LITTLE BROWNIE PROPERTIES, INC. - Florida Company Profile

Entity Name: | LITTLE BROWNIE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 1978 (47 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 |
City: | Apopka |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roche Linda | President | 1350 SHEELER AVE, APOPKA, FL, 32703 |
Roche Linda | Director | 1350 SHEELER AVE, APOPKA, FL, 32703 |
Kampel Phyllis A | Vice President | 1350 Sheeler Ave, Apopka, FL, 32703 |
Brown Kimberly | Treasurer | 1350 Sheeler Ave, Apopka, FL, 32703 |
Brown Kimberly | Secretary | 1350 SHEELER AVE, APOPKA, FL, 32703 |
Roche Linda | Agent | 1350 SHEELER AVE, APOPKA, FL, 32703 |
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 | - | 1350 SHEELER ROAD, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-03 | Roche, Linda | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-27 | 1350 SHEELER AVE, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2017-03-27 | 1350 SHEELER AVE, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-29 | 1350 SHEELER AVE, APOPKA, FL 32703 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | 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 |
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 |
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 | 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 Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/15/18 |
On Behalf Of | DONNA KLINKA |
Docket Date | 2018-10-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
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 |
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 |
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 | 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 |
Name | DIANE LUDWIG |
Role | Respondent |
Status | Active |
Representations | Ronald L. Harrop, Ronnie J. Bitman, Kristen M. Crescenti |
Docket Entries
Docket Date | 2018-05-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
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) |
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 |
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-011014AOO10X |
Parties
Name | DONNA KLINKA |
Role | Appellant |
Status | Active |
Name | DIANE LUDWIG |
Role | Appellee |
Status | Active |
Representations | Ronnie J. Bitman, Kristen M. Crescenti, Ronald L. Harrop |
Name | DR K'S FINEST, INC. |
Role | Appellee |
Status | Active |
Name | PETER G. WOOD |
Role | Appellee |
Status | Active |
Name | JEFFERY KAMPEL |
Role | Appellee |
Status | Active |
Name | LITTLE BROWNIE PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | Estate of John E. Brown |
Role | Appellee |
Status | Active |
Name | PETER WOOD |
Role | Appellee |
Status | Active |
Name | JAMES B. CHAPLIN |
Role | Appellee |
Status | Active |
Name | Hon. Alice L. Blackwell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-23 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Deny Motion For Review |
Docket Date | 2018-04-10 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 3/20 ORDER |
Docket Date | 2018-03-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 10 DAYS |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ AA FILE AMEND MOT BY 3/19 |
Docket Date | 2018-02-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | DONNA KLINKA |
Docket Date | 2017-12-28 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ NOA (5D17-4102) |
Docket Date | 2017-09-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REH, ETC. |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-08-24 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2017-08-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
Docket Date | 2017-08-01 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2017-08-01 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees |
Docket Date | 2017-06-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
Docket Date | 2017-05-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO 5/26 MOT ATTY'S FEES |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-05-26 |
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 | 2017-05-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-05-19 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1st) 37 pgs. EFILED |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-05-09 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SUP ROA DUE W/I 10 DYS. AB DUE BY 5/29. |
Docket Date | 2017-04-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/20 MOT SUPP |
Docket Date | 2017-04-20 |
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 | 2017-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-04-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2017-04-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2017-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2017-02-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (2,322 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-02-27 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 2/17 RESPONSE |
Docket Date | 2017-02-22 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB DUE BY 4/4. |
Docket Date | 2017-02-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (14 PGS.) *CONFIDENTIAL* |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-02-17 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-02-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 2/7 RESPONSE |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA STATEMENT PER 1/27 ORDER |
Docket Date | 2017-01-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA SHALL FILE A BRF STATEMENT; AE'S SHALL FILE RESPONSE TO STATEMENT W/IN 10 DAYS |
Docket Date | 2017-01-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIANE LUDWIG |
Docket Date | 2017-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/30/16 |
Docket Date | 2017-01-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-27 |
AMENDED ANNUAL REPORT | 2016-03-11 |
AMENDED ANNUAL REPORT | 2016-03-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State