Search icon

CRAIG WILSON AND COMPANY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: CRAIG WILSON AND COMPANY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRAIG WILSON AND COMPANY, INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1980 (45 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: 679908
FEI/EIN Number 000000000

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

Address: P.O. DRAWER 21584, 3350 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33335
Mail Address: P.O. DRAWER 21584, 3350 S.W. 3RD AVENUE, FT. LAUDERDALE, FL, 33335
ZIP code: 33335
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON, CRAIG Vice President 10681 N.W. 28TH MANOR, SUNRISE, FL
WILSON, CRAIG Director 10681 N.W. 28TH MANOR, SUNRISE, FL
BENJAMIN, STANLEY Director 34300 SOLON ROAD, SOLON, OH
WILSON, CRAIG Agent 2700 S.W. 34TH ST., NO. PERIMETER RD., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1981-05-22 CRAIG WILSON AND COMPANY, INCORPORATED -

Court Cases

Title Case Number Docket Date Status
NICOLE BURLINSON, Appellant(s) v. CRAIG WILSON, Appellee(s). 4D2024-2169 2024-08-26 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2013DR000204

Parties

Name Nicole Burlinson
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Richard Atwood Barlow
Name Hon. Sherwood Bauer, Jr.
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDERED that this court's November 15, 2024 order of dismissal is vacated.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nicole Burlinson
View View File
Docket Date 2024-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Enlarge Time and Notice of Related Cases
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure of Appellant to comply with this order will result in the dismissal of this appeal.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-09-04
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance With Order on Filing Fee
Docket Date 2024-09-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-08-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's response filed December 17, 2024, this court's December 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-12-17
Type Response
Subtype Response
Description Corrected Response to Order to Show Cause For Lack of Timely Prosecution
On Behalf Of Nicole Burlinson
Docket Date 2024-12-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Nicole Burlinson
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant's November 15, 2024 motion to enlarge time is denied as moot.
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
NICOLE BURLINSON, Appellant(s) v. CRAIG WILSON, Appellee(s) 4D2023-0464 2023-02-22 Closed
Classification NOA Final - County Criminal Misdemeanor - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432022MM01333

