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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Resch Mary B | Exec | 3100 MONTICELLO AVENUE,, Dallas, TX, 75205 |
Name | Role | Address |
---|---|---|
PANKEY JUDSON | President | 3100 MONTICELLO AVENUE,, Dallas, TX, 75205 |
Name | Role | Address |
---|---|---|
DETWILER VANCE | Director | 3100 MONTICELLO AVENUE,, Dallas, TX, 75205 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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. |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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) |
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 |
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 |
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 |
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 |
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. |
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