Search icon

THE SALVATION ARMY - Florida Company Profile

Company Details

Entity Name: THE SALVATION ARMY
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Sep 1928 (97 years ago)
Document Number: 803387
FEI/EIN Number 580660607

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

Address: 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329, US
Mail Address: 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329, US
Place of Formation: GEORGIA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437500063 2016-06-24 2022-07-21 2400 EDISON AVE, FORT MYERS, FL, 339015106, US 2400 EDISON AVE, FORT MYERS, FL, 339015106, US

Contacts

Phone +1 239-332-0140

Authorized person

Name TIM J MCCORMICK
Role DIRECTOR OF CORRECTIONS
Phone 2393320140

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 3601
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HODDER KENNETH Chairman 615 SLATERS LANE, ALEXANDRIA, VA
Igleheart Kelly President 1424 N.E. EXPWY., ATLANTA, GA
Auvenshine W Secretary 1424 Northeast Expressway, Atlanta, GA, 30329
Sedlar Deborah Vice President 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329
Swyers Philip Assistant Treasurer 1424 NE EXPRESSWAY, ATLANTA, GA
Ellis Stephen Treasurer 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA, 30329
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151700009 THE SALVATION ARMY FAMILY STORE EXPIRED 2008-05-30 2013-12-31 - THE SALVATION ARMY- MARIA RAMOS, P.O. BOX 8209, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA 30329 -
CHANGE OF MAILING ADDRESS 2011-02-23 1424 N.E. EXPRESSWAY, N.E., ATLANTA, GA 30329 -

Court Cases

Title Case Number Docket Date Status
Arthur Edward Smith, Appellant(s) v. The Salvation Army, William Hemmans, City of Tampa Housing Division, Appellee(s). 2D2024-2723 2024-12-02 Open
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CC-031331

Parties

Name Arthur Edward Smith
Role Appellant
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations Alicia J. Schumacher
Name William Hemmans
Role Appellee
Status Active
Representations Alicia J. Schumacher
Name City of Tampa Housing Division
Role Appellee
Status Active
Name Hon. Matthew Lee Felix
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-26
Type Record
Subtype Record on Appeal Redacted
Description 79 PAGES
Docket Date 2024-12-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Arthur Edward Smith
JENNIFER L. KERKHOFF AS PERSONAL REPRESENTATIVE VS THE ESTATE OF LYNN EARL BROWN, ET AL. 2D2021-2079 2021-07-13 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CP-2167

Parties

Name JENNIFER L. KERKHOFF, ESQ.
Role Appellant
Status Active
Representations STANLEY H. GRIFFIS, I I I, ESQ.
Name THE SALVATION ARMY
Role Appellee
Status Active
Name THE ESTATE OF LYNN EARL BROWN
Role Appellee
Status Active
Representations JILLIAN D. RICE, ESQ., DECLAN MAHONEY, ESQ., C. RICHARD MANCINI, ESQ., STEPHEN HEUSTON, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, The Salvation Army's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, THE SALVATION ARMY'S, RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2022-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's Request to take Judicial Notice is treated as a notice of related case or issue under Florida Rule of Appellate Procedure 9.380 and accepted. The merits panel may take judicial notice of any matters therein that it deems necessary for resolution of this proceeding.
Docket Date 2022-02-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S AMENDED NOTICE OF AGREED EXTENSION OF TIME FOR SERVING REPLY BRIEF (Amended as to days)//31 - RB DUE 2/10/22
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2022-01-10
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Stanley H. Griffis, IIIon January 7, 2022, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME FOR SERVING REPLY BRIEF
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE THE SALVATION ARMY
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-20
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- AB (HEUSTON) DUE 12/20/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time submitted by Declan Mahoney onDecember 7, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, THE SALVATION ARMY'S, AMENDED NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//17 - AB (SALVATION ARMY) DUE 12/30/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, The Salvation Army's motion for extension of time is granted, and the answer brief shall be served within 20 days from the date of this order.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB (HEUSTON) DUE 12/9/21
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-10-01
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, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO EXTEND TIME TO FILE INITIAL BRIEF
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-09-14
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 799 PAGES
Docket Date 2021-09-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF LYNN EARL BROWN
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JENNIFER L. KERKHOFF, ESQ.
Docket Date 2021-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STEPHEN BILCHAK VS THE SALVATION ARMY, ET AL 2D2019-3361 2019-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-4993

Parties

Name STEPHEN BILCHAK
Role Appellant
Status Active
Representations BRIAN M. DAVIS, ESQ.
Name THE SALVATION ARMY RESIDENCES, INC.
Role Appellee
Status Active
Name SABRINA GADSON
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations GERARD A. TUZZIO, ESQ., ABBY J. GOLDMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-23
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed.
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Sleet
Docket Date 2019-09-20
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-09-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S, SABRINA GADSON, APPENDIX OF EXHIBITS TO MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE SALVATION ARMY
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S, SABRINA GADSON, MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE SALVATION ARMY
Docket Date 2019-09-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN BILCHAK
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MICHAEL KING AND SCOTT SNIDER VS THE SALVATION ARMY 2D2019-2911 2019-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CA-2192

Parties

Name SCOTT SNIDER
Role Appellant
Status Active
Name MICHAEL KING, LLC
Role Appellant
Status Active
Representations Derek P. Usman, Esq.
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations SCOTT BUSBY, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL KING
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2020-01-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL KING
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 6, 2020.
Docket Date 2019-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - 741 PAGES
Docket Date 2019-10-04
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 MICHAEL KING
Docket Date 2019-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL KING
Docket Date 2019-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KATHLEEN TUITE VS ESTATE OF PAMELA TUITE ET AL. 2D2018-3918 2018-10-02 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-001285-ES

Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-008329-ES

Parties

Name KATHLEEN TUITE
Role Appellant
Status Active
Name CHAD T. ORSATTI, ESQ.
Role Appellee
Status Active
Name ESTATE OF PAMELA TUITE
Role Appellee
Status Active
Representations BRANDON D. BELLEW, ESQ., JENNIFER L. KERKHOFF, ESQ., STEPHEN HEUSTON, ESQ., CAITLEIN J. JAMMO, ESQ., JILLIAN D. RICE, ESQ.
Name ELIZABETH TUITE MCCLURE
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-20
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Appellant Kathleen Tuite's "reply to appeal" is stricken as unauthorized. No further filings seeking rehearing will be entertained.
Docket Date 2020-05-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***STRICKEN**
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Because both the "reply to appeal" filed by Appellant Jean McClure a/k/a Jeanne Elizabeth Tuite McClure and the "reply brief" filed by Appellant Kathleen Tuite have already been treated as motions for rehearing and denied by this court, Appellant Kathleen Tuite's "second reply to the rehearing" is denied as moot.
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The "reply brief" filed by Appellant Kathleen Tuite is treated as a motion for rehearing and is denied.
Docket Date 2020-05-13
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KATHLEEN TUITE
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The "reply to appeal" filed by Appellant Jean McClure a/k/a Jeanne Elizabeth Tuite McClure is treated as a motion for rehearing and is denied.
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-24
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2020-01-06
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's reply brief is not signed and lacks a certificate of service. Appellant shall correct these deficiencies by filing an amended reply brief within 15 days from the date of this order. Appellant is cautioned that a copy of every filing in this court must be sent to the opposing parties, and the filing must contain a certificate of service showing that this has been done.
Docket Date 2019-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KATHLEEN TUITE
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 20, 2019.
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee The Salvation Army's motion for an extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2019-10-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of KATHLEEN TUITE
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ CHAD T. ORSATTI'S ANSWER BRIEF
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-09-26
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 ESTATE OF PAMELA TUITE
Docket Date 2019-08-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The Salvation Army's motion to strike the initial brief is denied without prejudice to argue the merits in the answer brief, which shall be served and filed within thirty days from the date of this order.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF SERVICE
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-08-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF OF APPELLANT
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's April 24, 2019, order is vacated and the appeal is reinstated.Appellee's answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-07-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ Reinstatement of Case #2D18-3918
On Behalf Of KATHLEEN TUITE
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KATHLEEN TUITE
Docket Date 2019-06-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KATHLEEN TUITE
Docket Date 2019-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-24
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 26, 2019, requiring the filing of an initial brief.
Docket Date 2019-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Black, and Lucas
Docket Date 2019-03-26
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellee's motion to dismiss is denied. The initial brief shall be served within 20 days or this appeal will be at risk of dismissal without further notice.
Docket Date 2019-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESTATE OF PAMELA TUITE
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 6 PAGES
Docket Date 2019-01-28
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 2019-01-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-11-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Daniel A. McGowan, Esq., is granted. Attorney McGowan and Adrian Philip Thomas, P.A., are relieved of further appellate responsibilities. Within 30 days of this order, the Appellant may secure new counsel, who must file a notice of appearance in this court; otherwise, the Appellant shall be deemed to be proceeding pro se, and is directed to proceed in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2018-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KATHLEEN TUITE
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN TUITE
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE SALVATION ARMY VS RICHARD N. PETROCELLI, AS SUCCESSOR TRUSTEE, ET AL. 2D2018-3855 2018-09-27 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
17-CP-1171

Parties

Name THE SALVATION ARMY
Role Appellant
Status Active
Representations JENNIFER L. KERKHOFF, ESQ., STEPHEN HEUSTON, ESQ., ALLAN P. WHITEHEAD, ESQ.
Name JEANINE MENNA
Role Appellee
Status Active
Name RICHARD N. PETROCELLI, AS SUCCESSOR TRUSTEE
Role Appellee
Status Active
Representations FRED JONES, ESQ., DAVID G. GILMORE, ESQ., RICHARD C. WILLIAMS, JR., ESQ., Pete Hutchison Brock, Esq.
Name ANGELA DEVIETRO, INDIVIDUALLY AS A KNOWN BENEFICIARY
Role Appellee
Status Active
Name ANTHONY MENNA
Role Appellee
Status Active
Name Hon. Philippe Matthey
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SALVATION ARMY
Docket Date 2018-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-09-27
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record ~ This probate appeal is structured as a final appeal that will require a record prepared by the circuit court clerk. If the parties elect to proceed without a record pursuant to Florida Rule of Appellate Procedure 9.170(c), they shall timely advise the circuit court clerk of this decision and also submit such a notice to this court. Without receipt of such a notice, this court's clerk will await the transmission of a record before perfecting this appeal.
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of THE SALVATION ARMY
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PACE CENTER FOR GIRLS, INC. VS ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2477 2018-06-14 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name PACE CENTER FOR GIRLS, INC.
Role Appellant
Status Active
Representations CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name ESTATE OF WALTER SCHMID, JR.
Role Appellee
Status Active
Representations JAMES E. LYNCH, ESQ., MARY FABRE LEVINE, ESQ., THOMAS W. HARRISON, ESQ., KIMBERLY A. BALD, ESQ.
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellee
Status Active
Name MEALS ON WHEELS PLUS
Role Appellee
Status Active
Name SAHIB SHRINERS HOSPITAL FOR CHILDREN
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name THE HERITAGE FOUNDATION
Role Appellee
Status Active
Name FAMILY PARTNERSHIP CENTER
Role Appellee
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-2477
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals ofSouthwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and TheSalvation Army's motion for appellate attorney's fees and costs is denied withoutprejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P.9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v.Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees andcosts is denied without prejudice to its filing a motion for fees and costs in the trial court.See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, PACE CENTER FOR GIRLS, INC.'S RESPONSE TO THIS COURT'S AUGUST 13, 2019 ORDER
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of ESTATE OF WALTER SCHMID, JR.
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-08-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ECONOMOU, 1268 PGS.
On Behalf Of MANATEE CLERK
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PACE CENTER FOR GIRLS, INC.
THE HERITAGE FOUNDATION, ET AL VS IN RE: ESTATE OF WALTER SCHMID, JR., ET AL 2D2018-2301 2018-06-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
14-CP-2832

