Search icon

LITTLE BROWNIE PROPERTIES, INC.

Company Details

Entity Name: LITTLE BROWNIE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 1978 (46 years ago)
Document Number: 605464
FEI/EIN Number 591893192
Address: 1350 SHEELER AVE, APOPKA, FL, 32703, US
Mail Address: 1350 SHEELER AVE, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007LO8U44JNV7517 605464 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Wood, Peter, 1350 Sheeler Avenue, Apopka, US-FL, US, 32703
Headquarters C/O Wood, Peter, 1350 Sheeler Avenue, Apopka, US-FL, US, 32703

Registration details

Registration Date 2013-04-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-04-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 605464

Agent

Name Role Address
Roche Linda Agent 1350 SHEELER AVE, APOPKA, FL, 32703

President

Name Role Address
Roche Linda President 1350 SHEELER AVE, APOPKA, FL, 32703

Director

Name Role Address
Roche Linda Director 1350 SHEELER AVE, APOPKA, FL, 32703

Vice President

Name Role Address
Kampel Phyllis A Vice President 1350 Sheeler Ave, Apopka, FL, 32703

Treasurer

Name Role Address
Brown Kimberly Treasurer 1350 Sheeler Ave, Apopka, FL, 32703

Secretary

Name Role Address
Brown Kimberly Secretary 1350 SHEELER AVE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08144700037 SPACELITE STOR N' HAUL EXPIRED 2008-05-23 2013-12-31 No data 1350 SHEELER ROAD, APOPKA, FL, 32703

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000072818 TERMINATED 1000000051486 09272 1149 2007-05-23 2029-01-22 $ 10,846.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000312453 TERMINATED 1000000051486 09272 1149 2007-05-23 2029-01-28 $ 10,846.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
LITTLE BROWNIE PROPERTIES, INC. VS PETER WOOD, JOHN PAUL BROWN, BANC OF AMERICA LEASING & CAPITAL, LLC, FOODCRAFTERS DISTRIBUTING COMPANY, ROBERT ROCHE, MARY J. BROWN, MASTERLINE USA, INC., AND JAMES CHAPLIN AND PETER WOOD, ET AL. 5D2020-2409 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-003909-O

Parties

Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellant
Status Active
Representations Eric S. Mashburn
Name Mary J. Brown
Role Appellee
Status Active
Name Robert Roche
Role Appellee
Status Active
Name James Chaplin
Role Appellee
Status Active
Name JOHN PAUL BROWN, LLC
Role Appellee
Status Active
Name FOODCRAFTERS DISTRIBUTING COMPANY
Role Appellee
Status Active
Name BANC OF AMERICA LEASING & CAPITAL, LLC
Role Appellee
Status Active
Name Peter Wood
Role Appellee
Status Active
Representations Fausto Antonio Rosales, Brian Spiro, Heather A. Trombly, Matthew Leonard Cersine, Jannel Palenzuela, Karl E. Pearson
Name Estate of John E. Brown
Role Appellee
Status Active
Name MASTERLINE USA, INC.
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB W/IN 5 DYS
Docket Date 2021-02-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 10 DYS FILE MOT FOR LEAVE...; AMENDED IB STRICKEN
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ AE- JOHN PAUL BROWN'S ZOOM RESPONSE
On Behalf Of Peter Wood
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PETER WOOD'S ZOOM RESPONSE
On Behalf Of Peter Wood
Docket Date 2021-08-25
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ TO APPEAR VIA ZOOM
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO APPEAR VIAZOOM (OR OTHER ELECTRONIC MEANS) FOR ORAL ARGUMENT
On Behalf Of Peter Wood
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, JOHN PAUL BROWN
On Behalf Of Peter Wood
Docket Date 2021-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PETER WOOD
On Behalf Of Peter Wood
Docket Date 2021-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/30
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Peter Wood
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/30 (FOR AE, JOHN PAUL BROWN)
On Behalf Of Peter Wood
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, PETER WOOD
On Behalf Of Peter Wood
Docket Date 2021-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ STRICKEN PER 2/24 ORDER
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 2/9; IB W/IN 20 DAYS OF SROA
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 275 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Fausto Antonio Rosales 103153
On Behalf Of Peter Wood
Docket Date 2020-11-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Eric S. Mashburn 263036
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/12/2020
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Little Brownie Properties, Inc.
Docket Date 2020-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DONNA KLINKA VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E. BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2018-3242 2018-10-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Parties

