Search icon

WOODRUFF-SAWYER & CO. - Florida Company Profile

Company Details

Entity Name: WOODRUFF-SAWYER & CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

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

Date Filed: 18 Sep 2006 (19 years ago)
Document Number: F06000005990
FEI/EIN Number 941625126

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

Address: 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA, 94111
Mail Address: 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA, 94111
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
SMITH ISABELLE Secretary 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
CUNHA MICHAEL Chief Financial Officer 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
DENT MARY Director 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
BARRENGOS ANDREW Director 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
LAWRENCE BRET Director 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111
HUSKINS PRIYA Director 50 CALIFORNIA STREET, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-23 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111 -
CHANGE OF MAILING ADDRESS 2012-03-22 50 CALIFORNIA STREET, 12TH FLOOR, SAN FRANCISCO, CA 94111 -

Court Cases

Title Case Number Docket Date Status
RICHARD GHILOTTI, ET AL. VS WOODRUFF-SAWYER & CO. SC2018-1652 2018-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA010016000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1146

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-1135

Parties

Name Estate of Dino R. Ghilotti, Deceased
Role Petitioner
Status Active
Name Richard Ghilotti
Role Petitioner
Status Active
Representations Mrs. Rebecca Mercier Vargas, Jane Kreusler-Walsh, Steven K. Deutsch, Stephanie L. Serafin
Name Nancy Ghilotti
Role Petitioner
Status Active
Name WOODRUFF-SAWYER & CO.
Role Respondent
Status Active
Representations Edgardo Ferreyra, Stuart L. Cohen
Name Hon. Eric William Hendon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Stephen J. Rapp
Role Proponent
Status Active

Docket Entries

Docket Date 2019-04-30
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 2018-11-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE JURISDICTIONAL ANSWER BRIEF
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-10-30
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-10-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-10-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioners' motion for extension of time is granted, and petitioners are allowed to and including October 30, 2018, 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 2018-10-05
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-10-04
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-10-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Richard Ghilotti
View View File
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Woodruff-Sawyer & Co.
View View File
Docket Date 2018-11-15
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 December 19, 2018, 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.
RICHARD GHILOTTI, etc., VS WOODRUFF-SAWYER & CO., et al., 3D2016-1146 2016-05-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-10016

Parties

Name RICHARD GHILOTTI
Role Appellant
Status Active
Representations REBECCA MERCIER VARGAS, STEVEN K. DEUTSCH, JANE KREUSLER-WALSH, STEPHANIE L. SERAFIN
Name WOODRUFF-SAWYER & CO.
Role Appellee
Status Active
Representations STEPHEN J. RAPP, JOHN D. GOLDEN, Edgardo Ferreyra, Jr., Seth V. Alhadeff, STUART L. COHEN
Name ROSALIA L. PRADO VERDECIA
Role Appellee
Status Active
Name NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, P.A.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
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 RICHARD GHILOTTI
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s second notice of agreed extension of time to serve the answer brief is treated as a motion for an extension of time to serve the answer brief, and the motion is granted to and including March 25, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Woodruff-Sawyer & Co.)-30 days to 2/8/17
Docket Date 2019-04-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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 2018-10-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-09-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RICHARD GHILOTTI
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-01-03
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-05-05
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 five (5) days from the date of this order.
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-04-19
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 fourteen (14) days from the date of this order.
Docket Date 2017-04-17
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 RICHARD GHILOTTI
Docket Date 2017-04-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA STEVEN K. DEUTSCH 179910
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Richard Ghilotti¿s motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The parties¿ joint motion for an extension of time to file the initial brief is granted to and including December 5, 2016.
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and status report
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the joint motion to stay is granted, and the appellate proceedings are hereby stayed pending the conclusion of mediation.
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ pending completion of mediation
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/4/16
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/5/16
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 RICHARD GHILOTTI
Docket Date 2016-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for cases to travel together and be assigned the same panel is granted as stated in the motion.
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for cases to travel together and be assigned to same panel
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-05-18
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-1135
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-05-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
WOODRUFF-SAWYER & CO. VS RICHARD GHILOTTI AND NANCY GHILOTTI, etc., 3D2016-1135 2016-05-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-10016

Parties

Name WOODRUFF-SAWYER & CO.
Role Appellant
Status Active
Representations Edgardo Ferreyra, Jr., STUART L. COHEN
Name RICHARD GHILOTTI
Role Appellee
Status Active
Representations STEPHANIE L. SERAFIN, JOHN D. GOLDEN, REBECCA MERCIER VARGAS, STEPHEN J. RAPP, Seth V. Alhadeff, STEVEN K. DEUTSCH, JANE KREUSLER-WALSH
Name NANCY GHILOTTI
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-27
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RICHARD GHILOTTI
Docket Date 2019-04-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ 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 2018-10-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-09-27
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-01-03
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-05-05
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 five (5) days from the date of this order.
Docket Date 2017-04-19
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 fourteen (14) days from the date of this order.
Docket Date 2017-04-10
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE STEVEN K. DEUTSCH 179910
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-02-10
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 RICHARD GHILOTTI
Docket Date 2017-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RICHARD GHILOTTI
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/13/17
Docket Date 2017-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2017-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s third motion for an extension of time to file the initial brief is granted to and including ten (10) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ The parties¿ joint motion for an extension of time to file the initial brief is granted to and including December 5, 2016.
Docket Date 2016-10-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ Joint status report on mediation and unopposed motion for extension of time to serve initial brief.
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ and status report
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-08-08
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the joint motion to stay is granted, and the appellate proceedings are hereby stayed pending the conclusion of mediation.
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/16
Docket Date 2016-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/6/16
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 WOODRUFF-SAWYER & CO.
Docket Date 2016-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion for cases to travel together and be assigned the same panel is granted as stated in the motion.
Docket Date 2016-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for cases to travel together and be assigned to same panel
On Behalf Of RICHARD GHILOTTI
Docket Date 2016-05-17
Type Notice
Subtype Notice
Description Notice ~ OF RELATED CASE
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of WOODRUFF-SAWYER & CO.
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State