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Representations Palm Beach Public Defender, Alan Terry Lipson
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Richard A. Barlow, Alexandra Antoinette Folley
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/29/23.
Docket Date 2023-04-28
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (226 PAGES) 22001333MMAXMX
On Behalf Of Clerk - Martin
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-04-12
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (357 PAGES)
On Behalf Of Clerk - Martin
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-06-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/29/23.
Docket Date 2024-07-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's June 21, 2024 pro se motion for rehearing and clarification is denied.
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Clarification
Docket Date 2024-06-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Rehearing and Clarification
Docket Date 2024-06-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2024-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-01-11
Type Response
Subtype Response
Description Response to Motion to Remove the State of Florida as a Party
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-12-27
Type Order
Subtype Order to File Response
Description ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee's November 30, 2023 motion to remove the State of Florida as a party.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Remove the State of Florida as a Party
Docket Date 2023-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Record - 16 Pages
On Behalf Of Clerk - Martin
Docket Date 2023-11-01
Type Notice
Subtype Notice
Description L.T. Clerk's Notice
On Behalf Of Clerk - Martin
Docket Date 2023-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-08-08
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/31/23.
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-08
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 8, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 8, 2023 “Emergency Motion To Please Allow Me To Appear Pro Se And Remove Counsel/ The Courts Order In 4D21-2956 Stated To Refile Emergency Stay In Relevant Case No 4D23-0464 But Filings Are Stricken So I Cannot Help Myself But Am A Domestic Violence Victim Wrongfully Ordered To Jail For 9 Days On March 10th” is denied. Further, ORDERED that appellant is once again cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's March 6, 2023 notice is stricken, as appellant has counsel.
Docket Date 2023-03-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF APPELLANT APPEARING PRO SE
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 27, 2023 motion/request is stricken without prejudice to refiling through counsel.
Docket Date 2023-03-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
On Behalf Of Clerk - Martin
Docket Date 2023-03-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Martin
Docket Date 2023-02-27
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice ~ **STRICKEN**
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-23
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
N.M.B. VS C.D.W. 4D2022-2594 2022-09-23 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Respondent
Status Active
Representations Marshall J Osofsky
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-10-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the September 23, 2022 petition for writ of prohibition is denied.MAY, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-10-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-10-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-09-23
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Nicole Burlinson **C**
NICOLE BURLINSON VS CRAIG WILSON 4D2022-1518 2022-06-03 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Marshall J Osofsky, Richard A. Barlow
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 7, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0464
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion, clarification, and certification is denied.
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Craig Wilson
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, CLARIFICATION AND CERTIFICATION
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 20, 2022 “motion for appellate court fees and costs” is denied.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant’s March 3, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464.
Docket Date 2023-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND CLARIFY. *EMERGENCY*
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's February 6, 2023 response, it is ORDERED that appellant's January 27, 2023 motion to stay is denied. Further, ORDERED that appellant's February 8, 2023 request for emergency treatment and response to stay pending appeal are stricken.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 27, 2023 motion to stay. Further,ORDERED that appellant’s January 27, 2023 notice is stricken, without prejudice to filing a notice of supplemental authority without hyperlinks.
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CASE LAW
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,445 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST FOR JUDICIAL NOTICE
On Behalf Of Craig Wilson
Docket Date 2022-12-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by December 15, 2022, to appellant’s November 14, 2022 motion/request for judicial notice.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. 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 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 12, 2022 order to show cause is discharged.
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s August 25, 2022 status report is treated as the initial brief and is deemed timely filed as of the date of this order.
Docket Date 2022-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **TREATED AS THE INITIAL BRIEF- SEE 8/26/22 ORDER**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDINGTHE PENDING APRIL 8, 2022 MOTION FOR TEMPORARY ATTORNEY'S FEES
On Behalf Of Hon. Brett M. Waronicki
Docket Date 2022-08-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-07-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal is dismissed in part without prejudice as to the May 2, 2022 order to show cause. See Nathanson v. Rishyko, 140 So. 3d 1054 (Fla. 4th DCA 2014). This appeal shall proceed from the May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and pick up order" and May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and other relief."KLINGENSMITH, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's July 13, 2022 response, it is ORDERED that appellant's June 28, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2956.
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of Craig Wilson
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/22-1518 & 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-27
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the May 2, 2022 order to show cause is an appealable final or nonfinal order, as it appears the trial court has not determined whether appellant is in direct criminal contempt. See Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-06-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
NICOLE BURLINSON VS CRAIG WILSON 4D2022-1164 2022-04-28 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Marshall J Osofsky, Richard A. Barlow
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion, clarification, and certification is denied.
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Craig Wilson
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, CLARIFICATION AND CERTIFICATION
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 20, 2022 “motion for appellate court fees and costs” is denied.
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant’s March 3, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464.
Docket Date 2023-03-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND CLARIFY. *EMERGENCY*
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 7, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0464
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's February 6, 2023 response, it is ORDERED that appellant's January 27, 2023 motion to stay is denied. Further, ORDERED that appellant's February 8, 2023 request for emergency treatment and response to stay pending appeal are stricken.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 27, 2023 motion to stay. Further,ORDERED that appellant’s January 27, 2023 notice is stricken, without prejudice to filing a notice of supplemental authority without hyperlinks.
Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CASE LAW
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 7,445 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-01-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellee's December 15, 2022 response, it is ORDERED that the appellant' s November 12, 2022 motion/request for judicial notice is granted.
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST FOR JUDICIAL NOTICE
On Behalf Of Craig Wilson
Docket Date 2022-12-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by December 15, 2022, to appellant’s November 14, 2022 motion/request for judicial notice.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. 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 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 12, 2022 order to show cause is discharged.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **TREATED AS THE INITIAL BRIEF- SEE 8/26/22 ORDER**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ **TREATED AS THE INITIAL BRIEF**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s August 25, 2022 status report is treated as the initial brief and is deemed timely filed as of the date of this order.