Name DONNA KLINKA
Role Appellant
Status Active
Name JAMES B. CHAPLIN
Role Appellee
Status Active
Name Estate of John E. Brown
Role Appellee
Status Active
Name DIANE LUDWIG
Role Appellee
Status Active
Representations Ronald L. Harrop, Kristen M. Crescenti, Ronnie J. Bitman
Name PETER WOOD
Role Appellee
Status Active
Name JEFFERY KAMPEL
Role Appellee
Status Active
Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellee
Status Active
Name DR K'S FINEST, INC.
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 10 DAYS
Docket Date 2019-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DIANE LUDWIG
Docket Date 2020-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND 12/26 MOT EOT IS GRANTED
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of DIANE LUDWIG
Docket Date 2020-01-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CERTIFICATION & ISSUANCE OF WRITTEN OPINION
On Behalf Of DONNA KLINKA
Docket Date 2019-12-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING; GRANTED PER 1/17 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONNA KLINKA
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/14
Docket Date 2019-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DONNA KLINKA
Docket Date 2019-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DIANE LUDWIG
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DIANE LUDWIG
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 6/3
Docket Date 2019-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of DIANE LUDWIG
Docket Date 2019-03-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE 3/18. AB 20 DYS THEREAFTER.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DIANE LUDWIG
Docket Date 2019-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1527 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DONNA KLINKA
Docket Date 2019-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 2/4 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2019-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 2/1/19
Docket Date 2018-12-21
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 DONNA KLINKA
Docket Date 2018-12-21
Type Notice
Subtype Notice
Description Notice ~ FIRM NAME CHANGE
On Behalf Of DIANE LUDWIG
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2018-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2018-10-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA BROWN KLINKA VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2017-4102 2017-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011014-O

Parties

Name DONNA KLINKA
Role Appellant
Status Active
Name DR K'S FINEST, INC.
Role Appellee
Status Active
Name PETER WOOD
Role Appellee
Status Active
Name JAMES B. CHAPLIN
Role Appellee
Status Active
Name Estate of John E. Brown
Role Appellee
Status Active
Name DIANE LUDWIG
Role Appellee
Status Active
Representations Ronald L. Harrop, Kristen M. Crescenti, Ronnie J. Bitman
Name LITTLE BROWNIE PROPERTIES, INC.
Role Appellee
Status Active
Name JEFFERY KAMPEL
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-14
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO 1/17 OTSC
On Behalf Of DONNA KLINKA
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-01-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS; DISCHARGED 2/1
Docket Date 2018-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2018-01-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE AMENDED MOT REVIEW IN 5D17-1
Docket Date 2017-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/21/17
Docket Date 2017-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA BROWN KLINKA, SHANNON SEPULVEDA AND KRISTEN JOHNSON VS DIANE LUDWIG, JAMES B. CHAPLIN AND PETER WOOD, AS CO-PERSONAL REPRESENTATIVES OF THE ESTATE OF JOHN E. BROWN, DR. K'S FINEST, INC., JEFFREY KAMPEL AND LITTLE BROWNIE PROPERTIES, INC. 5D2017-3413 2017-10-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CA-11708-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-011014-A

Parties

Name SHANNON SEPULVEDA
Role Appellant
Status Active
Name KRISTIN R. KLINKA JOHNSON
Role Appellant
Status Active
Name DONNA KLINKA
Role Appellant
Status Active
Name DIANE LUDWIG
Role Respondent
Status Active
Representations Ronald L. Harrop, Ronnie J. Bitman, Kristen M. Crescenti
Name DR K'S FINEST, INC.
Role Respondent
Status Active
Name Estate of John E. Brown
Role Respondent
Status Active
Name PETER WOOD
Role Respondent
Status Active
Name JEFFREY KAMPEL
Role Respondent
Status Active
Name LITTLE BROWNIE PROPERTIES, INC.
Role Respondent
Status Active
Name JAMES B. CHAPLIN
Role Respondent
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET; RS 2/13 MOT FOR ATTYS FEES IS GRANTED; RS MOT FOR COSTS IS DENIED W/OUT PREJ
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-02-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of DIANE LUDWIG
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DIANE LUDWIG
Docket Date 2018-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DIANE LUDWIG
Docket Date 2018-01-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DONNA KLINKA
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2018-01-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED APX DUE W/IN 10 DAYS
Docket Date 2018-01-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 1348 PAGES; STRICKEN PER 1/18 ORDER
On Behalf Of DONNA KLINKA
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ LOWER COURT PROCEEDINGS AND MOT TO STAY PENDING APPEAL
On Behalf Of DONNA KLINKA
Docket Date 2018-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LETTER TO CLERK OF COURT
On Behalf Of DONNA KLINKA
Docket Date 2018-01-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ PT SHALL FILE PAPER APX W/IN 10 DAYS; MOT TO FILE JUMP DRIVE IS DENIED...
Docket Date 2018-01-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOT TO REMOVE PRO SE PARTY FROM ELECTRONIC FILING,ETC."
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PTS W/IN 10 DAYS; DISCHARGED 1/4
Docket Date 2017-12-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 11/14 ORDER
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED WRIT & APX BY 12/14
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 11/1 ORDER
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-11-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PTS FILE AMEND PET/APX W/IN 10 DAYS
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE LUDWIG
Docket Date 2017-10-31
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR WRIT OF CERTIORARI; FILED BELOW 10/30/17
On Behalf Of KRISTIN R. KLINKA JOHNSON
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)

Date of last update: 02 Feb 2025

Sources: Florida Department of State