Search icon

FAMILY DOLLAR SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY DOLLAR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

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

Date Filed: 06 Nov 2003 (21 years ago)
Date of dissolution: 24 Jan 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2017 (8 years ago)
Document Number: F03000005551
FEI/EIN Number 561744955

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

Address: 10401 MONROE ROAD, MATTHEWS, NC, 28105
Mail Address: 10401 MONROE ROAD, MATTHEWS, NC, 28105
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
PHILBIN GARY President 10401 MONROE ROAD, MATTHEWS, NC, 28105
OLD WILLIAM AJr. Secretary 10401 MONROE ROAD, MATTHEWS, NC, 28105
OLD WILLIAM AJr. Vice President 10401 MONROE ROAD, MATTHEWS, NC, 28105
DEAN ROGER Vice President 10401 MONROE ROAD, MATTHEWS, NC, 28105
WAMPLER KEVIN Executive Vice President 10401 MONROE ROAD, MATTHEWS, NC, 28105
BOSCIA SANDRA L Asst 10401 MONROE ROAD, MATTHEWS, NC, 28105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-01-24 - -
REGISTERED AGENT CHANGED 2017-01-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 10401 MONROE ROAD, MATTHEWS, NC 28105 -
CHANGE OF MAILING ADDRESS 2009-03-23 10401 MONROE ROAD, MATTHEWS, NC 28105 -

Court Cases

Title Case Number Docket Date Status
FERNANDO SOUSA, et al. VS FAMILY DOLLAR DISCOUNT LLC, et al. 4D2016-0936 2016-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA009898AN

Parties

Name FERNANDO SOUSA
Role Petitioner
Status Active
Representations Brett Sager, JOHN H. HICKEY
Name MARIA LEITAO
Role Petitioner
Status Active
Name CAROLINA LEITAO
Role Petitioner
Status Active
Name FAMILY DOLLAR OPERATIONS, LLC
Role Respondent
Status Active
Name FAMILY DOLLAR DISCOUNT LLC
Role Respondent
Status Active
Representations Scott A. Cole, JAMES T. SPARKMAN, Daniel M. Schwarz
Name FAMILY DOLLAR STORES OF FL
Role Respondent
Status Active
Name FAMILY DOLLAR SERVICES, INC.
Role Respondent
Status Active
Name HON. MARK E. POLEN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2016 notice of voluntary dismissal, this case is dismissed. FurtherORDERED that the respondent's April 28, 2016 motion to strike is determined to be moot.
Docket Date 2016-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the respondent's April 28, 2016 motion for attorney's fees is granted conditioned on the trial court determining that respondent is entitled to fees under section 768.79, Florida Statutes (2014) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (MOOT) DOCUMENTS IN PETITIONERS' AMENDED AND SECOND AMENDED APPENDICES FILED WITH THE TRIAL COURT AFTER MARCH 21, 2016
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's April 21, 2016 unopposed motion for extension of time is granted, and the time for filing a response is extended through and including April 28, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-20
Type Notice
Subtype Notice
Description Notice ~ THAT PETITION NO LONGER APPLIES TO BRET O. BAYNHAM, M.D. ONLY
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FERNANDO SOUSA
Docket Date 2016-04-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SCOTT A. COLE, ESQ.
On Behalf Of FAMILY DOLLAR DISCOUNT LLC
Docket Date 2016-03-22
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the petitioner's March 22, 2016 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2016-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FERNANDO SOUSA
Docket Date 2016-03-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FERNANDO SOUSA
Docket Date 2016-03-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED)
On Behalf Of FERNANDO SOUSA
SERVE & EDUCATE, L L C VS FAMILY DOLLAR SERVICES, INC. AND FAMILY DOLLAR OPERATIONS, INC. 2D2016-0861 2016-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2796