Parties

Name SHRINERS HOSPITAL FOR CHILDREN
Role Appellant
Status Active
Name EASTER SEALS OF SOUTHWEST FLORIDA
Role Appellant
Status Active
Name ALL FAITHS FOOD BANK, INC.
Role Appellant
Status Active
Name MEALS ON WHEELS PLUS
Role Appellant
Status Active
Name THE HERITAGE FOUNDATION
Role Appellant
Status Active
Representations MARY FABRE LEVINE, ESQ., CYNTHIA MONTGOMERY, ESQ., S. GRIER WELLS, ESQ.
Name THE SALVATION ARMY
Role Appellant
Status Active
Name WHITFIELD PRESBYTERIAN CHURCH
Role Appellee
Status Active
Name FAMILY PATNERSHIP CENTER
Role Appellee
Status Active
Name PACE CENTER FOR GIRLS, INC.
Role Appellee
Status Active
Name GRACE ELEANOR OPEKA THOMAS
Role Appellee
Status Active
Name UNIVERSITY OF FLORIDA AGRICULTURE EXTENSION SERVICE
Role Appellee
Status Active
Name DONNIE WALTER THOMAS
Role Appellee
Status Active
Name IN RE: ESTATE OF WLATER SCHMID, JR.
Role Appellee
Status Active
Representations KIMBERLY A. BALD, ESQ., JAMES E. LYNCH, ESQ., THOMAS W. HARRISON, ESQ.
Name IDA SCHMID THOMAS
Role Appellee
Status Active
Name MANATEE COUNTY EXTENSION
Role Appellee
Status Active
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Heritage Foundation, Meals on Wheels Plus, Easter Seals of Southwest Florida, Sahib Shriner's Hospital for Children, All Faiths Food Bank, and The Salvation Army's motion for appellate attorney's fees and costs is denied without prejudice to their filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi v. MacCabe, 243 So. 3d 360, 360 (Fla. 2d DCA 2018); Bissmeyer v. Southeast Bank, N.A., 596 So. 2d 678, 679 (Fla. 2d DCA 1991).Appellant Pace Center for Girls, Inc.'s, motion for appellate attorney's fees and costs is denied without prejudice to its filing a motion for fees and costs in the trial court. See Fla. R. App. P. 9.400; Geldi, 243 So. 3d at 360; Bissmeyer, 596 So. 2d at 679.
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court has reviewed the responses to the order to show cause dated August 13, 2019, and the reply to those responses. Oral argument will proceed on September 25, 2019, as scheduled. However, the parties should be prepared to further address this court's jurisdiction to review the order on appeal as from a final order awarding attorney's fees in a probate matter under Florida Rule of Appellate Procedure 9.170(b)(23). The parties should also be prepared to address whether, if the order on appeal is determined to be a nonfinal, nonappealable order, this court should relinquish jurisdiction for entry of a final order, stay the case, or dismiss the case in its entirety.
Docket Date 2019-09-09
Type Response
Subtype Reply
Description REPLY ~ REPLY OF APPELLEES TO THE RESPONSES OF APPELLANTS TO THIS COURT'S ORDER TO SHOW CAUSE DATED AUGUST 13, 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-08-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within ten days, Appellees shall file a reply to both responses to the order to show cause issued in this consolidated appeal on August 13, 2019.
Docket Date 2019-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER DATED AUGUST 13, 2019 TO SHOW CAUSE
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-08-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In these consolidated cases, Appellants seek review of an order finding that they are entitled to attorney’s fees but requiring fees to be paid from assets of the Estate of Walter Schmid, Jr. This order does not appear to be a final, appealable order because it does not set an amount of fees. See Threadgill v. Nishimura, 222 So. 3d 633, 635 (Fla. 2d DCA 2017); SP Healthcare Holdings, LLC v. Surgery Ctr. Holdings, LLC, 208 So. 3d 775, 781 (Fla. 2d DCA 2016); see also Fla. R. App. P. 9.170(b) ("[A]ppeals of orders rendered in probate and guardianship cases shall be limited to orders that finally determine a right or obligation of an interested person as defined in the Florida Probate Code.") Appellants in both cases shall show cause in writing within ten days why the appeals should not be dismissed for lack of jurisdiction.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 25, 2019, at 11:00 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ PACE CENTER FOR GIRLS, INC.
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 04/06/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - RB due 04/06/19
On Behalf Of PACE CENTER FOR GIRLS, INC.
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 11 - RB due 02/28/19
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2019-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 08 - AB due 01/18/ 2019
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 01/10/19
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/10/18
On Behalf Of IN RE: ESTATE OF WLATER SCHMID, JR.
Docket Date 2018-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ INITIAL BRIEF OF APPELLANTS HERITAGE FOUNDATIONALL FAITHS FOOD BANK, EASTER SEALS OF SOUTHWESTFLORIDA, MEALS ON WHEELS PLUS, THE SALVATION ARMY,SAHIB SHRINERS HOSPITAL FOR CHILDREN
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13- IB DUE 10/19/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 19 - IB due 10/19/18 (2D18-2301)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 05 - IB due 10/06/18 (2D18-2477)
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/01/18
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-08-15
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2018-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 248 PAGES
Docket Date 2018-06-25
Type Order
Subtype Probate Advisory re Record
Description probate advisory re: record
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE HERITAGE FOUNDATION
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHERYL HANKES PETERS, AS TRUSTEE OF ARTHUR R. KING TRUST UTD APRIL 20, 1999, AS AMENDED VS THE SALVATION ARMY 5D2017-3988 2017-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2016-CA-000927

