Search icon

THE NAKED LADY RANCH, INC.

Company Details

Entity Name: THE NAKED LADY RANCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 1975 (49 years ago)
Document Number: 733955
FEI/EIN Number 591647303
Address: c/o ADVANTAGE PROPERTY MANAGEMENT, 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
Mail Address: c/o ADVANTAGE PROPERTY MANAGEMENT, 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SHEA BARBARA Agent c/o ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994

Vice President

Name Role Address
kornahrens michael Vice President c/o ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994

Treasurer

Name Role Address
Riddick William Treasurer c/o ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994

Secretary

Name Role Address
Smith Layle Secretary c/o ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994

President

Name Role Address
meister donald President c/o ADVANTAGE PROPERTY MANAGEMENT, STUART, FL, 34994

Events

Event Type Filed Date Value Description
AMENDMENT 2001-11-02 No data No data
AMENDMENT 1993-01-21 No data No data
AMENDMENT 1991-01-14 No data No data
AMENDMENT 1990-05-22 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL WYCOKI, JR. VS NAKED LADY RANCH, INC. 4D2021-2376 2021-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA000281

Parties

Name Michael Wycoki, Jr.
Role Appellant
Status Active
Representations William Raymond Ponsoldt
Name THE NAKED LADY RANCH, INC.
Role Appellee
Status Active
Representations Stephen Nicholas Harber
Name Hon. Steven J. Levin
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 9, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michael Wycoki, Jr.
Docket Date 2021-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michael Wycoki, Jr.
Docket Date 2021-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-12
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 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 that 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 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Wycoki, Jr.
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL WYCOKI JR. VS THE NAKED LADY RANCH, INC. SC2020-0285 2020-02-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432016CA000281CAAXMX

Circuit Court for the Nineteenth Judicial Circuit, Martin County
4D18-2068

Parties

Name Michael Wycoki Jr.
Role Petitioner
Status Active
Representations WILLIAM R. PONSOLDT, JR., Robin I. Bresky, Jonathan Thomas Mann
Name THE NAKED LADY RANCH, INC.
Role Respondent
Status Active
Representations DAVID CLARK BORUCKE, Mr. Stephen N. Harber, PAULLETTE C. DERUELLE, WILLIAM D. ANDERSON, JR., Kristina Correa, Steven L. Brannock
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Hon. Carolyn Timmann
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-08
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.The motion for respondent attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response in Opposition to Respondent's Motion for Appellate Attorney's Fees
On Behalf Of Michael Wycoki Jr.
View View File
Docket Date 2020-04-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Naked Lady Ranch, Inc.
View View File
Docket Date 2020-04-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent's Motion for Appellate Attorney's Fees
On Behalf Of The Naked Lady Ranch, Inc.
View View File
Docket Date 2020-04-06
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fee's
On Behalf Of Michael Wycoki Jr.
View View File
Docket Date 2020-04-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE BRIEF ON JURISDICTION (COVID-19 RELATED)
On Behalf Of The Naked Lady Ranch, Inc.
View View File
Docket Date 2020-04-02
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including April 17, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-03-06
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Michael Wycoki Jr.
View View File
Docket Date 2020-02-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-02-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Michael Wycoki Jr.
View View File
Docket Date 2020-02-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Michael Wycoki Jr.
View View File
Docket Date 2020-02-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THE NAKED LADY RANCH, INC. VS MICHAEL WYCOKI, JR. 4D2018-2068 2018-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
43-2016CA281

