Search icon

SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A. - Florida Company Profile

Company Details

Entity Name: SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 28 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 1993 (32 years ago)
Document Number: 522615
FEI/EIN Number 591720203

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

Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409
Mail Address: 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2022 591720203 2023-07-11 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 146
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 148

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-11
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2021 591720203 2022-07-27 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 140
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 149

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. EMPLOYEE WELFARE BENEFITS PLAN 2020 591720203 2021-10-08 SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. 133
File View Page
Three-digit plan number (PN) 511
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 5616866300
Plan sponsor’s mailing address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601
Plan sponsor’s address 2139 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 334096601

Number of participants as of the end of the plan year

Active participants 134
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing JOHN HOPKINS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARNHART, F. GREGORY Treasurer 2139 PALM BEACH LAKES, WEST PALM BCH., FL
SCAROLA, JOHN Secretary 2139 PALM BEACH LAKES, W. PALM BEACH, FL
SEARCY, CHRISTIAN D. Agent 2139 PALM BEACH LAKES BLVD., WEST PALM BCH, FL, 33409
SEARCY, CHRISTIAN President 12346 RIDGE ROAD, N PALM BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009730 SEARCY DENNEY ACTIVE 2017-01-26 2027-12-31 - 2139 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409
G17000009732 SEARCYLAW.COM ACTIVE 2017-01-26 2027-12-31 - 2139 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REINSTATEMENT 1993-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
NAME CHANGE AMENDMENT 1989-03-21 SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A. -
REGISTERED AGENT NAME CHANGED 1989-02-14 SEARCY, CHRISTIAN D. -
NAME CHANGE AMENDMENT 1989-01-18 SEARCY & DENNEY, P.A. -
NAME CHANGE AMENDMENT 1985-10-09 MONTGOMERY, SEARCY AND DENNEY, P.A. -

Court Cases

Title Case Number Docket Date Status
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A. VS BROWARD SHERIFF'S OFFICE 4D2018-2802 2018-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-028195 (04)

Parties

Name LANCE BLOCK P.A.
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Dismissed
Name GUARDIANSHIP OF ERIC BRODY
Role Appellee
Status Active
Name FAIRMONT SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name CHARLES BRODY
Role Appellee
Status Active
Name LANCE BLOCK, JR.
Role Appellee
Status Active
Representations Kenneth J. Miller, DAVID IRA SPECTOR, ASHLEY A. SAWYER, RICHARD L. ALLEN, JEFFREY J. WALKER, DANIEL BENJAMIN ROSENTHAL, Eugene Keith Pettis
Name SHARON BRODY
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Role Appellant
Status Active
Representations Daniel M. Schwarz, J. Michael Burman, Steven J. Hammer, CHRISTIAN D. SEARCY, Bernard A. Lebedeker, Kara Rockenbach Link, Jack Scarola

Docket Entries

Docket Date 2019-06-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's June 14, 2019 motion for clarification of dismissal order is granted. This court's June 13, 2019 order of dismissal is amended to state that the case is dismissed in its entirety.
Docket Date 2019-06-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF DISMISSAL ORDER
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ **SEE 06/17/2019 ORDER.**At the request of the parties, this case is dismissed as to appellee, Broward County Sheriff's Office only. The case remains pending as to the additional parties.
Docket Date 2019-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT AND APPELLEE, BROWARD COUNTY SHERIFF'S OFFICE
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee, Broward County Sheriff’s Office's May 16, 2019 motion to extend stay pending settlement is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-05-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (BROWARD COUNTY SHERIFF'S OFFICE) MOTION TO EXTEND STAY PENDING SETTLEMENT
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, Broward County Sheriff’s Office's April 15, 2019 motion to stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2019-04-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *IN THE ALTERNATIVE* MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/15/2019
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's February 25, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including March 28, 2019.
Docket Date 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, TIG Insurance Company's January 29, 2019 motion for extension of time is granted, and the time for filing a response to appellant’s objection that appellee lacks standing is extended to and including February 26, 2019.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-22
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that appellant's January 18, 2019 "motion to vacate order granting TIG Insurance Company's motion for enlargement of time to file answer brief" is granted. Appellee TIG Insurance Company's January 14, 2019 motion for enlargement of time to file answer brief remains pending. The appellees shall file a response to appellant's objection, specifically addressing the appellant's argument that TIG Insurance Company lacks standing to file the motion in this appeal, within fifteen (15) days from the date of this order.
Docket Date 2019-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ ORDER GRANTING TIG INSURANCE COMPANY'S MOTION FOR ENLARGEMENT OF TIME TO FILE ANSWER BRIEF, AND OBJECTION TO MOTION BASED ON LACK OF STANDING
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ **VACATED. SEE 01/22/2019 ORDER.**ORDERED that appellee, TIG Insurance Company's January 14, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2019. 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 2019-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/28/2019
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TIG INSURANCE COMPANY)
On Behalf Of LANCE BLOCK, JR.
Docket Date 2018-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 4324 PAGES (PAGES 1-4288)
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 21, 2018
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO STATUS REPORT
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-11-09
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 1, 2018, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2018-11-01
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellee, TIG Insurance Company’s March 27, 2019 “motion for further enlargement of time to file response to appellant’s objection that appellee lacks standing” is treated as a motion to stay and is granted. The above-styled appeal is stayed to and including April 29, 2019.
Docket Date 2019-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **TREATED AS A MOTION TO STAY AND IS GRANTED. SEE 03/28/2019 ORDER.** TO APPELLANT'S OBJECTION THAT APPELLEE LACKS STANDING
On Behalf Of LANCE BLOCK, JR.
Docket Date 2019-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BROWARD COUNTY SHERIFF'S OFFICE)
On Behalf Of LANCE BLOCK, JR.
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, ETC., ET AL. VS STATE OF FLORIDA SC2015-1747 2015-09-22 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000558XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-3497

