Search icon

FLORIDA RURAL LEGAL SERVICES, INC.

Company Details

Entity Name: FLORIDA RURAL LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 1966 (58 years ago)
Document Number: 712035
FEI/EIN Number 591225173
Address: 1321 EAST MEMORIAL BOULEVARD, LAKELAND, FL, 33801-2103, US
Mail Address: P.O. Box 92020, LAKELAND, FL, 33804, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2022 591225173 2023-10-12 FLORIDA RURAL LEGAL SERVICES, INC. 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address PO BOX 92020, LAKELAND, FL, 338042020

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing JEFFREY GREEN
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2021 591225173 2023-02-07 FLORIDA RURAL LEGAL SERVICES, INC. 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address PO BOX 92020, LAKELAND, FL, 338042020

Signature of

Role Plan administrator
Date 2023-02-07
Name of individual signing CAMERON CLARKE
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2020 591225173 2021-07-27 FLORIDA RURAL LEGAL SERVICES, INC. 91
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address PO BOX 92020, LAKELAND, FL, 338042020

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2019 591225173 2020-07-28 FLORIDA RURAL LEGAL SERVICES, INC. 83
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 338012103

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2018 591225173 2019-07-29 FLORIDA RURAL LEGAL SERVICES, INC. 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 338012103

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES INC 2017 591225173 2018-07-26 FLORIDA RURAL LEGAL SERVICES INC 84
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 338012103

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing WANDA D. DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES, INC. 2016 591225173 2017-06-20 FLORIDA RURAL LEGAL SERVICES,INC. 76
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2017-06-20
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-20
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES,INC. 2015 591225173 2016-04-20 FLORIDA RURAL LEGAL SERVICES,INC. 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2016-04-20
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-20
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES,INC. 2014 591225173 2015-05-28 FLORIDA RURAL LEGAL SERVICES,INC. 73
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-28
Name of individual signing WANDA DUTCHER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF FLORIDA RURAL LEGAL SERVICES,INC. 2013 591225173 2014-07-16 FLORIDA RURAL LEGAL SERVICES,INC. 71
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-08-01
Business code 541190
Sponsor’s telephone number 8636887376
Plan sponsor’s address 1321 E MEMORIAL BLVD STE 101, LAKELAND, FL, 33801

Signature of

Role Plan administrator
Date 2014-07-16
Name of individual signing WANDA D. DUTCHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-16
Name of individual signing WANDA D. DUTCHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Green Jeffrey L Agent 1321 EAST MEMORIAL BOULEVARD, LAKELAND, FL, 338012103

Chief Financial Officer

Name Role Address
Green Jeffrey L Chief Financial Officer 1321 EAST MEMORIAL BOULEVARD, LAKELAND, FL, 338012103

President

Name Role Address
THORNTON CHRYSTAL M President P.O. BOX 2783, Lakeland, FL, 33806

Treasurer

Name Role Address
PICKNEY PADRICK Treasurer 211 SE Village Drive, Port St. Lucie, FL, 34952

Vice President

Name Role Address
Reid Taniquea Vice President 505 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Secretary

Name Role Address
Talarchyk Tina S Secretary 201 SE 6th St Ste 20160-12, Fort Lauderdale, FL, 33301

Executive

Name Role Address
Mosley Iola S Executive 1321 East Memorial Blvd., Lakeland, FL, 33801

