Search icon

DYCK-O'NEAL, INC.

Company Details

Entity Name: DYCK-O'NEAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Nov 2003 (21 years ago)
Document Number: F03000005990
FEI/EIN Number 752232990
Address: 3100 MONTICELLO AVENUE,, SUITE 650, Dallas, TX, 75205, US
Mail Address: P.O. BOX 601549, Dallas, TX, 75360, US
Place of Formation: TEXAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Exec

Name Role Address
Resch Mary B Exec 3100 MONTICELLO AVENUE,, Dallas, TX, 75205

President

Name Role Address
PANKEY JUDSON President 3100 MONTICELLO AVENUE,, Dallas, TX, 75205

Director

Name Role Address
DETWILER VANCE Director 3100 MONTICELLO AVENUE,, Dallas, TX, 75205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 3100 MONTICELLO AVENUE,, SUITE 650, Dallas, TX 75205 No data
CHANGE OF MAILING ADDRESS 2015-02-27 3100 MONTICELLO AVENUE,, SUITE 650, Dallas, TX 75205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000670665 LAPSED CACE 14007521 03 BROWARD CO 2016-09-29 2021-10-19 $8250.00 JASON JACOBS, PO BOX 10593, POMPANO BEACH, FLORIDA 33061

Court Cases

Title Case Number Docket Date Status
DAVID F. CULBERSON a/k/a DAVID CULBERSON and UNKNOWN SPOUSE OF DAVID CULBERSON VS DYCK-O'NEAL, INC. 4D2020-0355 2020-02-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432019CA000745

Parties

Name DAVID F. CULBERSON
Role Appellant
Status Active
Representations Donald J. Thomas
Name Unknown Spouse of David F. Culberson
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations Blaine H. Hibberd, P.A., David M. Snyder, Daniel C. Consuegra
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-29
Type Notice
Subtype Notice
Description Notice ~ AS TO NON-REMITTANCE OF THE APPEAL RECORD
On Behalf Of Clerk - Martin
Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ March 2, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DAVID F. CULBERSON
Docket Date 2020-03-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DAVID F. CULBERSON
Docket Date 2020-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-02-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Martin
Docket Date 2020-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID F. CULBERSON
Docket Date 2020-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FRIDA SANON and TERALTA SANON VS DYCK O'NEAL, INC. 4D2019-3528 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-011723

Parties

Name TERALTA SANON
Role Appellant
Status Active
Name FRIDA SANON
Role Appellant
Status Active
Representations Jonathan H. Kline
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations Joshua David Moore, David M. Snyder
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 6, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FRIDA SANON
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 24, 2020 amended motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of FRIDA SANON
Docket Date 2020-03-23
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 FRIDA SANON
Docket Date 2020-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 381 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ February 20, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-20
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 FRIDA SANON
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 21, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-21
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 FRIDA SANON
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK O'NEAL, INC.
Docket Date 2019-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FRIDA SANON
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRIDA SANON
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DYCK-O'NEAL, INC. VS RUDOLPH HERMAN 4D2019-3311 2019-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14011075

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations Joshua David Moore, David M. Snyder
Name Rudolph Herman
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-04-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's March 31, 2020 motion to serve an amended initial brief is granted, and said brief is deemed filed as of the date of this order.
Docket Date 2020-03-31
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 03/16/2020 ORDER; 72 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-31
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-03-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's February 18, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of the order. Appellant shall monitor the supplementation process.
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-03-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 3, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 6, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-03
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 DYCK-O'NEAL, INC.
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 382 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2019-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2019-12-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-11-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYCK-O'NEAL, INC.
KAWAL KAIMCHAN, VS DYCK-O'NEAL, INC., 3D2019-1607 2019-08-16 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
14-9265

Parties

Name KAWAL KAIMCHAN
Role Appellant
Status Active
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations JOSHUA D. MOORE
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-12-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s pro se Notice of Agreed Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AGREED DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of KAWAL KAIMCHAN
Docket Date 2019-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, pro se appellant's Motion for an Extension of Time to File an Initial Brief within ninety (90) days is hereby denied.
Docket Date 2019-10-25
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 KAWAL KAIMCHAN
Docket Date 2019-08-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before August 30, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-16
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 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAWAL KAIMCHAN
TERESA NORTON, ET AL. VS DYCK O'NEAL, INC. SC2019-0611 2019-04-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Hendry County
262014CA000260CAAXMX