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDINGTHE PENDING APRIL 8, 2022 MOTION FOR TEMPORARY ATTORNEY'S FEES
On Behalf Of Hon. Brett M. Waronicki
Docket Date 2022-08-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's July 13, 2022 response, it is ORDERED that appellant's June 28, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2956.
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/22-1518 & 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2022-05-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2022-04-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2022-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 21-2956
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-04-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
NICOLE BURLINSON VS CRAIG WILSON 4D2021-2956 2021-10-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Marshall J Osofsky, Richard A. Barlow
Name Hon. Brett M. Waronicki
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 133 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-08-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 14, 2023 motion for written opinion, clarification, and certification is denied.
Docket Date 2023-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of Craig Wilson
Docket Date 2023-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, CLARIFICATION AND CERTIFICATION
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s November 20, 2022 “motion for appellate court fees and costs” is denied.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant’s March 3, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464.
Docket Date 2023-03-07
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-07
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's March 7, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. Further, ORDERED that appellant’s March 7, 2023 “emergency motion to consolidate and clarify/judicial notice of the injustices” is denied to the extent appellant requests consolidation. To the extent the motion seeks clarification as to certain questions raised in the motion, the motion is denied, without prejudice to appellant refiling under the relevant appeal, case number 4D23-464. Further, ORDERED that appellant is cautioned that excessive motion practice may result in this court imposing sanctions on appellant, including barring appellant from pro se filing.
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-03-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/4D23-0464
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicole Burlinson **C**
Docket Date 2023-02-09
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Upon consideration of appellee's February 6, 2023 response, it is ORDERED that appellant's January 27, 2023 motion to stay is denied. Further, ORDERED that appellant's February 8, 2023 request for emergency treatment and response to stay pending appeal are stricken.
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2023-01-30
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s January 27, 2023 motion to stay. Further,ORDERED that appellant’s January 27, 2023 notice is stricken, without prejudice to filing a notice of supplemental authority without hyperlinks.
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF CASE LAW
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-05-12
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2022-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION/REQUEST FOR JUDICIAL NOTICE
On Behalf Of Craig Wilson
Docket Date 2022-12-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, by December 15, 2022, to appellant’s November 14, 2022 motion/request for judicial notice.
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-11-14
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 4, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the date of this order. 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 2022-09-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-08-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's August 12, 2022 order to show cause is discharged.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **TREATED AS THE INITIAL BRIEF- SEE 8/26/22 ORDER**
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s August 25, 2022 status report is treated as the initial brief and is deemed timely filed as of the date of this order.
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 22, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ REGARDINGTHE PENDING APRIL 8, 2022 MOTION FOR TEMPORARY ATTORNEY'S FEES
On Behalf Of Hon. Brett M. Waronicki
Docket Date 2022-08-08
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2022-07-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED sua sponte that the above-styled appeal is dismissed in part without prejudice as to the May 2, 2022 order to show cause. See Nathanson v. Rishyko, 140 So. 3d 1054 (Fla. 4th DCA 2014). This appeal shall proceed from the May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and pick up order" and May 2, 2022 "order on father’s amended motion for enforcement, contempt, make-up timesharing, attorney’s fees and costs and other relief."KLINGENSMITH, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's July 13, 2022 response, it is ORDERED that appellant's June 28, 2022 motion to consolidate is granted, and the above–styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-2956.
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2022-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/22-1518 & 22-1164
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-06-27
Type Response
Subtype Response
Description Response
On Behalf Of Craig Wilson
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Nicole Burlinson **C**
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee's May 12, 2022 response, it is ORDERED that appellant’s May 2, 2022 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that this court's April 19, 2022 order to show cause is discharged.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed May 2, 2022, Marshall J. Osofsky, Esq., and the Law Offices of Paul A. Krasker, P.A. is substituted for Susan Yoffee, Esq., and the law firm of Nason Yeager Gerson Harris & Fumero, P.A. as counsel for appellee in the above-styled cause.
Docket Date 2022-05-02
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 Nicole Burlinson **C**
Docket Date 2022-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Craig Wilson
Docket Date 2022-03-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that this court's February 4, 2022 order to show cause is discharged.
Docket Date 2022-02-16
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 Nicole Burlinson **C**
Docket Date 2022-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 15, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TOTRIAL CLERK, STATEMENT OF JUDICIAL ACTS AND TRANSCRIPTS
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 12, 2021 motion for extension is granted and the time for filing directions to the clerk and the statement of judicial acts is extended fifteen (15) days from the date of this order.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's October 26, 2021 motion for extension is granted and the time for filing directions to the clerk and the statement of judicial acts is extended fifteen (15) days from the date of this order.
Docket Date 2021-10-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO THE CLERK AND STATEMENT OF JUDICIAL ACTS.
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-10-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ GRANTING INDIGENT STATUS.
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-10-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ (DETERMINED NOT INDIGENT)
On Behalf Of Nicole Burlinson **C**
Docket Date 2021-10-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-06
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion/Request for Judicial Notice ~ Upon consideration of appellee's December 15, 2022 response, it is ORDERED that the appellant' s November 12, 2022 motion/request for judicial notice is granted.
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 18, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. 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 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ Upon consideration of appellee's June 27, 2022 response, it is ORDERED that appellant’s June 14, 2022 motion for extension of time is denied. Florida Rule of Appellate Procedure 9.600(c)(1) provides that the lower tribunal retains jurisdiction to enter an order awarding temporary attorney’s fees pending this appeal. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Further, ORDERED that the lower tribunal is directed to file a status report regarding the pending April 8, 2022 motion for temporary attorney’s fees within thirty (30) days from the date of this order. Further, ORDERED that appellee's June 27, 2022 request to dismiss appeal contained within the response is denied.
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 29, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 16, 2022 "Judicial Notice on Reasons Mother has not Timely Prosecuted/Motion for Extension of Time" is treated as a motion for extension of time to file initial brief and is granted. Appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that appellant's request for appellate attorney's fees is denied without prejudice. Further, ORDERED that appellant's request for reimbursement of deposit funds is denied. Further, ORDERED that appellant’s January 16, 2022 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended twenty (20) days from the date of this order.
NICOLE BURLINSON VS CRAIG WILSON 4D2020-0889 2020-04-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013DR000204

