Entity Name: | LITTLE BROWNIE PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LITTLE BROWNIE PROPERTIES, INC. 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: | 29 Dec 1978 (46 years ago) |
Document Number: | 605464 |
FEI/EIN Number |
591893192
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007LO8U44JNV7517 | 605464 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State