Circuit Court for the Twentieth Judicial Circuit, Hendry County
2D17-4968

Parties

Name Teresa Norton
Role Petitioner
Status Active
Representations Benjamin Hillard, Amy E. Cuykendall, Alexander R. Allred
Name Samuel Norton
Role Petitioner
Status Active
Name DYCK-O'NEAL, INC.
Role Respondent
Status Active
Representations Ms. Susan B. Morrison, Mr. David M. Snyder, Mr. Joshua D. Moore
Name Hon. James D. Sloan
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Barbara Butler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-07-11
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Dyck O'Neal, Inc.
View View File
Docket Date 2019-06-26
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioners' motion to amend brief on jurisdiction is granted and said amended brief was filed with this Court on June 26, 2019. Petitioners' jurisdictional brief filed with this Court on May 31, 2019, is hereby stricken.
Docket Date 2019-06-26
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONERS MOTION TO AMEND BRIEF ON JURISDICTION
On Behalf Of Teresa Norton
View View File
Docket Date 2019-06-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ PETITIONERS' AMENDED BRIEF ON JURISDICTION
On Behalf Of Teresa Norton
View View File
Docket Date 2019-06-25
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including July 24, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-06-24
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Dyck O'Neal, Inc.
View View File
Docket Date 2019-05-31
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Teresa Norton
View View File
Docket Date 2019-05-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on May 23, 2019, does not comply with Florida Rules of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before June 3, 2019, to file an amended jurisdictional brief with appendix which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-05-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 5/24/2019 - Exceeds page limit and does not contain an appendix.**
On Behalf Of Teresa Norton
View View File
Docket Date 2019-04-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Teresa Norton
View View File
Docket Date 2019-04-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 23, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Teresa Norton
View View File
Docket Date 2019-04-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MARK L. LEE VS DYCK-O'NEAL, INC 5D2019-0576 2019-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2014-CA-001633

Parties

Name MARK L. LEE
Role Appellant
Status Active
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations Joshua D. Moore, DAVID M. SNYDER, DANIEL C. CONSUEGRA
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK L. LEE
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DYCK-O'NEAL, INC
Docket Date 2019-05-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ "WITH CAUSE & REASONS FOR REVERSAL OF JUDGEMENT & DISMISSAL OF CASE"
On Behalf Of MARK L. LEE
Docket Date 2019-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGE PER 5/28 ORDER
Docket Date 2019-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 156 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC
Docket Date 2019-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/19
On Behalf Of MARK L. LEE
Docket Date 2019-03-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
DYCK-O'NEAL, INC. VS JACOB KRAWIEC, ET AL. SC2018-1000 2018-06-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-508

Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA004292XXXXMA

Parties

Name DYCK-O'NEAL, INC.
Role Petitioner
Status Active
Representations Mr. David M. Snyder, Mr. Joshua D. Moore, Ms. Susan B. Morrison
Name Jacob Krawiec
Role Respondent
Status Active
Representations Adam N. Schemer
Name Kayela Krawiec
Role Respondent
Status Active
Name Hon. Karen Kay Cole
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order
Docket Date 2018-12-21
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Having received no response to this Court's Order to Show Cause dated November 14, 2018, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018).No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-11-14
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before November 29, 2018, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018). Petitioner may file a reply on or before December 10, 2018.
Docket Date 2018-07-05
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Dyck-O'Neal, Inc. v. Heather Lanham, Case No. SC17-975, which is pending in this Court.
Docket Date 2018-06-28
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ In light of the filing of petitioner's amended appendix filed with this Court on June 27, 2018, it is ordered that petitioner's appendix filed with this Court on June 27, 2018, is hereby stricken.
Docket Date 2018-06-27
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the petitioner's jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-06-27
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION **Stricken 6/28/18, amended appendix filed.**
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2018-06-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2018-06-20
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter with Filing Fee
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dyck-O'Neal, Inc.
View View File
DYCK-O'NEAL, INC. VS ALICE CISLO SC2018-0997 2018-06-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Third Judicial Circuit, Taylor County
622014CA000360XXXXCX

Circuit Court for the Third Judicial Circuit, Taylor County
1D17-2151

Parties

Name DYCK-O'NEAL, INC.
Role Petitioner
Status Active
Representations Mr. Joshua D. Moore, Ms. Susan B. Morrison, Mr. David M. Snyder
Name Alice Cislo
Role Respondent
Status Active
Representations James D. Gibson
Name Hon. Gregory S. Parker
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Annie Mae Murphy
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order
Docket Date 2018-12-21
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Having received no response to this Court's Order to Show Cause dated November 14, 2018, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018).No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-11-14
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before November 29, 2018, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018). Petitioner may file a reply on or before December 10, 2018. **Corrected 11/15/18, to correct service list.**
Docket Date 2018-06-26
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Dyck-O'Neal, Inc. v. Heather Lanham, Case No. SC17-975, which is pending in this Court.
Docket Date 2018-06-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-20
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter with Filing Fee
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2018-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2018-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS HOANG N. NGUYEN SC2018-0938 2018-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D17-203