Parties

Name SERVE & EDUCATE, L L C
Role Appellant
Status Active
Representations PATRICK MICHAEL MEGARO, ESQ.
Name FAMILY DOLLAR SERVICES, INC.
Role Appellee
Status Active
Representations DANIEL F. MOLONY, ESQ., MELAINA TRYON, ESQ., DAVID S. JOHNSON, ESQ.
Name FAMILY DOLLAR OPERATIONS, INC.
Role Appellee
Status Active
Name WORLDWIDE CONTRACTING, INC.
Role Appellee
Status Active
Name SKIP DRISH
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-11-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange for record transmission within 20 days or it risks dismissal for lack of prosecution.
Docket Date 2017-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within 10 days.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Skip Drish filed by Attorney Patrick Michael Megaro is granted. Attorney Megaro & the law firm of Halscott Megaro are relieved of further appellate responsibilities with respect to Drish. Drish shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Both appeals will proceed on the briefs already filed. Attorney Megaro and the law firm of Halscott Megaro remain counsel of record for appellant Serve & Educate, LLC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Patrick Michael Megaro's motions to withdraw as counsel are denied without prejudice to file a motion providing the appellant's physical address. The amended motion shall also be served on the client via U.S. Mail. See Fla. R. App. P. 9.440(b).
Docket Date 2017-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within ten (10) days. Appellant's lack of consent is noted.
Docket Date 2017-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-06-05
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-05-15
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-04-27
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the termination of the appellant's bankruptcy case, this appeal shall proceed. The appellant shall, by counsel, serve the initial brief within 20 days of the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute without further notice.
Docket Date 2017-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF APPELLANT'S BANKRUPTCY CASE
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2017-04-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL OF APPELLANT'S BANKRUPTCY CASE
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-04-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's April 19, 2017 order is vacated as the automatic stay is still in effect. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2017-04-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ ***VACATED***(see 04/20/17 ord) Appellant's initial brief shall be served within 20 days or this case will be dismissed without further notice.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-12-09
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 SERVE & EDUCATE, L L C
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel filed by Attorney Scott As. Rosin is granted. Attorney Rosin shall have no further responsibilities in this appeal. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellant must retain counsel for this appeal by the time the bankruptcy stay lapses or is lifted, failing which the appeal will be subject to dismissal.
Docket Date 2016-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***SEE ORDER IN 2D16-1063***As the federal bankruptcy court has dismissed the bankruptcy petition filed by Skip Drish, the appellant in appeal 2D16-1063, the bankruptcy stay of that appeal is lifted. The initial brief shall be served within 30 days of this order.The bankruptcy stay remains in effect in appeal 2D16-861.This court's March 21, 2016, order having the two above-captioned appeals travel together is withdrawn.
Docket Date 2016-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the Supreme Court of Florida's September 1, 2016, order in case SC16-1390 disbarring Attorney Hector Pagan, Jr. Hector Pagan, Jr. is hereby removed as counsel for the appellant.Hector Pagan, Jr. appeared by notice of appearance filed on May 6, 2016. At that time, Attorney Scott A. Rosin was counsel of record for the appellant. As Attorney Rosin has not filed a motion to withdraw and as Hector Pagan, Jr. did not file a motion or stipulation for substitution of counsel, this court must assume that Attorney Rosin remained co-counsel for the appellant and is now the appellant's sole counsel of record. Within 10 days of this order Attorney Rosin shall file in this court either a status report confirming his representation of the appellant or a motion to withdraw as counsel that fully conforms to Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-07-22
Type Order
Subtype Order re Stay
Description bankruptcy stay
Docket Date 2016-07-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY AND AUTOMATIC STAY
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SERVE & EDUCATE, L L C
Docket Date 2016-05-06
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 SERVE & EDUCATE, L L C
Docket Date 2016-03-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D16-1063 and 2D16-861 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. This is without prejudice to any party seeking consolidation of these cases.
Docket Date 2016-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERVE & EDUCATE, L L C
SKIP DRISH VS FAMILY DOLLAR SERVICES, INC., ET AL., 2D2016-1063 2016-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2796

