Search icon

DAVID BROWN, INC. - Florida Company Profile

Company Details

Entity Name: DAVID BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID BROWN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

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

Date Filed: 19 Jul 1984 (41 years ago)
Date of dissolution: 14 Nov 1986 (38 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Nov 1986 (38 years ago)
Document Number: H13075
FEI/EIN Number 000000000

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

Address: 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL, 32210
Mail Address: 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, DAVID R. President 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
BROWN, DAVID R. Director 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
SPAULDING, BARBARA E. Vice President 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
SPAULDING, BARBARA E. Secretary 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
SPAULDING, BARBARA E. Treasurer 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
BROWN, DAVID R. Agent 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL, 32210
BROWN, DAVID R. Treasurer 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Court Cases

Title Case Number Docket Date Status
David Brown, Petitioner(s), v. State of Florida, Respondent(s). 3D2024-1548 2024-09-03 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F03-21018A

Parties

Name DAVID BROWN, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Michelle Delancy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-03
Type Petition
Subtype Petition Habeas Corpus
Description Petition for Writ of Habeas Corpus Cases: 23-1622, 19-1141, 18-2157, 17-1685,17-1565, 17-857, 17-438, 15-2414, 12-249, 11-950, 04-2348, 04-2015
On Behalf Of David Brown
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Opinion
Subtype Non-dispositive
Description On Order to Show Cause
View View File
Docket Date 2024-09-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Appellant Show Cause
On Behalf Of David Brown
View View File
Docket Date 2024-09-04
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied. Pro se Petitioner is ordered to show cause, within forty-five (45) days from the date of this Order, as to why he should not be prohibited from filing further documents, motions, petitions or appeals without the assistance of an attorney admitted to the practice of law in Florida. Pro se Petitioner was convicted of First Degree Murder and related charges in 2004. Since that time, pro se Petitioner has filed twelve (12) appeals or petitions in this Court, mostly without success. In 3D2017-1685 and 3D2017-1565, this Court affirmed the trial court's order prohibiting Petitioner from filing further pro se matters. FERNANDEZ, LINDSEY and LOBREE, JJ., concur.
View View File
GEILAN SAHMOUD, VS GAMAL MARWAN, 3D2020-1311 2020-09-14 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10899