Circuit Court for the Fourth Judicial Circuit, Duval County
162014CA004567XXXXMA

Parties

Name DYCK-O'NEAL, INC.
Role Petitioner
Status Active
Representations Mr. Joshua D. Moore, Ms. Susan B. Morrison, Mr. David M. Snyder
Name Hoang N. Nguyen
Role Respondent
Status Active
Representations Gregory S. Gilbert
Name Hon. Thomas M. Beverly
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Disposition
Subtype Rev Gr Merits (Quash & Remand) (Tag)
Description DISP-REV GR MERITS (QUASH & REMAND) (TAG) ~ Having received no response to this Court's Order to Show Cause dated November 14, 2018, the Court has determined that it should accept jurisdiction in this case. It is ordered that the Petition for Review is granted, that the First District Court of Appeal's decision in this case is quashed, and this matter is remanded to the district court for reconsideration upon application of our decision in Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018).No Motion for Rehearing will be entertained by the Court.
Docket Date 2018-12-21
Type Order
Subtype Jurisdiction Accepted
Description JURISDICTION ACCEPTED ~ In Disposition Order.
Docket Date 2018-11-14
Type Order
Subtype Show Cause (Tag-Reverse/Quash)
Description ORDER-SHOW CAUSE (TAG-REVERSE/QUASH) ~ Respondent is hereby directed to show cause on or before November 29, 2018, why this Court should not accept jurisdiction in this case, summarily quash the decision being reviewed, and remand to the district court for reconsideration in light of our decision Dyck-O'Neal, Inc. v. Lanham, 43 Fla. L. Weekly S278 (Fla. July 5, 2018). Petitioner may file a reply on or before December 10, 2018.
Docket Date 2018-06-19
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Dyck-O'Neal, Inc. v. Heather Lanham, Case No. SC17-975, which is pending in this Court.
Docket Date 2018-06-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dyck-O'Neal, Inc.
View View File
RAFAEL SIERRA VS DYCK-O'NEAL, INC. 5D2018-0196 2018-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4465

Parties

Name RAFAEL SIERRA
Role Appellant
Status Active
Representations JOSEPH J. MANCUSO
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations ELAYNE M. PEREZ, SANGEETA G. PHILIP-SPENGLER, SUSAN B. MORRISON, DAVID M. SNYDER
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-04-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RAFAEL SIERRA
Docket Date 2018-03-27
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2018-03-26
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2018-02-25
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2018-02-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-02-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of RAFAEL SIERRA
Docket Date 2018-02-07
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-02-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID M SNYDER 0366528
On Behalf Of DYCK-O'NEAL, INC
Docket Date 2018-01-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID M SNYDER 0366528
On Behalf Of DYCK-O'NEAL, INC
Docket Date 2018-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC
Docket Date 2018-01-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH J MANCUSO 0875635
On Behalf Of RAFAEL SIERRA
Docket Date 2018-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/12
On Behalf Of RAFAEL SIERRA
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS CLARIBELL OKOLI SC2017-2085 2017-11-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012014CA001323XXXXXX

Circuit Court for the Eighth Judicial Circuit, Alachua County
1D16-5708

Parties

Name DYCK-O'NEAL, INC.
Role Petitioner
Status Active
Representations Mr. Joshua D. Moore, Mr. David M. Snyder, Ms. Susan B. Morrison
Name Claribell Okoli
Role Respondent
Status Active
Representations Tracy J.S. Frasier
Name Hon. Toby S. Monaco
Role Judge/Judicial Officer
Status Active
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's motion for reinstatement is hereby denied.
Docket Date 2017-12-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ RESPONSE TO COURT ORDER OF DISMISSALFOR TIMELINESS AND MOTION TO REINSTATE
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2017-11-30
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-11-30
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2017-11-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***Uncertified Copy***
On Behalf Of Dyck-O'Neal, Inc.
View View File
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dyck-O'Neal, Inc.
View View File
NORELYS SALCEDO VS DYCK-O'NEAL, INC. 5D2017-1981 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-006359-O

