Search icon

ADWEISS, LLLP

Company Details

Entity Name: ADWEISS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Inactive
Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: A09000000439
FEI/EIN Number 270817215
Address: 31761 S 605 Road, Grove, OK, 74344, US
Mail Address: 31761 S 605 Road, Grove, OK, 74344, US
Place of Formation: FLORIDA

Agent

Name Role Address
Edelman Kenneth Agent 2255 Glades Road, Boca Raton, FL, 334317383

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 31761 S 605 Road, Grove, OK 74344 No data
CHANGE OF MAILING ADDRESS 2013-04-23 31761 S 605 Road, Grove, OK 74344 No data
REGISTERED AGENT NAME CHANGED 2013-04-23 Edelman, Kenneth No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 2255 Glades Road, Suite 337W, Boca Raton, FL 33431-7383 No data

Court Cases

Title Case Number Docket Date Status
ADWEISS LLLP, etc., et al., VS JOHN A. DAUM, et al., 3D2022-0787 2022-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15407

Parties

Name ADWEISS, LLC
Role Appellant
Status Active
Name ADWEISS, LLLP
Role Appellant
Status Active
Representations Max R. Price, Dennis A. Grossman
Name MARCIA DAUM
Role Appellee
Status Active
Name JOHN A. DAUM
Role Appellee
Status Active
Representations Heather Cooper, Andrew Thomson, Loren S. Granoff, Emilio Dominguez, Courtney C. Wenrick, Jacob J. Liro, Jordan S. Cohen
Name DEBRA ROTH
Role Appellee
Status Active
Name JAD SERVICES LLC
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name BRADLEY DAUM
Role Appellee
Status Active
Name TD AMERITRADE, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2023-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PLAINTIFFS-APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of ADWEISS, LLLP
Docket Date 2023-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADWEISS, LLLP
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 05/23/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2023-04-12
Type Notice
Subtype Notice
Description Notice ~ THIRD-PARTY DEFENDANTS' NOTICE OF ADOPTING ARUGMENT IN TD AMERITRADE, INC.'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-04-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN A. DAUM
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN A. DAUM
Docket Date 2023-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 04/07/2023
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 03/24/2023
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE TD AMERITRADE, INC.'S NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE TD AMERITRADE, INC.'S NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLEE'S ANSWER BRIEF
On Behalf Of JOHN A. DAUM
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-42 days to 03/10/2023
Docket Date 2022-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 6 days to 12/28/22
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF AND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TO EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF AND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-03 days to 12/22/2022
Docket Date 2022-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/2022
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ PLAINTIFFS-APPELLANTS' NOTICE OF NO OPPOSITION TOEXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEFAND NOTICE OF DILIGENT PROSECUTION OF THIS APPEAL
On Behalf Of ADWEISS, LLLP
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/19/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2022-09-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellee TD Ameritrade, Inc.’s Opposition to Appellants’ Motion to Determine Jurisdiction is noted. Appellees Debra Roth, Bradley Daum, and Marcia Daum’s Response and Statement of Opposition is also noted. Upon consideration, Appellants’ Motion to Determine Jurisdiction Over this Appeal on Two Grounds is hereby denied.
Docket Date 2022-07-15
Type Response
Subtype Response
Description RESPONSE ~ THIRD PARTY DEFENDANTS' RESPONSE AND INCORPORATED STATEMENT OF OPPOSITION
On Behalf Of JOHN A. DAUM
Docket Date 2022-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-05
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants’ Motion to Determine Jurisdiction.
Docket Date 2022-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PLAINTIFFS-APPELLANTS' MOTION TO DETERMINE JURISDICTIONOVER THIS APPEAL ON TWO GROUNDS
On Behalf Of ADWEISS, LLLP
Docket Date 2022-06-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellee TD Ameritrade, Inc.’s Opposition to Appellants’ Motion to Temporarily Relinquish Jurisdiction is noted. Upon consideration, Appellants’ Motion to Temporarily Relinquish Jurisdiction is hereby denied.
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ THIRD PARTY DEFENDANT'S RESPONSE AND INCORPORATED STATEMENT OF OPPOSITION
On Behalf Of JOHN A. DAUM
Docket Date 2022-06-20
Type Response
Subtype Reply
Description REPLY ~ See order issued on 6-21-22/stricken.APPELLANTS' MOTION TO FILE ATTACHED REPLY SHOWINGAPPELLEE'S ARGUMENT DOES NOT MAKE SENSE AND WOULDLEAD THIS COURT TO WASTE TIME ON A SUPERSEDED PLEADING
On Behalf Of ADWEISS, LLLP
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TD AMERITRADE, INC.'S OPPOSITIONTO APPELLANTS' MOTION TO TEMPORARILY RELINQUISHJURISDICTION TO THE CIRCUIT COURT
On Behalf Of JOHN A. DAUM
Docket Date 2022-06-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Appellants' Motion to Temporarily Relinquish Jurisdiction.
Docket Date 2022-06-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ PLAINTIFFS-APPELLANTS' MOTION TO TEMPORARILY RELINQUISHJURISDICTION TO THE CIRCUIT COURT IN THE INTERESTS OFJUDICIAL ECONOMY TO PERMIT A SINGLE ORDERADDRESSING THE SINGLE SUPERSEDING PLEADING
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 21, 2022.
Docket Date 2022-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ADWEISS, LLLP
Docket Date 2022-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is du.
JOHN A. DAUM, etc., et al., VS ADWEISS, LLLP, etc., et al. 3D2017-0990 2017-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-27747