Parties

Name Nicole Burlinson **C**
Role Appellant
Status Active
Representations Freddi Rebecca Mack, Ana Maria Christina Perez Soto, Mark Troum, Genna Leigh Sinel, Michael Shammo
Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Evelyn A. Ziegler, Richard A. Barlow
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF **CONFIDENTIAL**
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-14
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 Nicole Burlinson **C**
Docket Date 2020-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s May 5, 2020 request for oral argument is denied.
Docket Date 2020-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-19
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's October 16, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-10-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-10-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-09-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-09-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's August 28, 2020 motion to serve an amended answer brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2020-09-01
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ *MOTION GRANTED*
On Behalf Of Craig Wilson
Docket Date 2020-08-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Craig Wilson
Docket Date 2020-08-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Craig Wilson
Docket Date 2020-08-24
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Craig Wilson
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 8/24/20***
On Behalf Of Craig Wilson
Docket Date 2020-07-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's May 20, 2020 motion to dismiss appeal is denied. Further,ORDERED that appellee's May 20, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Craig Wilson
Docket Date 2020-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***SEE AMENDED MOTION****AND* RESPONSE TO JURISDICTIONAL STATEMENT
On Behalf Of Craig Wilson
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craig Wilson
Docket Date 2020-05-06
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s April 17, 2020 “statement of jurisdiction.”
Docket Date 2020-05-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-30
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***CONFIDENTIAL***
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***CONFIDENTIAL***
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 30, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order denying corrected respondent/mother's amended motion to transfer venue from Martin County, Florida to Orange County, Florida filed July 19, 2019" is appealable as a notice of appeal of the order denying the motion for change of venue was previously filed on November 14, 2019 in case number 4D19-3550 and was dismissed as untimely filed. Appellant's jurisdictional brief shall address Gundlah v. Moore, 831 So. 2d 780, 781 (Fla. 4th DCA 2002), Etienne v. Simco Recycling Corp., 721 So. 2d 399 (Fla. 3d DCA 1998), Ney v. Unemployment Appeals Comm'n, 778 So. 2d 509 (Fla. 4th DCA 2001), Dorsey v. State, 764 So. 2d 619 (Fla. 4th DCA 2000), and Dep't of Corr. v. Saulter, 742 So. 2d 368 (Fla. 1st DCA 1999). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Burlinson **C**
Docket Date 2020-04-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nicole Burlinson **C**
NICOLE BURLINSON VS CRAIG WILSON 4D2019-3550 2019-11-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432013-204 DR

