Search icon

HARTZELL PROPELLER INC.

Company Details

Entity Name: HARTZELL PROPELLER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Feb 2009 (16 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: F09000000664
FEI/EIN Number 311258121
Address: ONE PROPELLER PLACE, PIQUA, OH, 45356
Mail Address: ONE PROPELLER PLACE, PIQUA, OH, 45356
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BROWN JAMES WIII Director ONE PROPELLER PLACE, PIQUA, OH, 45356

President

Name Role Address
BROWN JOSEPH W President ONE PROPELLER PLACE, PIQUA, OH, 45356

Vice President

Name Role Address
Frigge JJ Vice President ONE PROPELLER PLACE, PIQUA, OH, 45356

Authorized Person

Name Role Address
JESCH MATTHEW LIII Authorized Person ONE PROPELLER PLACE, PIQUA, OH, 45356

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-24 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
JINNY LYN WAGNER, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JAMES WAGNER, DECEASED, ON BEHALF OF HERSELF AND ALL POTENTIAL BENEFICIARIES AND HEIRS VS E. S. P. AVIATION, LLC, AMPHIBIANS PLUS, LLC, LYCOMING ENGINES, AVCO CORPORATION, HARTZELL PROPELLER, INC. AND WOODWARD, INC. 6D2024-0097 2024-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-001358-0000-00

Parties

Name JINNY LYN WAGNER
Role Appellant
Status Active
Representations STEVEN C. MARKS, ESQ., PABLO ROJAS, ESQ., STEPHEN F. ROSENTHAL, ESQ.
Name ESTATE OF JAMES WAGNER, DECEASED
Role Appellant
Status Active
Name AVCO CORPORATION
Role Appellee
Status Active
Name WOODWARD, INC.
Role Appellee
Status Active
Name HARTZELL PROPELLER INC.
Role Appellee
Status Active
Name LYCOMING ENGINES
Role Appellee
Status Active
Representations JOHN P. O' FLANAGAN, ESQ., PETRA L JUSTICE, ESQ., L. ROBERT BOURGEOIS, ESQ.
Name AMPHIBIANS PLUS, LLC
Role Appellee
Status Active
Name E. S. P. AVIATION, LLC
Role Appellee
Status Active
Representations ALEXANDER MUSZYNSKI, I I I, ESQ.
Name HON. MICHAEL P. MCDANIEL
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION AND WITHDRAWAL OF COUNSEL
On Behalf Of LYCOMING ENGINES
Docket Date 2024-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JINNY LYN WAGNER
Docket Date 2024-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal.
Docket Date 2024-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LYCOMING ENGINES
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JINNY LYN WAGNER
Docket Date 2024-01-11
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-07-10
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal and failure to pay the filing fee or to submit an order of insolvency, this appeal is hereby dismissed.
View View File
JINNY LYN WAGNER VS HARTZELL PROPELLER, INC., ET AL. 2D2021-2683 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-1358