Parties

Name JAD SERVICES LLC
Role Appellant
Status Active
Name JOHN A. DAUM
Role Appellant
Status Active
Representations Philip D. Parrish
Name ADWEISS, LLLP
Role Appellee
Status Active
Representations Max R. Price, Loren S. Granoff, Dennis A. Grossman
Name ADWEISS, LLC
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2019-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of ADWEISS, LLLP
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for extension of time to file a response to the appellants’ motion for rehearing and rehearing en banc is granted to and including February 11, 2019.
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion rehearing and rehearing en banc
On Behalf Of ADWEISS, LLLP
Docket Date 2019-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JOHN A. DAUM
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ unopposed motion for extension of time to file a motion for rehearing is granted to and including January 17, 2019.
Docket Date 2019-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing
On Behalf Of JOHN A. DAUM
Docket Date 2018-12-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ in part and remand
Docket Date 2018-12-26
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants’ motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-12-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees’ motion to strike portions of the appellants’ reply brief is hereby denied. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DENNIS GROSSMAN
On Behalf Of ADWEISS, LLLP
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Portions of aa reply brief raising new issues or making new arguments for the first time in reply
On Behalf Of ADWEISS, LLLP
Docket Date 2018-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN A. DAUM
Docket Date 2018-10-29
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ADWEISS, LLLP
Docket Date 2018-10-23
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on October 19, 2018 is hereby discharged.EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-10-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOHN A. DAUM
Docket Date 2018-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within five (5) days from the date of this order why the appeal should not be dismissed because the order appealed is not a final, appealable order.EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-10-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JOHN A. DAUM
Docket Date 2018-09-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion filed on August 9, 2018 is granted as stated in the motion.
Docket Date 2018-08-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ Emerg. motion for leave to file reply in support of : Ae motion to require aa to file essential documents omitted from the record, permit interim filing of the ae appendix containing essential documents which should have been in the record and permit ae to file an amended answer brief with record citations once aa comply with their obligation to file a complete record.
On Behalf Of ADWEISS, LLLP
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to require aa to file essential documents
On Behalf Of JOHN A. DAUM
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO (1) REQUIRE APPELLANTS TO FILE ESSENTIAL DOCUMENTS OMITTED FROM THE RECORD, (2) PERMIT INTERIM FILING OF THE APPELLEES' APPENDIX CONTAINING ESSENTIAL DOCUMENTS WHICH SHOULD HAVE BEEN IN THE RECORD, AND (3) PERMIT APPELLEES TO FILE AN AMENDED ANSWER BRIEF WITH RECORD CITATIONS ONCE APPELLANTS COMPLY WITH THEIR OBLIGATION TO FILE A COMPLETE RECORD
On Behalf Of ADWEISS, LLLP
Docket Date 2018-08-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO (1) REQUIRE APPELLANTS TO FILE ESSENTIAL DOCUMENTS OMITTED FROM THE RECORD, (2) PERMIT INTERIM FILING OF THE APPELLEES' APPENDIX CONTAINING ESSENTIAL DOCUMENTS WHICH SHOULD HAVEBEEN IN THE RECORD, AND (3) PERMIT APPELLEES TO FILE AN AMENDED ANSWER BRIEF WITH RECORD CITATIONS ONCE APPELLANTS COMPLY WITH THEIR OBLIGATION TO FILE A COMPLETE RECORD
On Behalf Of ADWEISS, LLLP
Docket Date 2018-08-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ADWEISS, LLLP
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Relief from the previous order granting one further extension of time with no further extensions is granted. Appellees are granted a final one-week extension of time to file the answer brief. No further extension will be granted and the failure to file the answer brief by the end of this extension shall result in the appellees being precluded from filing an answer brief.
Docket Date 2018-07-30
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 ADWEISS, LLLP
Docket Date 2018-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Upon consideration, appellees' motion for an extension of time to file the answer brief is granted to and including forty (40) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-06-20
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for eot to file answer brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-06-19
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 ADWEISS, LLLP
Docket Date 2018-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2018-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/19/18
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/20/18
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2018-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/20/18
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ADWEISS, LLLP
Docket Date 2018-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ January 18, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which are attached to said motion.
Docket Date 2018-01-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to file an amended initial brief is granted, and the amended initial brief filed on January 23, 2018 is accepted as timely filed.
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to file untimely brief after aa violated two no further extension orders, with request for dismissal
On Behalf Of ADWEISS, LLLP
Docket Date 2018-01-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants’ motion for ten (10) page enlargement of the initial brief is denied, and the enlarged initial brief filed January 16, 2018 is hereby stricken.
Docket Date 2018-01-19
Type Response
Subtype Response
Description RESPONSE ~ to motion to file motion-reply
On Behalf Of ADWEISS, LLLP
Docket Date 2018-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a limited reply to ae response to their motion to enlarge brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to file oversize brief.
On Behalf Of ADWEISS, LLLP
Docket Date 2018-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for ten page enlargement of initial brief
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order from 1/22/18-Initial brief stricken
On Behalf Of JOHN A. DAUM
Docket Date 2018-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for relief from the Court’s no further extensions order is granted, appellants are granted to and including January 16, 2018 to file the initial brief. No further extensions will be granted. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-01-08
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 JOHN A. DAUM
Docket Date 2017-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 9, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-12-01
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 JOHN A. DAUM
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/10/17
Docket Date 2017-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN A. DAUM
Docket Date 2017-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/26/17
Docket Date 2017-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOHN A. DAUM
Docket Date 2017-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including August 7, 2017. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2017-06-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-531
On Behalf Of JOHN A. DAUM

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State