Parties

Name CRAIG WILSON AND COMPANY, INCORPORATED
Role Appellee
Status Active
Representations Richard A. Barlow
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name Nicole Burlinson **C**
Role Appellant
Status Active
Representations Ana Maria Christina Perez Soto, Michael Shammo, Genna Leigh Sinel

Docket Entries

Docket Date 2019-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-26
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT BELATED APPEAL OR TO DISMISS WITHOUT PREJUDICE TO PURSUE RELIEF IN THE TRIAL COURT
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 16, 2019 motion for extension is granted and the time for filing the determination of confidentiality of court records is extended ten (10) days from the date of this order.
Docket Date 2019-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN** **CONFIDENTIAL**
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-04
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** **CONFIDENTIAL**
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-11-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Nicole Burlinson **C**
Docket Date 2019-12-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that appellant's December 9, 2019 "motion to accept late-filed initial brief" is denied. The initial brief and appendix filed on December 4, 2019 are stricken from the docket. Further,ORDERED that appellant’s December 26, 2019 “motion to determine confidentiality of court records” is determined to be moot. Further,ORDERED that appellant's December 24, 2019 "motion to accept belated appeal or to dismiss without prejudice to pursue relief in the trial court" is denied. Further,The "order denying corrected respondent/mother's amended motion to transfer venue from Martin County, Florida to Orange County, Florida filed July 19, 2019" was rendered October 14, 2019, and the notice of appeal was not filed until November 14, 2019, over thirty days after the date of rendition of the order to be reviewed. Fla. R. App. P. 9.130(b). Therefore, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. This does not preclude appellant from seeking relief as to the order below.DAMOORGIAN, GERBER and FORST, JJ., concur.
Docket Date 2019-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s December 4, 2019 Notices of Confidential Information within Court Filing have been reviewed by the Clerk of Court pursuant to Rule of Judicial Administration 2.420(d)(2)(B). The Notices do not identify information that is facially subject to confidentiality under rule 2.420(d)(1)(B). This determination does not prejudice appellant from filing a motion to determine confidentiality of court records pursuant to rule 2.420(d)(3). The information identified in appellant’s Notices will be maintained as confidential for 10 days from the date of this order. If a motion to determine confidentiality is not filed within 10 days of the date of this order, the information will no longer be maintained as confidential.
Docket Date 2019-11-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order regarding mother’s motion for reconsideration, motion for rehearing, or in the alternative, motion for relief from the order dated October 14, 2019 . . .” is an appealable order. Fla. R. App. P. 9.130(a)(5) (“Motions for rehearing directed to these [nonfinal] orders will not toll the time for filing a notice of appeal.”), (i) (“Multiple nonfinal orders that are listed in rule 9.130(a)(3) may be reviewed by a single notice if the notice is timely filed as to each such order.”); Agere Sys. Inc. v. All Am. Crating, Inc.,931 So. 2d 244, 244–45 (Fla. 5th DCA 2006) (confirming that “motions [for rehearing or reconsideration] addressed to non-final orders are not ‘authorized’ within the meaning of Rule 9.020[i] . . . and thus do not postpone rendition,” and that “an order that simply denies a motion for reconsideration or rehearing of an underlying non-final order . . . is not in itself an appealable order”); furtherAppellee may file a response within ten (10) days of service of that statement.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1105898806 2021-04-09 0455 PPP 1961 NW 187th St N/A, Miami Gardens, FL, 33056-2714
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2714
Project Congressional District FL-24
Number of Employees 1
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21079.57
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State