Parties

Name WILLIAM S. FRATES II, P.A.
Role Petitioner
Status Active
Representations WILLIAM S. FRATES, II
Name GROSSMAN & ROTH, P. A.
Role Petitioner
Status Active
Representations Neal A. Roth
Name AARON EDWARDS, A MINOR
Role Petitioner
Status Active
Name MITZI DEE RODEN
Role Petitioner
Status Active
Representations AMY FANZLAW
Name MARK EDWARDS
Role Petitioner
Status Active
Representations AMY FANZLAW
Name Guardian ad Litem Program
Role Petitioner
Status Active
Representations Edward Downey
Name EDNA L. CARUSO, P.A.
Role Petitioner
Status Active
Representations EDNA L. CARUSO
Name SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Role Petitioner
Status Active
Representations EDNA L. CARUSO, WILLIAM S. FRATES, II, Mr. Christian Dietrich Searcy, George A. Vaka, JACK PATRICK HILL
Name VAKA LAW GROUP, P.L.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations JESSIE L. HARRELL, Bryan S. Gowdy, Rebecca B. Creed
Name THE FLORIDA SENATE
Role Amicus - Respondent
Status Active
Representations George T. Levesque
Name The Florida House of Representatives
Role Amicus - Respondent
Status Active
Representations MATTHEW JOSEPH CARSON
Name Hon. Martin Howard Colin
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-01-31
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Based on the foregoing, we answer the certified question in the negative and hold that the fee limitation in the claims bill, chapter 2012-249, Laws of Florida, is unconstitutional and may not stand when such a limitation impairs a preexisting contract. We further hold that the valid portion of the act may be severed from the invalid portion and still accomplish the beneficial purpose of the act in providing compensation due to the injured child in this case. Accordingly, we quash the decision of the Fourth District in Searcy Denney Scarola Barnhart & Shipley, P.A. v. State of Florida, 194 So. 3d 349 (Fla. 4th DCA 2015), and remand to the district court for proceedings consistent with this decision.It is so ordered.
View View File
Docket Date 2016-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "PETITIONERS' NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-03-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted, and Allen Winsor is hereby allowed to withdraw as counsel for respondent. Respondent will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2016-02-29
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioners' Motion to Strike Amicus Curiae Brief of House of Representatives and The Florida Senate in Support of Respondent is hereby denied.
Docket Date 2016-02-24
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ FILED AS "THE FLORIDA LEGISLATURE'S CORRECTED MOTION TO ACCEPT RESPONSE TO PETITIONER'S MOTION TO STRIKE AMICUS CURIAE BRIEF AND RESPONSE (CORRECTED AS TO CERTIFICATE OF SERVICE ONLY)"
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2016-02-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ FILED AS "THE FLORIDA LEGISLATURE'S MOTION TO ACCEPT RESPONSE TO PETITIONER'S MOTION TO STRIKE AMICUS CURIAE BRIEF AND RESPONSE" **DOES NOT CONTAIN PROPER CERTIFICATE OF SERVICE** **AMENDED MOTION FILED ON 02/24/16**
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2016-02-16
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2016-02-10
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "PETITIONERS' MOTION TO STRIKE AMICUS CURIAE BRIEF OF HOUSE OF REPRESENTATIVES AND THE FLORIDA SENATE IN SUPPORT OF RESPONDENT"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-02-09
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 9, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-02-04
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Motion to File Reply Brief in Excess of Page Limitations is hereby granted and said brief consisting of 21 pages was filed with this Court on February 3, 2016.
Docket Date 2016-02-03
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ AGREED MOTION TO FILE 21 PAGE REPLY BRIEF
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-02-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida House of Representatives and The Florida Senate is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on January 25, 2016.
Docket Date 2016-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE FLORIDA HOUSE OF REPRESENTATIVES; STEVE CRISAFULLI, in his official capacity as Speaker of the Florida House of Representatives; THE FLORIDA SENATE; and ANDY GARDINER, in his official capacity as President of the Florida Senate, FOR LEAVE TO FILE A BRIEF AS AMICI CURIAEIN SUPPORT OF RESPONDENT
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2016-01-25
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF THE FLORIDA HOUSE OF REPRESENTATIVES
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2016-01-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2015-11-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted in part, and respondent is only allowed to and including January 14, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONERS' OBJECTION TO STATE OF FLORIDA'S MOTION FORA 60 DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2015-11-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2015-11-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Guardian Ad Litem is hereby granted and they are allowed to file brief only in support of the petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 13, 2015.
Docket Date 2015-11-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "GUARDIAN AD LITEM'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND MOTION TO ACCEPT SUCH BRIEF FILED SIMULTANEOUSLY HEREWITH"
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2015-11-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "AMICUS BRIEF OF GUARDIAN AD LITEM"
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2015-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED "FLORIDA JUSTICE ASSOCIATION'S UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF ON BEHALF OF PETITIONERS"
On Behalf Of Florida Justice Association
Docket Date 2015-11-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2015-11-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-10-15
Type Record
Subtype Record/Transcript
Description RECORD ~ 4 VOLUMES OF CIRCUIT COURT RECORD AND 1 VOLUME OF CIRCUIT COURT SUPPLEMENTAL RECORD (FILED ELECTRONICALLY)
Docket Date 2015-10-14
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before November 3, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before December 14, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2015-09-25
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/22/2015 WITH FILING FEE
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-09-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 26, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-09-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State