Parties

Name JINNY LYN WAGNER
Role Appellant
Status Active
Representations PABLO ROJAS, ESQ., STEPHEN F. ROSENTHAL, ESQ., STEVEN C. MARKS, ESQ.
Name WOODWARD, INC.
Role Appellee
Status Active
Name HARTZELL PROPELLER INC.
Role Appellee
Status Active
Representations MICHAEL SIBONI, ESQ., JOHN P. O' FLANAGAN, ESQ., JOHN M. KELLY, ESQ., IAN P. STANLEY, ESQ., NICHOLAS J. AJELLO, ESQ., ALEXANDER MUSZYNSKI, I I I, ESQ., L. ROBERT BOURGEOIS, ESQ., CAMERON SHACKELFORD, ESQ., ROBERT TORRICELLA, ESQ., JAMES J. EVANGELISTA, ESQ., BRYAN D. HULL, ESQ.
Name LYCOMING ENGINES
Role Appellee
Status Active
Name AVCO CORPORATION
Role Appellee
Status Active
Name E. S. P. AVIATION, LLC
Role Appellee
Status Active
Name AMPHIBIANS PLUS, LLC
Role Appellee
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMEFOR FILING INITIAL BRIEF
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//25 - AB DUE 1/20/23
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to supplement the record is granted to the extent that thesupplemental record is accepted as filed. Appellant's motion for an extension of time isgranted to the extent that the initial brief is accepted as timely filed.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 12/27/22
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-09-23
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 JINNY LYN WAGNER
Docket Date 2022-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-09-12
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED ~ Upon consideration of the statements in appellant's notice of compliance withreporting deadline and appellee's response in opposition to request for extension, thestay of this appeal is lifted, and appellant shall serve the initial brief on or beforeSeptember 27, 2022. Requests for extension of time to serve the initial brief areunlikely to receive favorable consideration. Appellant's motion for extension of time filedJanuary 13, 2022, is denied as moot.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR ADDITIONAL 60 DAY EXTENSION
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH REPORTING DEADLINE FROM JULY 6, 2022 ORDER
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-07-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on July 5, 2022, appellant shall update the court on the status of the appeal in Robinson Helicopter Company, Inc. v. Gangapersaud, No. 2D20-2470 on or before July 29, 2022.
Docket Date 2022-07-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH REPORTING DEADLINE FROM FEBRUARY 17, 2022 ORDER
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for stay pending final resolution of potentially dispositive case is treated as a motion to hold this appeal in abeyance until this court resolves the post-decision motions in Robinson Helicopter Company, Inc. v. Gangapersaud, No. 2D20- 2470 (Fla. 2d DCA Jan. 5, 2022), and potential review of that decision in the Florida Supreme Court. The motion is granted to the extent that this appeal will be held in abeyance until the post-decision motions in Robinson Helicopter are resolved. Appellant shall inform the court within 10 days after she receives the court's order disposing of the post-decision motions.
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR STAY PENDING FINAL RESOLUTION OF POTENTIALLY DISPOSITIVE CASE
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING FINAL RESOLUTION OF POTENTIALLY DISPOSITIVE CASE **Treated as a motion to hold this appeal in abeyance-SEE 02/17/22 order**
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s December 1, 2021, order is vacated.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF SECOND AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF//42 - IB DUE 1/27/22 (LAST REQUEST)
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-12-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ ***VACATED - SEE 12/7/21 ORDER***Attorney Nicholas J. Ajello has failed to pay the fee as directed by this court's November 3, 2021, order. That order is vacated, and Attorney Ajello's motion to appear pro hac vice is denied.
Docket Date 2021-12-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Kelly's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael Siboni with all submissions when serving foreign attorney John M. Kelly with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ *VACATED-SEE 12/1/21 ORDER.* Attorney Ajello's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael Siboni with all submissions when serving foreign attorney Nicholas J. Ajello with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ John M. Kelly
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ The verified motion of Nicholas J. Ajello to appear pro hac vice is denied without prejudice to filing an amended motion that, in paragraph 12, identifies "by date, case name, and case number all other matters in Florida state courts in which pro hac vice admission has been sought in the preceding 5 years, including any lower tribunals for the case in which the motion is filed, and whether such admission was granted or denied" as required by Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2021-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOHN M. KELLY
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 48 - IB DUE 12/16/21
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 726 PAGES
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys John M. Kelly and Nicholas J. Ajello shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFCATE OF SERVICE TO PLAINTIFF'S NOTICE OF APPEAL
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JINNY LYN WAGNER, as Personal Representative of the ESTATE OF JAMES WAGNER, deceased, on behalf of herself and all potential beneficiaries and heirs VS HARTZELL PROPELLER, INC., ET AL. 6D2023-0072 2021-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-1358