Parties

Name CHERYL HANKES PETERS, AS TRUSTEE
Role Appellant
Status Active
Representations David P. Hathaway
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations Allan P. Whitehead
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHERYL HANKES PETERS, AS TRUSTEE
Docket Date 2018-03-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-01-17
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 CHERYL HANKES PETERS, AS TRUSTEE
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 2/1/18
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ *AMENDED*
Docket Date 2017-12-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-12-20
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 CHERYL HANKES PETERS, AS TRUSTEE
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/15/17
On Behalf Of CHERYL HANKES PETERS, AS TRUSTEE
THE SALVATION ARMY VS CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE, ET AL 2D2017-4973 2017-12-15 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
16-CP-2393

Parties

Name THE SALVATION ARMY
Role Appellant
Status Active
Representations STEPHEN HEUSTON, ESQ., ALLAN P. WHITEHEAD, ESQ., Erika Mc Bryde
Name ROBERT MICCOLY, SR.
Role Appellee
Status Active
Name CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations Michael Brandon Robinson, Esq., DAVID F. WILSEY, ESQ., JEFFREY S. GOETHE, ESQ.
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied.
Docket Date 2018-11-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 27, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY FEES
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE SALVATION ARMY
Docket Date 2018-07-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2018-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE SALVATION ARMY
Docket Date 2018-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE BONNIE MASSOIA, AS SUCCESSOR TRUSTEE
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB due 07/10/18
On Behalf Of THE SALVATION ARMY
Docket Date 2018-05-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Massoi, Trustee) due 06/29/18
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Potter, P.R.) due 05/30/18
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Massoi, Trustee) due 05/30/18
On Behalf Of CONSTANCE C. POTTER, AS PERSONAL REPRESENTATIVE
Docket Date 2018-04-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE SALVATION ARMY
Docket Date 2018-04-05
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, and the initial brief shall be served within five (5) days from the date of this order.
Docket Date 2018-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AmendedSee 4/5/18 order.
On Behalf Of THE SALVATION ARMY
Docket Date 2018-04-02
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 THE SALVATION ARMY
Docket Date 2018-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 50 PAGES
Docket Date 2018-02-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within 35 days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2018-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THE SALVATION ARMY
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ECONOMOU - 417 PAGES
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SALVATION ARMY
LARA GEMIGNANI VS KATHLEEN STRONG, ET AL 2D2017-0154 2017-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16000710ES

Parties

Name LARA GEMIGNANI
Role Appellant
Status Active
Representations SAMANTHA A. TRACY, ESQ., JOSEPH W. FLEECE, ESQ.
Name CATHOLIC SCHOOL SYSTEM
Role Appellee
Status Active
Name THE GUEST HOUSE AND COMPANY LLC
Role Appellee
Status Active
Name HOSPICE OF LITTLE TRAVERS BAY
Role Appellee
Status Active
Name THE CHI CHI RODRIGUEZ, YOUTH FOUNDATION, INC.
Role Appellee
Status Active
Name CARING HOUSE AT DUKE CANCER CENTER
Role Appellee
Status Active
Name DUKE UNIVERSITY CANCER CENTER
Role Appellee
Status Active
Name ECKERD FAMILY YOUTH ALTERNATIVES, INC.
Role Appellee
Status Active
Name KATHLEEN STRONG
Role Appellee
Status Active
Representations ANTHONY PALMA, ESQ., SHARON KRICK, ESQ., JOSEPH ANTHONY DIVITO, ESQ., BEVERLY A. POHL, ESQ., JOSHUA MAGIDSON, ESQ., MICHAEL J. BITTMAN, ESQ., RALPH LEE MC CAUGHAN, ESQ., JOSEPH SOROTA, JR., ESQ., REGINA RABITAILLE, ESQ., STEPHEN HEUSTON, ESQ., ROBERT KELLY, ESQ., TRAVIS D. FINCHUM, ESQ., ALLAN P. WHITEHEAD, ESQ., CHARLES A. SAMARKOS, ESQ.
Name THE HOSPICE OF THE FLORIDA SUNCOAST, INC.
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT HIGH SCHOOL
Role Appellee
Status Active
Name MARYGROVE COLLEGE
Role Appellee
Status Active
Name FLORIDA SHERIFFS YOUTH FUND
Role Appellee
Status Active
Name NORTHERN MICHIGAN HOSPITAL FOUNDATION
Role Appellee
Status Active
Name NEIGHBORLY SENIOR SERVICES, CLEARWATER, FLORIDA
Role Appellee
Status Active
Name UPARC FOUNDATION
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name ABILITIES INC.
Role Appellee
Status Active
Name RANDOLPH - MACON WOMENS COLLEGE
Role Appellee
Status Active
Name ST. CECELIA CHURCH
Role Appellee
Status Active
Name THE FLORIDA GERIATRIC RESEARCH PROGRAM OF MORTON PLANT
Role Appellee
Status Active
Name BOYSVILLE OF MICHIGAN
Role Appellee
Status Active
Name SAINT BRENDAN CHURCH
Role Appellee
Status Active
Name COVENANT HOUSE INCORPORATED
Role Appellee
Status Active
Name UNIVERSITY OF DETROIT MERCY COLLEGE
Role Appellee
Status Active
Name MATTHEW C. ARCHANGELI
Role Appellee
Status Active
Name ST. JUDE CHILDREN'S RESEARCH HOSPITAL, INC.
Role Appellee
Status Active
Name KIMBERLY HOUSE, LLC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEE'S ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LARA GEMIGNANI
Docket Date 2017-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 271 PAGES
Docket Date 2017-04-19
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RATIFICATION AND ADOPTION OF ANSWER BRIEF OF APPELLEE SUCCESSOR CO-TRUSTEES
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF THE TRUSTEES' ANSWER BRIEF
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KATHLEEN STRONG
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHLEEN STRONG
Docket Date 2017-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARA GEMIGNANI
Docket Date 2017-03-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LARA GEMIGNANI
Docket Date 2017-01-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2017-01-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LARA GEMIGNANI
LAWRENCE CHILKEWITZ, IN HIS INDIVIDUAL CAPACITY, AS PERSONAL REPRESENTATIVE AND AS TRUSTEE VS SALVATION ARMY AND NANCY THOMAS 5D2016-1585 2016-05-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2006-CP-01062