Events

Event Type Filed Date Value Description
AMENDMENT 1992-05-15 No data No data
NAME CHANGE AMENDMENT 1969-10-06 FLORIDA RURAL LEGAL SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File
In Re: Amendments to Rules Regulating The Florida Bar - Miscellaneous SC2022-1292 2022-10-03 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name MISCELLANEOUS, LLC
Role Petitioner
Status Active
Name Rule 19-1.5
Role Petitioner
Status Active
Name Continuation of Practice Program After Completion of Law School Program or Graduation
Role Petitioner
Status Active
Name Relationship to the Supreme Court Commission on Professionalism
Role Petitioner
Status Active
Name Bylaw 2-9.7
Role Petitioner
Status Active
Name Rule 11-1.5
Role Petitioner
Status Active
Name 11-1.6
Role Petitioner
Status Active
Name Rule 11-1.2
Role Petitioner
Status Active
Name Insurance for Members of Board of Governors, Officers, Grievance Committee Members, UPL Committee Members, Clients' Security Fund Committee Members, and Employees
Role Petitioner
Status Active
Name Other Activities
Role Petitioner
Status Active
Name Certification of Members of Out-of-State Bars
Role Petitioner
Status Active
Name Rule 11-1.9
Role Petitioner
Status Active
Name Approval of Legal Aid Organization
Role Petitioner
Status Active
Name Special Responsibilities of a Prosecutor
Role Petitioner
Status Active
Name ACTIVITIES, INC.
Role Petitioner
Status Active
Name Rule 20-5.1
Role Petitioner
Status Active
Name Reinstatement to Membership
Role Petitioner
Status Active
Name PC RETIREMENT LLC
Role Petitioner
Status Active
Name PURPOSE COMPANY LLC
Role Petitioner
Status Active
Name Rule 11-1.3
Role Petitioner
Status Active
Name Rule 11-1.1
Role Petitioner
Status Active
Name Rule 5-1.1
Role Petitioner
Status Active
Name Generally
Role Petitioner
Status Active
Name Rule 11-1.7
Role Petitioner
Status Active
Name Rule 11-1.8
Role Petitioner
Status Active
Name Trust Accounts
Role Petitioner
Status Active
Name Certification of Student
Role Petitioner
Status Active
Name Rule 4-3.8
Role Petitioner
Status Active
Name SUPERVISION, INC.
Role Petitioner
Status Active
Name Rule 1-3.5
Role Petitioner
Status Active
Name Rule 11-1.4
Role Petitioner
Status Active
Name Rule 11-1.10
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Representations Joshua E. Doyle, Elizabeth Clark Tarbert, Chris W. Altenbernd, Roland Sanchez-Medina, Jr., Rosalyn Sia Baker-Barnes
Name Confidentiality of Information
Role Petitioner
Status Active
Name Requirements and Limitations
Role Petitioner
Status Active
Name Rule 4-1.6
Role Petitioner
Status Active
Name Rule 1-3.7
Role Petitioner
Status Active
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Diane G. DeWolf, E. Ginnette Childs, Mariana Muñoz
Name Rebecca Heist Dolman
Role Commenter
Status Active
Name Michael Tanner
Role Commenter
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Commenter
Status Active
Representations Seth Elliot Miller
Name FLORIDA HEALTH JUSTICE PROJECT, INC.
Role Commenter
Status Active
Representations Katherine Jean Ann DeBriere
Name Jeffry R Jontz
Role Commenter
Status Active
Name Joseph D. Hudgins
Role Commenter
Status Active
Representations Thomas Henry Dart
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Commenter
Status Active
Representations Thomas D. Hall
Name NORTHWEST FLORIDA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations W. Douglas White
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Jason Brent Gonzalez
Name IDIGNITY, INC.
Role Commenter
Status Active
Representations Sharlene C. Stanford
Name BAY AREA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Richard Clinton Woltmann
Name SOUTHERN LEGAL COUNSEL, INC.
Role Commenter
Status Active
Representations Jodi Siegel
Name The Florida Bar Public Interest Law Section
Role Commenter
Status Active
Representations Anthony Charles Musto
Name Funding Florida Legal Aid
Role Commenter
Status Active
Representations Stephen Senn, Dominic C. MacKenzie
Name Past Presidents of The Florida Bar Foundation
Role Commenter
Status Active
Representations Bryan Scott Gowdy
Name Chief Financial Officer
Role Commenter
Status Active
Representations Jimmy Patronis
Name COMMUNITY LEGAL SERVICES OF MID-FLORIDA, INC.
Role Commenter
Status Active
Representations Jeffrey D. Harvey
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Joshua Keith Brown
Name The Florida Pro Bono Coordinators Association
Role Commenter
Status Active
Representations Colleen Dierdre Mullen
Name Richard Mark Klitenick
Role Commenter
Status Active
Name ONE FLORIDA BANK
Role Commenter
Status Active
Representations Frederick G. Pullum