Parties

Name THE NAKED LADY RANCH, INC.
Role Appellant
Status Active
Representations Stephen Nicholas Harber, David Clark Borucke, Kristina Correa, Steven L. Brannock
Name Michael Wycoki, Jr.
Role Appellee
Status Active
Representations William D. Anderson, Jr., William Raymond Ponsoldt, Robin Bresky, Jonathan Mann, Paul C. Deruelle
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2020-06-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-285 DENIED
Docket Date 2020-02-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-285
Docket Date 2020-02-26
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-02-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Michael Wycoki, Jr.
Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's December 16, 2019 consolidated motions for rehearing and rehearing en banc and alternatively for certification of question of great public importance are denied.
Docket Date 2020-01-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-09
Type Response
Subtype Response
Description Response
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 19, 2019 motion for extension is granted and the time to respond to the motion for rehearing is extended to January 10, 2020.
Docket Date 2019-12-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND ALTERNATIVELY FORCERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's December 4, 2019 motion for extension is granted and the time for filing post-opinion motions is extended ten (10) days from the date of this order.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant’s May 7, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-07-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 26, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-29
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellee's May 23, 2019 motion for continuance of oral argument is granted. Oral argument scheduled for June 18, 2019 is cancelled and will be rescheduled for Thursday, September 26, 2019 at a time to be announced.
Docket Date 2019-05-24
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-05-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-05-23
Type Record
Subtype Appendix
Description Appendix ~ TO REQUEST FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-05-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 18, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 6, 2019 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, 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 reply 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.
Docket Date 2019-05-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AMENDED*
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/7/19.
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2019-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Michael Wycoki, Jr.
Docket Date 2019-03-11
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 February 26, 2019 motion for extension of time to serve answer brief is granted, and appellee shall serve the answer brief within ten (10) 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 2019-02-26
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 Michael Wycoki, Jr.
Docket Date 2019-01-29
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 January 17, 2019 motion for extension of time to serve answer brief 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 2019-01-17
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 Michael Wycoki, Jr.
Docket Date 2018-12-20
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 December 14, 2018 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 2018-12-14
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 Michael Wycoki, Jr.
Docket Date 2018-12-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's December 7, 2018 notice of clarification is treated as a motion to serve an amended brief and the motion is granted. Appellant shall file an amended initial brief by no later than Tuesday, December 11, 2018.
Docket Date 2018-12-07
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS A MOTION TO SERVE AN AMENDED BRIEF** OF CLARIFICATION.
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED INITIAL BRIEF FILED.
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-11-27
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 November 20, 2018 objection and appellant's November 19, 2018 supplement, it is ORDERED that appellant's November 19, 2018 motion for extension of time to file initial brief is granted, and appellant shall file the initial brief on or before December 3, 2018. 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. No further extensions of time will be permitted. Further, ORDERED that appellee's November 21, 2018 "motion to strike, or in the alternative, response to second supplement to motion for extension of time to file initial brief" is granted, and appellant's November 20, 2018 second supplement to motion for extension of time to file initial brief is stricken from the docket.
Docket Date 2018-11-21
Type Response
Subtype Response
Description Response ~ AMENDED RESPONSE FILED.
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ **STRICKEN** TO MOTION FOR EOT.
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR IN THE ALTERNATIVE,RESPONSE TO SECOND SUPPLEMENT TO MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Michael Wycoki, Jr.
Docket Date 2018-11-20
Type Response
Subtype Objection
Description Objection
On Behalf Of Michael Wycoki, Jr.
Docket Date 2018-11-19
Type Record
Subtype Transcript
Description Transcript Received ~ (2247 PAGES)
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FILED.
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's November 2, 2018 order is discharged; further,ORDERED that appellant's November 2, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 25, 2018. 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 2018-11-02
Type Response
Subtype Response
Description Response ~ *AND* REQUEST FOR EOT
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael Wycoki, Jr.
Docket Date 2018-09-13
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 September 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 25, 2018. 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 2018-09-05
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 THE NAKED LADY RANCH, INC.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of Michael Wycoki, Jr.
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE NAKED LADY RANCH, INC.
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LUCIA C.M. TRANTHAM, etc. et al. VS NAKED LADY RANCH, INC., etc. et al. 4D2015-2033 2015-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CA001392

Parties

Name JAMES R. WHITE
Role Appellant
Status Active
Name ESTATE OF ROY M. TRANTHAM
Role Appellant
Status Active
Name ESTATE OF STANLEY E. HILKER
Role Appellant
Status Active
Name DAN ALAN DEFELICI
Role Appellant
Status Active
Name LUCIA C.M. TRANTHAM
Role Appellant
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name STEPHANIE P. CARNEY
Role Appellant
Status Active
Name STANLEY CHIRAS, JR.
Role Appellant
Status Active
Name M. HOPE HILKER
Role Appellant
Status Active
Name SHELLEY M. WHITE
Role Appellant
Status Active
Name FAITH CHIRAS
Role Appellant
Status Active
Name UNKNOWN LENDER
Role Appellee
Status Active
Name THE NAKED LADY RANCH, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Sherry M. Schwartz, Kathryn L. Ender, Lissette M. Gonzalez, Stephen Nicholas Harber
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellees¿ November 20, 2015 motion for appellate attorneys¿ fees is granted unconditionally as to appellee, Naked Lady Ranch, Inc., and the trial court shall set the amount of the attorneys' fees to be awarded.FURTHER ORDERED that the motion is denied as to appellees, Ronald and Karen Brittian.
Docket Date 2016-08-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ Corrected Opinion
Docket Date 2015-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-12-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-12-07
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR ATTY'S FEES
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (OBJECTION FILED 12/7/15)
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 11/19/15
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-09-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-09-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' September 1, 2015 motion to supplement the record is granted. The March 20, 2015 and March 26, 2015 transcripts are deemed filed as of the date of this order.
Docket Date 2015-09-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TWO (2)
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 09/15/15
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTEEN (13) VOLUMES
Docket Date 2015-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/31/15
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Naked Lady Ranch, Inc.
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sherry M. Schwartz has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCIA C.M. TRANTHAM
Docket Date 2015-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State