Parties

Name GEILAN SAHMOUD
Role Appellant
Status Active
Representations Kenneth B. Schurr, Harris J. Buchbinder
Name GAMAL MARWAN
Role Appellee
Status Active
Representations Cindi Kamen, SEAN T.C. LINDSEY
Name DAVID BROWN, INC.
Role Appellee
Status Active
Name MONA ABDEL NASSER
Role Appellee
Status Active
Name IBRAHIM YOUSSEF
Role Appellee
Status Active
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2021-01-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Boies Schiller Flexner LLP, and Theodore H. Uno, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause.
Docket Date 2021-01-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL FOR RESPONDENT
On Behalf Of GAMAL MARWAN
Docket Date 2021-01-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED RENEWED MOTION FOR LEAVE TO WITHDRAW ASCOUNSEL ON BEHALF OF THE GAM FAMILY US TRUST; 1370S. VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVIDBROWN, INDIVIDUALLY AND AS TRUSTEE OF THE GAMFAMILY US TRUST
On Behalf Of GAMAL MARWAN
Docket Date 2021-01-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RENEWED MOTION FOR LEAVE TO WITHDRAW AS COUNSEL ON BEHALF OF THE GAM FAMILY US TRUST; 1370 S.VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVID BROWN,INDIVIDUALLY AND AS TRUSTEE OF THE GAM FAMILY US TRUST
On Behalf Of GAMAL MARWAN
Docket Date 2021-01-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to withdraw denied (OD46) ~ The January 13, 2021, Motion to Withdraw as Counsel is herebydenied. See Fla. R. App. P. 9.440(d) (requiring, inter alia, that a motion towithdraw state "the reasons for withdrawal").
Docket Date 2021-01-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL ON BEHALFOF THE GAM FAMILY US TRUST; 1370 S. VENETIAN WAY LLC; 114 2ND DILIDO LLC AND DAVID BROWN, INDIVIDUALLY ANDAS TRUSTEE OF THE GAM FAMILY US TRUST
On Behalf Of GAMAL MARWAN
Docket Date 2020-10-16
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEILAN SAHMOUD
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEILAN SAHMOUD
Docket Date 2020-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO FORMER WIFE'SMOTION FOR ATTORNEY'S FEES AND MOTIONFOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of GAMAL MARWAN
Docket Date 2020-10-12
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIXIN SUPPORT OF RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of GAMAL MARWAN
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, Petitioner’s Motion to Consolidate is hereby denied.
Docket Date 2020-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO CONSOLIDATE
On Behalf Of GAMAL MARWAN
Docket Date 2020-09-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-09-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ AND MOTION TO CONSOLIDATE
On Behalf Of GEILAN SAHMOUD
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER/FORMER WIFE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of GEILAN SAHMOUD
Docket Date 2020-09-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 20-1313 PRIOR CASES: 19-1798, 19-1457, 19-922
On Behalf Of GEILAN SAHMOUD
Docket Date 2020-09-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONER/FORMER WIFE'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of GEILAN SAHMOUD
Docket Date 2022-03-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties’ respective Motions for Appellate Attorneys’ Fees are remanded to the trial court. If the movant establishes his or her entitlement pursuant to section 61.16, Florida Statutes, and Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), the trial court is authorized to award the movant all, or a portion of, the reasonable appellate attorney’s fees.
Docket Date 2021-01-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Amended Renewed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Coffey Burlington, P.L., and Jeffrey B. Crockett, Esquire, are withdrawn as counsel for Respondent, and relieved from any further responsibility in this cause.Respondent is granted thirty (30) days from the of this order to obtain new counsel.
NISA BROWN and DAVID BROWN VS TOWN T, LLC, et al. 4D2019-2065 2019-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA010438