Docket Entries

Docket Date 2024-04-16
Type Response
Subtype Response
Description The Florida Bankers Association's Response to the Florida Civil Legal Aid Association and Past Presidents of the Florida Bar Foundation's Motion to Revise Comment Schedule
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-09
Type Motion
Subtype Other Substantive
Description Motion to Revise Comment Schedule
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-03-11
Type Order
Subtype Status Reports
Description The Florida Bar is directed to file a report in this case on or before April 1, 2024, on the status of the implementation of the amended version of Rule Regulating The Florida Bar 5-1.1(g)(5)(B). The Florida Bankers' Association, as well as any other interested party, may file a comment on the report on or before May 1, 2024.
View View File
Docket Date 2023-11-14
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-11-02
Type Response
Subtype Comments
Description Comment by Legal Aid Society of the Orange County Bar Association, Inc. (COS dated for previously rejected filing)
On Behalf Of Legal Aid Society of the Orange County Bar Association
View View File
Docket Date 2023-11-01
Type Response
Subtype Comments
Description Bay Area Legal Services' Comments to The Florida Bar's Report on Implementation Status - Corrected
On Behalf Of Bay Area Legal Services, Inc.
View View File
Docket Date 2023-10-31
Type Response
Subtype Comments
Description Comment by the Florida Health Justice Project
On Behalf Of Florida Health Justice Project
View View File
Docket Date 2023-10-30
Type Response
Subtype Comments
Description Comment by: Frederick G. Pullum on behalf of One Florida Bank
On Behalf Of One Florida Bank
View View File
Docket Date 2023-10-23
Type Response
Subtype Comments
Description Comment by: Richard M. Klitenick
On Behalf Of Richard Mark Klitenick
View View File
Docket Date 2023-10-19
Type Response
Subtype Comments
Description Comment by: Rebecca Dolman
On Behalf Of Rebecca Heist Dolman
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status *Corrected report filed on October 2, 2023.*
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-08-04
Type Order
Subtype Motion Other Substantive
Description The Florida Bankers' Association's "Motion for Rehearing, or in the alternative, Motion to Accept Untimely Comments and Waiver Under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing" is granted in part and the comments filed with the motion are deemed timely filed. The "Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing" is granted.
View View File
Docket Date 2023-05-01
Type Motion
Subtype Reply Filing to Response
Description The Florida Bankers Association's Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-05-01
Type Response
Subtype Reply to Response
Description The Florida Bankers Association's Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-04-14
Type Response
Subtype Response
Description The Florida Bar's Response to The Florida Bankers Association's Motion for Rehearing
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-04-12
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of Email Addresses
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-03-31
Type Motion
Subtype Rehearing
Description Motion for Rehearing, or in the Alternative, Motion to Accept Untimely Comments and Waiver under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-03-16
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Rules Regulating The Florida Bar are amended as set forth in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 15, 2023, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2022-11-07
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2022-10-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
View View File
Docket Date 2022-10-03
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ PETITION TO AMEND THE RULES REGULATING THE FLORIDA BAR
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description The Florida Bar's Response in Opposition to the Florida Bankers Association's Motion for Leave to File Sur-Reply
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-24
Type Motion
Subtype Other Substantive
Description The Florida Bankers Association's Motion for Leave to File a Sur-Reply
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-17
Type Order
Subtype Other Substantive
Description The "Motion to Revise Comment Schedule" filed by the Florida Civil Legal Aid Association and Past Presidents of Funding Florida Legal Aid, formerly known as The Florida Bar Foundation, is hereby granted in part. All interested parties who oppose the new rule may file comments on or before May 1, 2024. The Florida Bar and all interested parties who support the new rule may file comments on or before May 15, 2024.
View View File
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-07
Type Disposition
Subtype Rehearing DY
Description The Florida Bankers' Association's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-06-18
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2024-05-15
Type Response
Subtype Comments
Description Comment of the Florida Civil Legal Aid Association in Response to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-05-14
Type Response
Subtype Comments
Description Comments of Northwest Florida Legal Services, Inc.
On Behalf Of Northwest Florida Legal Services, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Motion Other Substantive
Description "The Florida Bankers Association's Motion for Leave to File a Sur-Reply" is hereby denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Comments
Description The Florida Bankers Association's Comment to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Bankers Association
View View File
JEANNE M. BUSHNELL VS FLORIDA RURAL LEGAL SERVICES, INC. 2D2021-1123 2021-04-15 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
20-SC-006736

