)(1). Accordingly, the motion to dismiss is denied. The initial brief is stricken, and the appellant shall refile it as a petition for writ of certiorari in accordance with Florida Rule of Appellate Procedure 9.100 within twenty days from the date of this order. |
Docket Date | 2023-05-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-04-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The Motions for Attorney's Fees are dismissed |
Docket Date | 2023-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | certiorari dismissed ~ The motion to dismiss filed on April 6, 2023 is granted. The petition for writ of certiorari is dismissed as moot.The Motions for Attorney's Fees are dismissed. |
Docket Date | 2023-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Traver, Wozniak, and Smith |
Docket Date | 2023-04-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS RESPONSE TO RESPONDENT'S MOTION TO DISMISS PROCEEDING AND COURT'S NOTICE TO SHOW CAUSE |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-04-21 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Grant Motion File Amended Brief-12c ~ Respondent's unopposed motion for leave to file amended response brief is granted. Respondent's amended response is deemed filed. |
Docket Date | 2023-04-18 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ RESPONDENT'S NOTICE OF FILING ORDER GRANTINGLEAVE TO FILE THIRD AMENDED COMPLAINTCLAIMING PUNITIVE DAMAGES |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within three days of this order, Respondent shall file a copy of the order referenced on page 109 of the appendix of its motion to dismiss. Within five days of whenever Respondent complies with this directive, Petitioner shall show cause why its petition should not be dismissed as moot. If the lower court does not issue an order in accord with the intentions expressed on page 109 of the appendix, the parties shall advise the Court immediately via status report. |
Docket Date | 2023-04-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PRECAUTIONARY MOTIONFOR ATTORNEYS' FEES |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONERS' REPLY TO RESPONDENT'S AMENDED RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-04-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief ~ RESPONDENT'S UNOPPOSED MOTION TO FILEAMENDED RESPONSE BRIEF |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-10 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TOPETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISSPETITION FOR A WRIT OF CERTIORARI AS MOOT |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Respondent’s Unopposed Motion for Extension of Time to File Response is granted. Respondent shall file a response to the Petition for Writ of Certiorari within ten days from the date of this order. |
Docket Date | 2023-03-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR TEN DAYEXTENSION OF TIME TO RESPOND TO CERTIORARI PETITION |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-03-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ ORDERED that Respondent in the above-styled cause shall, within ten days from the date of this order, file a Response to the Petition for Writ of Certiorari, filed March 13, 2023. Additionally, it is ORDERED that Petitioner is granted five days from service of the Response ordered herein to file a Reply thereto. |
Docket Date | 2023-03-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-02-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-27 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | SEMINOLE TRIBE OF FLORIDA, INC. |
Docket Date | 2023-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ **STRICKEN** |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-10 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS' MOTION TO TEMPORARILYRELINQUISH JURISDICTION TO LOWER COURT **WITHDRAWN-SEE 0222/23 TASK** |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-01-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-10 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ MOTION TO TEMPORARILY RELINQUISH JURISDICTION TO LOWER COURT **WITHDRAWN-SEE 0222/23 TASK** |
On Behalf Of | KOUSAY ASKAR |
Docket Date | 2023-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KOUSAY ASKAR |
Date of last update: 02 Feb 2025
Sources: Florida Department of State