Parties

Name ESTATE OF PETER CHILKEWITZ
Role Appellant
Status Active
Name LAWRENCE CHILKEWITZ
Role Appellant
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Representations Megan Costa DeLeon, Carrie Ann Wozniak, Ian Horn, Stephen Heuston, Allan P. Whitehead
Name NANCY THOMAS
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL-PAPER ROA
Docket Date 2016-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S RESPONSE AND MOT FOR LEAVE TO ACCEPT APPEAL AS TIMELY AND EOT FOR INIT BRF
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER; "AND EXTENSION OF TIME FOR FILING THE INITIAL BRIEF"
On Behalf Of LAWRENCE CHILKEWITZ
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/16
On Behalf Of LAWRENCE CHILKEWITZ
Docket Date 2016-05-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-07-12
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION. 5/20 MTN/ACCEPT APPEAL AS TIMELY IS DENIED.
THE SALVATION ARMY AND CAMILLUS HOUSE, INC., VS SERGIO L. MENDEZ, etc., 3D2016-0750 2016-04-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-3320

Parties

Name CAMILLUS HOUSE, INC.
Role Appellant
Status Active
Name THE SALVATION ARMY
Role Appellant
Status Active
Representations STEPHEN P. HEUSTON, GREGORY S. HANSEN
Name Sergio L. Mendez
Role Appellee
Status Active
Representations CHARLES VERES, Louis M. Hillman-Waller, MARY KRISTA BARTH, THOMAS H. COURTNEY, EVAN J. BYER, RICHARD P. PETERMANN, C. Cory Mauro
Name Hon. Bernard S. Shapiro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 21, 2016.
Docket Date 2016-08-22
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 SALVATION ARMY
Docket Date 2016-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/22/16
Docket Date 2016-07-22
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 SALVATION ARMY
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2017-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE SALVATION ARMY
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Sergio L. Mendez, etc.)-60 days to 5/15/17
Docket Date 2017-03-14
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 Sergio L. Mendez
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Katherine Merrill Andre, Rachel Merrill Weddell, Alice Christine Grahmann, Jacqueline Patricia Merrill, Kelly Merrill Gorham, Laura Anne Merrill & Brian Calles)-45 days to 3/15/17
Docket Date 2017-01-27
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 Sergio L. Mendez
Docket Date 2017-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/16/17
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2017-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE SALVATION ARMY
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including January 9, 2017.
Docket Date 2016-12-30
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 SALVATION ARMY
Docket Date 2016-12-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOL ( X - XI )
Docket Date 2016-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants¿ September 20, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-09-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SALVATION ARMY
Docket Date 2016-05-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-13
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellants are ordered to file a status report in this cause within thirty (30) days of the date of this order.
Docket Date 2016-04-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 21, 2016.
Docket Date 2016-04-08
Type Notice
Subtype Notice
Description Notice ~ of pending motion for rehearing postponing rendition of final order
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE SALVATION ARMY
Docket Date 2016-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PAUL S. SIZEMORE VS JEROME MCCAULEY, INDIVIDUALLY, ETC., ET AL 5D2012-3032 2012-08-01 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CP-214