Parties

Name DAVID BROWN, INC.
Role Appellant
Status Active
Name NISA BROWN
Role Appellant
Status Active
Representations Julie H. Littky-Rubin, David M. Gaspari
Name KARL CORPORATION
Role Appellee
Status Active
Name TOWN T, LLC
Role Appellee
Status Active
Representations Laurie Anne Primus, Hinda Klein, Jeffrey Rubin
Name CAMERON CUSTOM LANDSCAPES LLC
Role Appellee
Status Active
Name TOWN E, LLC
Role Appellee
Status Active
Name TAMCARE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN T, LLC
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Given the evolving situation surrounding the COVID-19 virus, the oral arguments now scheduled at the Court on April 7, 2020 are cancelled. So as not to delay the disposition of the cases, the court is prepared to decide this case on the briefs of the parties. If any party desires an oral argument, that party should notify the Court by Friday, March 27, 2020, in writing, specifying the reasons why an oral argument is necessary in their case. If the Court agrees that an oral argument is necessary, such argument will be held by telephone on April 7, 2020 and the Court will provide call-in instructions and the procedure for oral argument.
Docket Date 2019-07-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NISA BROWN
Docket Date 2019-07-18
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 nonpayment of the $300.00 filing fee.
Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's April 28, 2020 motion for rehearing, and/or for written opinion, and/or for rehearing en banc is denied.LEVINE, C.J., CIKLIN, J., and BOKOR, ALEXANDER, Associate Judge, concur.CIKLIN, J., concurring.While the onset of this worldwide pandemic has been harrowing, all individuals who bring cases to the Fourth District Court of Appeal and the public at large can take solace in knowing that there has been no diminution in the quality of the full deliberative process to which each litigant is entitled.
Docket Date 2020-05-13
Type Response
Subtype Response
Description Response
On Behalf Of TOWN T, LLC
Docket Date 2020-04-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR FOR WRITTEN OPINION
On Behalf Of NISA BROWN
Docket Date 2020-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ March 26, 2020 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2020-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of NISA BROWN
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of NISA BROWN
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The Court advises all parties that, as of now, the oral argument scheduled in this case will proceed as scheduled.  However, in light of the Coronavirus, COVID-19, the Court requests you file a motion to reschedule your oral argument if you, or someone who is planning on attending the oral argument with you, meets any of the following criteria: (1) have recently traveled to China, Iran, Italy, Japan, or South Korea; (2) have been exposed to or diagnosed with the Coronavirus, COVID-19; (3) are experiencing flu-like symptoms such as fever, cough, or shortness of breath; or (4) have some other Coronavirus-related risk which may make attendance at oral argument not feasible.
Docket Date 2020-03-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING PERMISSION TOUSE A VISUAL AID DURING ORAL ARGUMENT.
On Behalf Of NISA BROWN
Docket Date 2020-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on April 7, 2020, at 9:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AMENDED.
On Behalf Of NISA BROWN
Docket Date 2020-02-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 11, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-02-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of NISA BROWN
Docket Date 2020-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TOWN T, LLC
Docket Date 2020-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TOWN T, LLC, TOWN E, LLC AND KARL CORPORATION'S
On Behalf Of TOWN T, LLC
Docket Date 2020-01-10
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 January 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) 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 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TOWN T, LLC, TOWN E, LLC, and KARL CORPORATION
On Behalf Of TOWN T, LLC
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of TOWN T, LLC
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/10/20
Docket Date 2019-11-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/11/19.
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TOWN T, LLC, TOWN E, LLC,and KARL CORPORATION
On Behalf Of TOWN T, LLC
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 21, 2019 motion to file a single reply brief and motion for extension of time is granted. Appellants may file a single reply brief and the time for filing the brief is extended thirty (30) days after the second answer brief is filed.
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SEEKING PERMISSION TO FILE A SINGLE REPLY BRIEF AND MOTION FOR EOT.
On Behalf Of NISA BROWN
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TOWN T, LLC, TOWN E, LLC,and KARL CORPORATION
On Behalf Of TOWN T, LLC
Docket Date 2019-10-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/11/19.
Docket Date 2019-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CAMERON CUSTOM LANDSCAPES
On Behalf Of TOWN T, LLC
Docket Date 2019-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of NISA BROWN
Docket Date 2019-09-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of NISA BROWN
Docket Date 2019-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (953 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of NISA BROWN
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants’ July 19, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NISA BROWN
Docket Date 2020-03-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED**This case is set for Oral Argument on April 7, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's March 13, 2020 motion seeking permission to use visual aid during oral argument is denied.
Docket Date 2019-07-02
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.
CHRISTY LEE ESTES A/K/A CALI ESTES, ET AL. VS JENNIFER RODIN, ET AL. SC2018-2156 2018-12-28 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
132016CA013578000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1201

Parties

Name Christy Lee Estes
Role Petitioner
Status Active
Representations Nathan D. Clark
Name The Addictions Academy
Role Petitioner
Status Active
Name Robert Nicholl
Role Respondent
Status Active
Representations Addison J. Meyers
Name Jennifer Rodin
Role Respondent
Status Active
Representations Traci L. Glickman, Lindsey A. Hicks, Ms. Alyssa Mara Reiter
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name DAVID BROWN, INC.
Role Respondent
Status Active
Representations Ryan B. Weiss, Frank A. Miller, Susanne M. Suiter, Ms. Melinda S. Thornton, Michael Elias Brand, John C. German