Parties

Name JEANNE M. BUSHNELL
Role Appellant
Status Active
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Appellee
Status Active
Representations ROBERTO SUAREZ, ESQ., AMY M BURNS, ESQ., DANIEL CRUZ , ESQ.
Name HON. TARA PASCOTTO PALUCK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to expedite is treated as her reply brief. Because the appealis now perfected, it will be assigned to the next available panel.
Docket Date 2022-04-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ ***TREATED AS REPLY BRIEF - SEE 4/12/22 ORDER***MOTION TO EXPEDITE
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2022-04-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2022-04-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of FLORIDA RURAL LEGAL SERVICES, INC.
Docket Date 2022-03-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA RURAL LEGAL SERVICES, INC.
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA RURAL LEGAL SERVICES, INC.
Docket Date 2022-03-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied. See, e.g., Davis v. Clark, 326 So. 3d 781 (Fla. 2d DCA 2021) (appeal from county court's order awarding attorney's fees pursuant to the offer of judgment statute in small claims action for breach of oral contract). Appellant's motion to expedite is treated as a response to the motion to dismiss and is noted.
Docket Date 2022-03-07
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ **Treated as a response to the motion to dismiss-SEE 03/09/22 order.**
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2022-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA RURAL LEGAL SERVICES, INC.
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA RURAL LEGAL SERVICES, INC.
Docket Date 2022-02-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2021-12-21
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2021-09-27
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 JEANNE M. BUSHNELL
Docket Date 2021-09-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ PALUCK - REDACTED - 53 PAGES
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's May 26, 2021, order is vacated, and the appeal is reinstated.
Docket Date 2021-06-04
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2021-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Every filing in this court must be served on the opposing party, and the filing must state the name of the person(s) served, their mailing address(es), and the address(es) used for service. Appellant's filings in this court have lacked this information. Within fifteen days from the date of this order, Appellant shall file an amended motion for reinstatement with a certificate of service that lists the name and address for Appellee and certifies that she has served Appellee with her filing. A statement that Appellant has served Appellee via the Florida Courts E-Filing Portal is not sufficient.
Docket Date 2021-05-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION FOR REINSTATEMENT
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2021-05-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ Notice of Certificate of Service
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2021-05-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED-SEE 6/24/21 ORDER**This appeal is dismissed for failure to respond to this court's orders of April 16, 2021, and April 23, 2021, to serve Appellees and provide a certificate of service stating that this has been done.
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, BLACK, AND STARGEL
Docket Date 2021-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JEANNE M. BUSHNELL
Docket Date 2021-04-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Appellant has filed an amended notice of appeal and attached a copy of the order appealed. This court's April 16, 2021, order to show cause is discharged. Appellant's amended notice of appeal does not satisfy this court's April 16, 2021, order regarding the certificate of service. Appellant is required to send a copy of every filing in this court to the opposing party or its attorney, and the filing must state that this has been done. Within fifteen days from the date of this order, Appellant shall certify to this court that she has served the opposing party with the amended notice of appeal. Appellant shall provide the name and mailing address for Appellee. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2021-04-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED - SEE 4/23/21 ORDER***
Docket Date 2021-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of JEANNE M. BUSHNELL
DAVID JOSEPH WATROUS VS STATE OF FLORIDA 2D2021-1065 2021-04-12 Closed
Classification NOA Final - County Criminal Misdemeanor - Judgment and Sentence (Other)
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
19-MO-20125

County Court for the Twentieth Judicial Circuit, Lee County
20-AP-10

Parties

Name DAVID JOSEPH WATROUS
Role Appellant
Status Active
Representations BILL BURCHFIELD, A. P. D., DIANE G. DE WOLF, ESQ., MONICA M. KOVECS, ESQ.ES, DYLAN WYATT RETTIG, A. P. D., KATHLEEN A. SMITH, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CHELSEA N. SIMMS, A.A.G.
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Amicus - Petitioner
Status Active
Name THE AMERICAN CIVIL LIBERTIES UNION OF FLORIDA
Role Amicus - Petitioner
Status Active
Name SOUTHERN LEGAL COUNSEL, INC.
Role Amicus - Petitioner
Status Active
Name HON. JAMES R. ADAMS,
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-05-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee moves to amend its answer brief and to strike the previously filed answer brief. Appellee's motion is granted. The answer brief filed on December 3, 2020 is stricken; Appellee's answer brief filed on May 25, 2021 is accepted.
Docket Date 2021-05-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-25
Type Notice
Subtype Concession/Confession of Error
Description Concession of Error
On Behalf Of STATE OF FLORIDA
Docket Date 2021-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE STATE'S ANSWER BRIEF AND ACCEPT STATE'S AMENDED ANSWER BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The motion for leave to file an amicus curiae brief filed by Southern Legal Counsel, Inc., the American Civil Liberties Union of Florida, and Florida Rural Legal Services, Inc., is granted. The amicus brief is accepted. Appellee may serve a response to the amicus brief within thirty days of the date of this order.
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ IB PG. 25; MOTION TO APPEAR AS AMICUS PG. 85; AMICUS BRIEF PG. 94; AB PG. 122;
On Behalf Of DAVID JOSEPH WATROUS
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of LEE CLERK
Docket Date 2021-04-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Date of last update: 02 Feb 2025

Sources: Florida Department of State