Parties

Name PAUL S. SIZEMORE
Role Appellant
Status Active
Representations Joseph A. Frein
Name THE ORLANDO UNION RESCUE MISS
Role Appellee
Status Active
Name THE SALVATION ARMY
Role Appellee
Status Active
Name CHRISTIAN SERVICE CENTER
Role Appellee
Status Active
Name CARRIE SIZEMORE
Role Appellee
Status Active
Name ELEANOR MILLER
Role Appellee
Status Active
Name JEROME MCCAULEY
Role Appellee
Status Active
Representations LINDA C. HANKINS, C. STEPHEN ALLEN, Jennifer R. Dixon
Name LYLE SIZEMORE
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-04-09
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2014-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of JEROME MCCAULEY
Docket Date 2014-04-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of PAUL S. SIZEMORE
Docket Date 2014-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2014-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-17
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2013-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-10-14
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 PAUL S. SIZEMORE
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2013-09-20
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 PAUL S. SIZEMORE
Docket Date 2013-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 9/9 AB ACCEPTED.
Docket Date 2013-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ACCEPTED PER 9/13 ORDER.
On Behalf Of JEROME MCCAULEY
Docket Date 2013-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-09-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Linda C Hankins 516430
Docket Date 2013-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/23 AMENDED IB ACCEPTED. AE'S 7/25 MTN/STRIKE DENIED. AB TO BE SERVED W/I 20 DYS.
Docket Date 2013-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ 7/23 AMENDED INITIAL BRIEF
On Behalf Of JEROME MCCAULEY
Docket Date 2013-07-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISMISS
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-07-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ACCEPTED PER 7/31 ORDER.
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO 7/19 MOTION FOR EOT & MOT TO DISMISS
On Behalf Of JEROME MCCAULEY
Docket Date 2013-07-19
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 PAUL S. SIZEMORE
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ ORDERED that Appellant's Motion for enlargement of time, filed July 16, 2013, is denied because of Appellant's failure to comply with the requirement of Florida Rule of Appellate Procedure 9.300(a) that the motion contain a certificate that counsel has consulted opposing counsel and is authorized to represent that he or she does not object or will promptly file an objection.
Docket Date 2013-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ XOT TO FILE AMENDED INITIAL BRIEF
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-06-26
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 4/1 IB IS STRICKEN. AMENDED IB TO BE SERVED W/I 15 DYS.
Docket Date 2013-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ EXTENDED TO EITHER 10 DYS FROM DATE OF DISPOSITION OF THE MOT TO STRIKE, OR IN THE EVENT AN AMENDED INIT BRF OR PORTION THEREOF IS ORDERED, W/I 10 DYS FROM FILING THEREOF.;AMENDED MOT EOT IS MOOT
Docket Date 2013-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ AE MOT EOT TO FILE AB FILED 5/17 IS HELD IN ABEYANCE PENDING A RULE ON AE'S MOT TO STRIKE...
Docket Date 2013-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEROME MCCAULEY
Docket Date 2013-05-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTION IB
On Behalf Of JEROME MCCAULEY
Docket Date 2013-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ ORDERED that Appellee's Motion for enlargement of time, filed May 16, 2013, is denied because of Appellee's failure to comply with the requirement of Florida Rule of Appellate Procedure 9.300(a) that the motion contain a certificate that counsel has consulted opposing counsel and is authorized to represent that he or she does not object or will promptly file an objection.
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED MOTION;MOOT PER 5/24 ORDER
On Behalf Of JEROME MCCAULEY
Docket Date 2013-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEROME MCCAULEY
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JEROME MCCAULEY
Docket Date 2013-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/26 ORDER.
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21ORDER
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 3/21 MTN/EOT IS DENIED. FAILURE TO FILE IB BY 4/1 WILL RESULT IN DISMISSAL.
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DYS
Docket Date 2013-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 2/28 MTN/EOT IS GRANTED.
Docket Date 2013-03-01
Type Response
Subtype Objection
Description OBJECTION ~ TO 2/28MOT EOT
On Behalf Of JEROME MCCAULEY
Docket Date 2013-02-28
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 PAUL S. SIZEMORE
Docket Date 2013-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S SECOND MTN/EOT GRANTED TO 2/28.
Docket Date 2013-02-04
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 PAUL S. SIZEMORE
Docket Date 2013-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL - EFILED 140 pgs.
Docket Date 2013-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPP ROA
On Behalf Of PAUL S. SIZEMORE
Docket Date 2013-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 15 VOLS EFILED 2,873 pgs.
Docket Date 2013-01-09
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S MTN/EOT FOR IB IS GRANTED TO 2/4/13.
Docket Date 2013-01-02
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 PAUL S. SIZEMORE
Docket Date 2012-10-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Joseph A. Frein 345792
Docket Date 2012-10-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL JUDGMENT
On Behalf Of PAUL S. SIZEMORE
Docket Date 2012-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ NOT. OF FILING IS ACKNOWLEDGED;APPEAL SHALL PROCEED AND APPELLATE FILING DEADLINES SHALL COMMENCE AS OF DATE OF THIS ORDER.
Docket Date 2012-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of PAUL S. SIZEMORE
Docket Date 2012-08-29
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ INASMUCH AS ORDER GRANTING MTN/SUMMARY JUDGMENT IS NON APPEALABLE, JURIS IS RELINQ FOR 45 DYS TO LT SO AA MAY OBTAIN FINAL, APPEALABLE ORDER.
Docket Date 2012-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2ORDER
On Behalf Of PAUL S. SIZEMORE
Docket Date 2012-08-02
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA ADVISE WHY APPEAL IS NOT PREMATURE AND WHY JURIS SHOULD NOT BE REL FOR ENTRY OF A FINAL, APPEALABLE ORDER
Docket Date 2012-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of PAUL S. SIZEMORE

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24825F0058 2024-11-12 2025-11-11 2028-05-11
Unique Award Key CONT_AWD_36C24825F0058_3600_36C24823D0026_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 682185.00
Current Award Amount 682185.00
Potential Award Amount 682185.00

Description

Title HOMELESS CERS SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes M1FA: OPERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient THE SALVATION ARMY
UEI E46NJKAWDYN9
Recipient Address UNITED STATES, 1907 NW 38TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331425446
DELIVERY ORDER AWARD 36C24825N0168 2024-11-01 2025-10-31 2025-10-31
Unique Award Key CONT_AWD_36C24825N0168_3600_36C24822D0012_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 178577.72
Current Award Amount 178578.22
Potential Award Amount 178578.22