Parties

Name NORELYS SALCEDO
Role Appellant
Status Active
Representations GREGORY S. GILBERT, AUSTIN TYLER BROWN
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations SUSAN B. MORRISON, DANIEL C. CONSUEGRA, DAVID M. SNYDER, Joshua D. Moore
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 288 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-07-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2018-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NORELYS SALCEDO
Docket Date 2017-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NORELYS SALCEDO
Docket Date 2017-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NORELYS SALCEDO
Docket Date 2017-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-06-23
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-06-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA AUSTIN TYLER BROWN 0096633
On Behalf Of NORELYS SALCEDO
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/17
On Behalf Of NORELYS SALCEDO
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
BRIAN GEOGHEGAN VS DYCK-O'NEAL, INC. 5D2017-0820 2017-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-30734-CICI

Parties

Name BRIAN GEOGHEGAN
Role Appellant
Status Active
Representations AUSTIN TYLER BROWN
Name DYCK-O'NEAL, INC.
Role Appellee
Status Active
Representations Joshua D. Moore, DANIEL C. CONSUEGRA, DAVID M. SNYDER, SUSAN B. MORRISON
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-08-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 7/25
Docket Date 2017-07-03
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 DYCK-O'NEAL, INC.
Docket Date 2017-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 46 PAGES **TRIAL TRANSCRIPT**
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2017-06-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-06-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED 6/19
Docket Date 2017-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-04-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-04-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID M. SNYDER 0366528
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-03-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA AUSTIN TYLER BROWN 0096633
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-03-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN GEOGHEGAN
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-21
Type Mediation
Subtype Other
Description Mediation Packet
DYCK-O'NEAL, INC. VS CLYDE LARMAN 4D2017-0317 2017-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-009822 (21)

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations Joshua David Moore, David M. Snyder, SUSAN B. MORRISON
Name CLYDE LARMAN
Role Appellee
Status Active
Representations Roy D. Oppenheim, Yanina Zilberman, Geoffrey E. Sherman, JACQUELYN K. TRASK
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-580
Docket Date 2018-04-18
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-580 CASE STAYED
Docket Date 2018-04-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-580
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-04-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CLYDE LARMAN
Docket Date 2018-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ Conflict Certified
Docket Date 2017-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 11/30/2017
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CLYDE LARMAN
Docket Date 2017-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLYDE LARMAN
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's September 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-09-26
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 CLYDE LARMAN
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 09/25/2017
On Behalf Of CLYDE LARMAN
Docket Date 2017-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 8/25/17
On Behalf Of CLYDE LARMAN
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/26/17
On Behalf Of CLYDE LARMAN
Docket Date 2017-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's response filed April 24, 2017, this court's April 12, 2017 order to show cause is discharged; further,ORDERED that appellant's April 24, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-04-24
Type Response
Subtype Response
Description Response ~ TO ORDER TO SHOW CAUSE *AND* MOTION FOR 30-DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 4/27/17**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 114 PAGES
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DAVID M. SNYDER
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **SECOND AMENDED** CERT. COPY; FILED 2/22/17
Docket Date 2017-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **SECOND AMENDED**
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the January 18, 2017 order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2017-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS HORACE CATINNA 5D2016-1623 2016-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-004047-O

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name HORACE CATINNA
Role Appellee
Status Active
Representations David S. Cohen, Joshua D. Moore
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-11-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-10-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ PER 9/20 ORDER & MOT EOT FOR INIT BRF/APX
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-09-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 10/14 ORDER
Docket Date 2016-08-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ OF AGREED EOT TO FILE INIT BRF- 30 DAYS
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/11 ORDER
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS; DISCHARGED PER 8/15 ORDER
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-20
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 DYCK-O'NEAL, INC.
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ MOT EOT TO FILE INIT BRF DUE W/IN 10 DAYS; 6/6 ORDER IS W/DRWN
Docket Date 2016-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-06-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 6/14 ORDER
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/9/16
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
DYCK-O'NEAL, INC. VS WILSON HERTILIEN 5D2016-1273 2016-04-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-005341-O

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name WILSON HERTILIEN
Role Appellee
Status Active
Representations AUSTIN TYLER BROWN
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2017-01-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/I 45 DYS.
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2016-10-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ & MOT EOT FOR INIT BRF/APX
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-10-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 10/14 ORDER
Docket Date 2016-09-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-09-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-08-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF/APX BY 9/1
Docket Date 2016-08-01
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER & MOT EOT
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/I 10 DAYS; DISCHARGED PER 8/2
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-06-20
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 DYCK-O'NEAL, INC.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILSON HERTILIEN
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; COUNSEL FOR AA SHALL EITHER FILE THE INIT BRF/APX OR AN AMEND MOT FOR EOT...
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2016-05-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 4/28 ORDER & REQ FOR EOT
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-04-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 5/10 ORDER
Docket Date 2016-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/6/16
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS ARMANDO VALDES-OROZCO et al., 3D2015-2784 2015-12-09 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
14-23460