Parties

Name SKIP DRISH
Role Appellant
Status Active
Representations SCOTT A. ROSIN, ESQ.
Name WORLDWIDE CONTRACTING, INC.
Role Appellee
Status Active
Name SERVE & EDUCATE, L L C
Role Appellee
Status Active
Name FAMILY DOLLAR OPERATIONS, INC.
Role Appellee
Status Active
Name FAMILY DOLLAR SERVICES, INC.
Role Appellee
Status Active
Representations MELAINA TRYON, ESQ., DAVID S. JOHNSON, ESQ., DANIEL F. MOLONY, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's order of October 31, 2017.
Docket Date 2017-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND ROTHSTEIN-YOUAKIM
Docket Date 2017-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall arrange for record transmission within twenty days or he risks dismissal for lack of prosecution.
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-08-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This is an appeal of a final order and will require a record prepared by the circuit court clerk to proceed. Within 10 days, appellant shall file a status report on the record.
Docket Date 2017-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-07-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on record preparation within ten days.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Skip Drish filed by Attorney Patrick Michael Megaro is granted. Attorney Megaro & the law firm of Halscott Megaro are relieved of further appellate responsibilities with respect to Drish. Drish shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Both appeals will proceed on the briefs already filed. Attorney Megaro and the law firm of Halscott Megaro remain counsel of record for appellant Serve & Educate, LLC.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Patrick Michael Megaro's motions to withdraw as counsel are denied without prejudice to file a motion providing the appellant's physical address. The amended motion shall also be served on the client via U.S. Mail. See Fla. R. App. P. 9.440(b).
Docket Date 2017-06-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SKIP DRISH
Docket Date 2017-06-19
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report on record preparation within ten days.
Docket Date 2017-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SKIP DRISH
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-26
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FAMILY DOLLAR SERVICES, INC.
Docket Date 2017-01-04
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 FAMILY DOLLAR SERVICES, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of SKIP DRISH
Docket Date 2016-12-12
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 SKIP DRISH
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKIP DRISH
Docket Date 2016-11-21
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 SKIP DRISH
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel filed by Attorney Scott A. Rosin is granted. Attorney Rosin shall have no further responsibilities in this appeal. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.The initial brief shall be served within 30 days of this order.
Docket Date 2016-10-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SKIP DRISH
Docket Date 2016-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the federal bankruptcy court has dismissed the bankruptcy petition filed by Skip Drish, the appellant in appeal 2D16-1063, the bankruptcy stay of that appeal is lifted. The initial brief shall be served within 30 days of this order.The bankruptcy stay remains in effect in appeal 2D16-861.This court's March 21, 2016, order having the two above-captioned appeals travel together is withdrawn.
Docket Date 2016-05-06
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 SKIP DRISH
Docket Date 2016-10-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court has received a copy of the Supreme Court of Florida's September 1, 2016, order in case SC16-1390 disbarring Attorney Hector Pagan, Jr. Hector Pagan, Jr. is hereby removed as counsel for the appellant.Hector Pagan, Jr. appeared by notice of appearance filed on May 6, 2016. At that time, Attorney Scott A. Rosin was counsel of record for the appellant. As Attorney Rosin has not filed a motion to withdraw and as Hector Pagan, Jr. did not file a motion or stipulation for substitution of counsel, this court must assume that Attorney Rosin remained co-counsel for the appellant and is now the appellant's sole counsel of record. Within 10 days of this order Attorney Rosin shall file in this court either a status report confirming his representation of the appellant or a motion to withdraw as counsel that fully conforms to Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2016-09-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Pagan shall respond to this court's August 4, 2016, order within 10 days of the present order.
Docket Date 2016-08-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The court notes the suggestion of bankruptcy filed by the appellant. The federal online docket reflects that the appellant's bankruptcy case was dismissed on July 12, 2016, but that a motion for reconsideration was filed thereafter. This court hereby imposes a stay on the present proceeding. The appellant shall file a status report on his bankruptcy case within 30 days of this order.
Docket Date 2016-07-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY AND AUTOMATIC STAY
On Behalf Of SKIP DRISH
Docket Date 2016-06-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SKIP DRISH
Docket Date 2016-03-21
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D16-1063 and 2D16-861 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. This is without prejudice to any party seeking consolidation of these cases.
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SKIP DRISH
Docket Date 2016-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2017-01-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
Reg. Agent Change 2010-07-13
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State