Description

Title HOMELESS VETERAN EMERGENCY CARE SERVICES OY3
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE SALVATION ARMY
UEI Y2YJXCMMMPG1
Recipient Address UNITED STATES, 416 W COLONIAL DR, ORLANDO, ORANGE, FLORIDA, 328046802
DELIVERY ORDER AWARD 36C24825F0043 2024-10-24 2025-10-23 2028-04-23
Unique Award Key CONT_AWD_36C24825F0043_3600_36C24823D0098_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 560934.72
Current Award Amount 560934.72
Potential Award Amount 560934.72

Description

Title CERS HOMELESS SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes M1FA: OPERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient SALVATION ARMY
UEI WSXXBFFZNSD1
Recipient Address UNITED STATES, 2100 PALM BEACH LAKES BLVD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096602
DELIVERY ORDER AWARD 15BRRC25F00000017 2024-04-01 2025-03-31 2025-05-31
Unique Award Key CONT_AWD_15BRRC25F00000017_1540_15BRRC20D00000111_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 263368.00
Current Award Amount 263368.00
Potential Award Amount 263368.00

Description

Title TO PROVIDE RESIDENTIAL REENTRY CENTER (RRC) AND HOME CONFINEMENT (HC) SERVICES WITHIN THE CITY LIMITS OF FT MYERS, FLORIDA. THE GEOGRAPHICAL RADIUS FOR HC PLACEMENTS IS WITHIN 60 MILES OF THE RRC FACILITY. FY25 FUNDS
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE SALVATION ARMY
UEI X7KALJQE7Q99
Recipient Address UNITED STATES, 10291 MC GREGOR BLVD, FORT MYERS, LEE, FLORIDA, 339191041
DELIVERY ORDER AWARD 15BRRC24F00000248 2024-04-01 2025-03-31 2025-03-31
Unique Award Key CONT_AWD_15BRRC24F00000248_1540_15BRRC20D00000111_1540
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 625024.50
Current Award Amount 625024.50
Potential Award Amount 625024.50

Description

Title TO PROVIDE RESIDENTIAL REENTRY CENTER (RRC) AND HOME CONFINEMENT (HC) SERVICES WITHIN THE CITY LIMITS OF FT MYERS, FLORIDA. THE GEOGRAPHICAL RADIUS FOR HC PLACEMENTS IS WITHIN 60 MILES OF THE RRC FACILITY. ADD FUNDS
NAICS Code 623990: OTHER RESIDENTIAL CARE FACILITIES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE SALVATION ARMY
UEI X7KALJQE7Q99
Recipient Address UNITED STATES, 10291 MC GREGOR BLVD, FORT MYERS, LEE, FLORIDA, 339191041
DELIVERY ORDER AWARD 36C24824F0054 2023-11-12 2024-11-11 2029-05-11
Unique Award Key CONT_AWD_36C24824F0054_3600_36C24823D0026_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 511396.55
Current Award Amount 511396.55
Potential Award Amount 511396.55

Description

Title HOMELESS CERS SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes M1FA: OPERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient THE SALVATION ARMY
UEI E46NJKAWDYN9
Recipient Address UNITED STATES, 1907 NW 38TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331425446
DELIVERY ORDER AWARD 36C24823N1029 2023-09-16 2024-09-15 2024-09-15
Unique Award Key CONT_AWD_36C24823N1029_3600_36C24821D0099_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 419220.78
Current Award Amount 419220.78
Potential Award Amount 419220.78

Description

Title VETERANS RESIDENTIAL SERVICES
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE SALVATION ARMY
UEI NCQMKAJ8A3M7
Recipient Address UNITED STATES, 1100 W SLIGH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336045935
- IDV 36C24823D0026 2022-11-12 - -
Unique Award Key CONT_IDV_36C24823D0026_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3414374.25

Description

Title HOMELESS CERS SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes M1FA: OPERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient THE SALVATION ARMY
UEI E46NJKAWDYN9
Recipient Address UNITED STATES, 1907 NW 38TH ST, MIAMI, MIAMI-DADE, FLORIDA, 331425446
DELIVERY ORDER AWARD 36C24823F0038 2022-10-24 2023-10-23 2023-10-23
Unique Award Key CONT_AWD_36C24823F0038_3600_36C24823D0098_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 199951.92
Current Award Amount 199951.92
Potential Award Amount 1280673.12

Description

Title HOMELESS CERS SERVICES
NAICS Code 624221: TEMPORARY SHELTERS
Product and Service Codes M1FA: OPERATION OF FAMILY HOUSING FACILITIES

Recipient Details

Recipient SALVATION ARMY
UEI WSXXBFFZNSD1
Recipient Address UNITED STATES, 2100 PALM BEACH LAKES BLVD, WEST PALM BEACH, PALM BEACH, FLORIDA, 334096602
- IDV 36C24821D0099 2021-09-16 - -
Unique Award Key CONT_IDV_36C24821D0099_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 2266796.40

Description

Title VETERANS RESIDENTIAL SERVICES
NAICS Code 624229: OTHER COMMUNITY HOUSING SERVICES
Product and Service Codes G004: SOCIAL- SOCIAL REHABILITATION

Recipient Details

Recipient THE SALVATION ARMY
UEI NCQMKAJ8A3M7
Recipient Address UNITED STATES, 1100 W SLIGH AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336045935