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name ISIS VALDES-OROZCO
Role Appellee
Status Active
Name ARMANDO VALDES-OROZCO
Role Appellee
Status Active
Representations JESSICA B. SCHIFFRIN, MICHAEL E. SCHIFFRIN
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-08-05
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 DYCK-O'NEAL, INC.
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to comply with pending deadlines due to myocardial infarction with hospitalization is granted to and including sixty (60) days from the date of this order.
Docket Date 2016-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to comply with pending deadlines
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/29/16
Docket Date 2016-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARMANDO VALDES-OROZCO
Docket Date 2016-04-01
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ARMANDO VALDES-OROZCO
Docket Date 2016-04-01
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 ARMANDO VALDES-OROZCO
Docket Date 2016-03-08
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration appellees¿ motion to strike all pleadings and briefs in the name of the improper party and motion to re-style appeal in the name of the proper party is hereby denied. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ in oppostion to motion to strike
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ all pleadings and briefs in the name of the improper party and motion to re-style appeal in the name of the proper party
On Behalf Of ARMANDO VALDES-OROZCO
Docket Date 2016-02-15
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-02-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2015-12-16
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 December 26, 2015.
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS LORRIEANN MARTIN 4D2015-4331 2015-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14011877 (18)

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name Daniel C. Consuegra
Role Appellant
Status Withdrawn
Name LORRIEANN MARTIN
Role Appellee
Status Active
Representations FREDERICK CHARLES SAKE
Name HON. PETER M. WEINSTEIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LORRIEANN MARTIN
Docket Date 2016-03-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the March 9, 2016 Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal, appellant is ordered to file a report within seven (7) days from the date of this order, as to the status of payment of the outstanding invoice for preparation of the record on appeal.
Docket Date 2016-03-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 51 pages
Docket Date 2016-03-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 04/18/16
On Behalf Of LORRIEANN MARTIN
Docket Date 2016-02-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed February 4, 2016, the Law Offices of Susan B. Morrison, P.A. is substituted for the Law Offices of Daniel C. Consuegra, P.L. as counsel for appellant in the above-styled cause.
Docket Date 2016-02-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-02-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-01-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's January 26, 2016 order is vacated as issued in error.
Docket Date 2015-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LORRIEANN MARTIN
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-19
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant¿s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS MARTIN S. DOHERTY 5D2015-3792 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA14-0793

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name MARTIN S. DOHERTY
Role Appellee
Status Active
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-03-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AB W/I 20 DAYS
Docket Date 2016-03-14
Type Response
Subtype Response
Description RESPONSE ~ PER 3/8 ORDER & MOT ACCEPT BRF AS TIMELY
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-03-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (121 pages)
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2016-02-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-01-11
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 DYCK-O'NEAL, INC.
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/15
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DYCK-O'NEAL, INC. VS LARRY HENDRICK, JR. AND CATHY HENDRICK 5D2015-3790 2015-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-023589

Parties

Name DYCK-O'NEAL, INC.
Role Appellant
Status Active
Representations SUSAN B. MORRISON
Name LARRY HENDRICK, JR.
Role Appellee
Status Active
Representations AUSTIN TYLER BROWN
Name CATHY HENDRICK
Role Appellee
Status Active
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED, WITH INSTRUCTIONS;CONFLICT CERTIFIED.
Docket Date 2016-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LARRY HENDRICK, JR.
Docket Date 2016-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ 5/31 ORDER IS W/DRWN; APPEAL UNCONSOLIDATED FROM 15-3005
Docket Date 2016-05-31
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 15-3005; W/DRWN PER 6/9 ORDER
Docket Date 2016-03-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ N
On Behalf Of LARRY HENDRICK, JR.
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL-PAPER ROA
Docket Date 2016-02-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D15-3005
On Behalf Of LARRY HENDRICK, JR.
Docket Date 2016-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LARRY HENDRICK, JR.
Docket Date 2016-01-22
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYCK-O'NEAL, INC.
Docket Date 2015-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Susan B. Morrison 0394424
Docket Date 2015-11-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Austin Tyler Brown 0096633
Docket Date 2015-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-10-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/29/15
On Behalf Of DYCK-O'NEAL, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State