Parties

Name JINNY LYN WAGNER
Role Appellant
Status Active
Representations STEPHEN F. ROSENTHAL, ESQ., PABLO ROJAS, ESQ., STEVEN C. MARKS, ESQ.
Name LYCOMING ENGINES
Role Appellee
Status Active
Name AMPHIBIANS PLUS, LLC
Role Appellee
Status Active
Name E. S. P. AVIATION, LLC
Role Appellee
Status Active
Name WOODWARD, INC.
Role Appellee
Status Active
Name HARTZELL PROPELLER INC.
Role Appellee
Status Active
Representations JOHN M. KELLY, ESQ., NICHOLAS J. AJELLO, ESQ., L. ROBERT BOURGEOIS, ESQ., JAMES J. EVANGELISTA, ESQ., MICHAEL SIBONI, ESQ., IAN P. STANLEY, ESQ., JOHN P. O' FLANAGAN, ESQ., CAMERON SHACKELFORD, ESQ., ALEXANDER MUSZYNSKI, I I I, ESQ., BRYAN D. HULL, ESQ., ROBERT TORRICELLA, ESQ.
Name AVCO CORPORATION
Role Appellee
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Written Opinion is denied.
Docket Date 2023-08-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR WRITTEN OPINION
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 25, 2023, at 10:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE 7/13/2023 TIME CHANGE** The Court has set the above cause for oral argument on July 25, 2023, at 1:30 p.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before the Sixth District Court of Appeal. The panel composition will be announced via separate notice, and both it and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **CONTINUED to 7/25/2023**
Docket Date 2023-05-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed May 4, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 6, 2023, is canceled, and will be rescheduled for July 25, 2023.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S MOTION FOR COTINUANCEOF ORAL ARGUMENT
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 6, 2023, at 10:00 a.m., at Florida Southern College, Thad Buckner Building, 948 Johnson Avenue, Lakeland, FL, 33801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-03-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 3/24/23 (LAST REQUEST)
On Behalf Of JINNY LYN WAGNER
Docket Date 2023-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2023-01-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2023-01-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//25 - AB DUE 1/20/23
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-10-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to supplement the record is granted to the extent that thesupplemental record is accepted as filed. Appellant's motion for an extension of time isgranted to the extent that the initial brief is accepted as timely filed.
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 12/27/22
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 44 PAGES
Docket Date 2022-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-09-23
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 JINNY LYN WAGNER
Docket Date 2022-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for extension of time filed January 13, 2022, is denied as moot.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S REQUEST FOR ADDITIONAL 60 DAY EXTENSION
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH REPORTING DEADLINE FROM JULY 6, 2022 ORDER
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-07-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Upon consideration of appellant's status report filed on July 5, 2022, appellant shall update the court on the status of the appeal in Robinson Helicopter Company, Inc. v. Gangapersaud, No. 2D20-2470 on or before July 29, 2022.
Docket Date 2022-07-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE WITH REPORTING DEADLINE FROM FEBRUARY 17, 2022 ORDER
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-02-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for stay pending final resolution of potentially dispositive case is treated as a motion to hold this appeal in abeyance until this court resolves the post-decision motions in Robinson Helicopter Company, Inc. v. Gangapersaud, No. 2D20- 2470 (Fla. 2d DCA Jan. 5, 2022), and potential review of that decision in the Florida Supreme Court. The motion is granted to the extent that this appeal will be held in abeyance until the post-decision motions in Robinson Helicopter are resolved. Appellant shall inform the court within 10 days after she receives the court's order disposing of the post-decision motions.
Docket Date 2022-02-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR STAY PENDING FINAL RESOLUTION OF POTENTIALLY DISPOSITIVE CASE
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2022-01-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING FINAL RESOLUTION OF POTENTIALLY DISPOSITIVE CASE **Treated as a motion to hold this appeal in abeyance-SEE 02/17/22 order**
On Behalf Of JINNY LYN WAGNER
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMEFOR FILING INITIAL BRIEF
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-12-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s December 1, 2021, order is vacated.
Docket Date 2021-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF SECOND AGREED EXTENSION OF TIME FOR FILING INITIAL BRIEF//42 - IB DUE 1/27/22 (LAST REQUEST)
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-12-01
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ ***VACATED - SEE 12/7/21 ORDER***Attorney Nicholas J. Ajello has failed to pay the fee as directed by this court's November 3, 2021, order. That order is vacated, and Attorney Ajello's motion to appear pro hac vice is denied.
Docket Date 2021-11-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Kelly's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael Siboni with all submissions when serving foreign attorney John M. Kelly with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ *VACATED-SEE 12/1/21 ORDER.* Attorney Ajello's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michael Siboni with all submissions when serving foreign attorney Nicholas J. Ajello with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.
Docket Date 2021-11-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order Denying Appear Foreign Counsel ~ The verified motion of John M. Kelly to appear pro hac vice is denied without prejudice to filing an amended motion that, in paragraph 12, identifies "by date, case name, and case number all other matters in Florida state courts in which pro hac vice admission has been sought in the preceding 5 years, including any lower tribunals for the case in which the motion is filed, and whether such admission was granted or denied" as required by Florida Rule of General Practice and Judicial Administration 2.510(b)(2).
Docket Date 2021-11-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ John M. Kelly
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ JOHN M. KELLY
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 48 - IB DUE 12/16/21
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 726 PAGES
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys John M. Kelly and Nicholas J. Ajello shall move to appear in this court pro hac vice or they will be removed from this proceeding.
Docket Date 2021-10-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFCATE OF SERVICE TO PLAINTIFF'S NOTICE OF APPEAL
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of HARTZELL PROPELLER, INC.
Docket Date 2021-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JINNY LYN WAGNER
Docket Date 2021-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Withdrawal 2020-06-29
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-06
Reg. Agent Change 2012-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State