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29S951013-11I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2011-10-01 2012-09-30 SEC202 ELD PRAC RENS
Recipient THE SALVATION ARMY
Recipient Name Raw SALVATION ARMY
Recipient UEI D1FVNNAKU5Y8
Recipient DUNS 021103693
Recipient Address PO BOX 8209, NAPLES, COLLIER, FLORIDA, 34101-8209, UNITED STATES
Obligated Amount 531756.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29S951013-10I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2010-10-01 2011-09-30 SEC202 ELD PRAC RENS
Recipient THE SALVATION ARMY
Recipient Name Raw SALVATION ARMY
Recipient UEI D1FVNNAKU5Y8
Recipient DUNS 021103693
Recipient Address PO BOX 8209, NAPLES, COLLIER, FLORIDA, 34101-8209, UNITED STATES
Obligated Amount 459444.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20080032FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient THE SALVATION ARMY
Recipient Name Raw SALVATION ARMY A GEORGIA CORPORATION
Recipient UEI WU9YJKF69VF9
Recipient DUNS 125117890
Recipient Address 320 NW 1ST AVENUE, OCALA FL 34475, OCALA, MARION, FLORIDA, 34475
Obligated Amount 564891.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20080089FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient THE SALVATION ARMY
Recipient Name Raw SALVATION ARMY A GEORGIA CORPORATION
Recipient UEI HH3CG3JZCQ61
Recipient DUNS 051037950
Recipient Address 2100 PALM BEACH LAKES BLVD, WEST PALM BEACH FL 33409, WEST PALM BEACH, PALM BEACH, FLORIDA, 33409
Obligated Amount 1748250.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
20070062FL Department of Veterans Affairs 64.024 - VA HOMELESS PROVIDERS GRANT AND PER DIEM PROGRAM - - VA IS PROVIDING PER DIEM FUNDING TO ASSIST WITH THE OPERATIONAL COSTS ASSOCIATED WITH TRANSITIONAL HOUSING BEDS FOR HOMELESS VETERANS.
Recipient THE SALVATION ARMY
Recipient Name Raw SALVATION ARMY A GEORGIA CORPORATION
Recipient UEI HH3CG3JZCQ61
Recipient DUNS 051037950
Recipient Address 1555 LPGA BLVD., DAYTONA BEACH FL 32117, DAYTONA BEACH, VOLUSIA, FLORIDA, 32117
Obligated Amount 684548.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29S951013-09I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2009-09-01 2009-09-30 SEC202 ELD PRAC RENS
Recipient SALVATION ARMY
Recipient Name Raw SALVATION ARMY
Recipient DUNS 031248276
Recipient Address PO BOX 8209, NAPLES, COLLIER, FLORIDA, 34101-8209
Obligated Amount 399750.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29S951013-08I Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 SEC202 ELD PRAC RENS
Recipient SALVATION ARMY
Recipient Name Raw SALVATION ARMY
Recipient DUNS 031248276
Recipient Address PO BOX 8209, NAPLES, COLLIER, FLORIDA, 34101-8209
Obligated Amount 80000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL29S951013-08Z Department of Housing and Urban Development 14.157 - SUPPORTIVE HOUSING FOR THE ELDERLY 2008-10-01 2009-08-31 SEC202 ELD PRAC RENS
Recipient SALVATION ARMY
Recipient Name Raw SALVATION ARMY
Recipient DUNS 031248276
Recipient Address PO BOX 8209, NAPLES, COLLIER, FLORIDA, 34101-8209
Obligated Amount 467977.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347871345 0419730 2024-11-08 3955 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2024-11-08
Emphasis N: FALL

Related Activity

Type Accident
Activity Nr 2231306
347168841 0418800 2023-12-14 1445 WEST BROWARD BOULEVARD, FORT LAUDERDALE, FL, 33312
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2023-12-14
Case Closed 2023-12-22

Related Activity

Type Complaint
Activity Nr 2075819
Safety Yes
Health Yes
340928696 0420600 2015-09-18 1603 N FLORIDA AVE., TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-09-18
Case Closed 2015-09-25

Related Activity

Type Complaint
Activity Nr 1018315
Health Yes
306114745 0420600 2002-12-18 1514 N. FLORIDA AVE, TAMPA, FL, 33602
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-12-18
Case Closed 2003-07-21

Related Activity

Type Complaint
Activity Nr 204264816
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-05-15
Abatement Due Date 2003-07-17
Current Penalty 1125.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2003-05-15
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-05-15
Abatement Due Date 2003-07-17
Current Penalty 675.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2003-05-15
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 2003-05-15
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
110140639 0419700 1996-12-11 CAMP KEYSTONE - RT 3 BOX 757, STARKE, FL, 32091
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1997-03-14

Related Activity

Type Complaint
Activity Nr 201337508
Safety Yes
Health Yes
18355057 0419700 1992-10-06 144 AIR FORCE STREET, FT WALTON BEACH, FL, 32548
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1992-10-06
Case Closed 1993-07-14

Related Activity

Type Referral
Activity Nr 901534628
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 1993-01-27
Abatement Due Date 1993-03-01
Current Penalty 600.0
Initial Penalty 1350.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 5
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1993-01-27
Abatement Due Date 1993-03-01
Current Penalty 800.0
Initial Penalty 1800.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1993-01-27
Abatement Due Date 1993-02-14
Current Penalty 1400.0
Initial Penalty 3150.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100176 C
Issuance Date 1993-01-27
Abatement Due Date 1993-03-01
Current Penalty 800.0
Initial Penalty 1350.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 4
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-01-27
Abatement Due Date 1993-01-27
Current Penalty 400.0
Initial Penalty 900.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1993-01-27
Abatement Due Date 1993-03-01
Initial Penalty 900.0
Contest Date 1993-02-22
Final Order 1993-06-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
13480504 0418800 1975-05-19 2122 PALM BEACH LAKES BLVD, West Palm Beach, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-19
Case Closed 1984-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State