Docket Entries

Docket Date 2019-09-19
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The Motion to Withdraw as Co-Counsel of Record for Appellants is granted and Lori Weems Evers, and Tara A. Hagan are hereby allowed to withdraw as co-counsel for Christy Lee Estes a/k/a Cali Estes, and The Addictions Academy.
Docket Date 2019-09-18
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of Christy Lee Estes
View View File
Docket Date 2019-01-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of David Brown
View View File
Docket Date 2019-01-22
Type Order
Subtype Vacate
Description ORDER-VACATE ~ The order of this Court dated January 18, 2019, directing the petitioner to file an appendix to the jurisdictional initial brief, is hereby vacated.The petitioner's appendix to the jurisdictional initial brief was filed with this Court on January 7, 2019.
Docket Date 2019-01-18
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's amended jurisdictional initial brief was filed with this Court on January 17, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before January 28, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed. (1/22/19: VACATED)
Docket Date 2019-01-17
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Christy Lee Estes
View View File
Docket Date 2019-01-10
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioners' jurisdictional brief, which was filed with this Court on January 7, 2019, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before January 17, 2019, to file an amended jurisdictional brief which does not exceed 10 pages in length.
Docket Date 2019-01-09
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-01-09
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding fee payment
On Behalf Of Christy Lee Estes
View View File
Docket Date 2019-01-07
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 1/10/19, exceeds page limit.**
On Behalf Of Christy Lee Estes
View View File
Docket Date 2019-01-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christy Lee Estes
View View File
Docket Date 2019-11-25
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 2019-02-14
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JOINT BRIEF ON JURISDICTION
On Behalf Of David Brown
View View File
Docket Date 2019-01-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Robert Nicholl
View View File
Docket Date 2019-01-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Jennifer Rodin
View View File
DAVID BROWN VS STATE OF FLORIDA 4D2017-2033 2017-06-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15007957CF10A

Parties

Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name DAVID BROWN, INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Nancy Barbara Jack
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Matthew Steven Ocksrider, Attorney General-W.P.B.
Name Hon. Michael A. Usan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DAVID BROWN
Docket Date 2017-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 2/23/18
On Behalf Of DAVID BROWN
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ And Remanded
Docket Date 2018-05-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID BROWN
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 15 DAYS TO 5/23/18
On Behalf Of DAVID BROWN
Docket Date 2018-04-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID BROWN
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's March 19, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2018-03-19
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 DAVID BROWN
Docket Date 2018-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (9 PAGES)
Docket Date 2018-02-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's January 31, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/26/17
On Behalf Of DAVID BROWN
Docket Date 2017-09-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 27, 2017, this court's September 25, 2017 order to show cause is discharged. Further,ORDERED that appellant shall serve the initial brief on or before October 25, 2017. 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 2017-09-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAVID BROWN
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID BROWN
Docket Date 2017-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED- SEE 9/28/17 ORDER***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 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 2017-09-25
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender-P.B.
Docket Date 2017-09-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (226 PAGES)
Docket Date 2017-07-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2017-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID BROWN
Docket Date 2017-06-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTY LEE ESTES, etc., et al., VS JENNIFER RODIN, et al., 3D2017-1201 2017-05-26 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
16-13578

Parties

Name THE ADDICTIONS ACADEMY LLC
Role Appellant
Status Active
Name CHRISTY LEE ESTES
Role Appellant
Status Active
Representations LORI K. WEEMS, NATHAN D. CLARK
Name DAVID BROWN, INC.
Role Appellee
Status Active
Name JENNIFER RODIN
Role Appellee
Status Active
Representations Cody German, RYAN B. WEISS, ADDISON J. MEYERS, Michael E. Brand, FRANK A. MILLER, MELINDA S. THORNTON, HECTOR R. RIVERA, SEAN M. MCCLEARY, Kenneth W. Waterway, ALYSSA M. REITER, TRACI L. GLICKMAN, LINDSEY A. HICKS, ERIC J. NEUMAN
Name ROBERT NICHOLL
Role Appellee
Status Active
Name Lianet Rodriguez Quindemil
Role Amicus - Appellee
Status Active
Name ALEXANDER P. ALMAZAN
Role Amicus - Appellee
Status Active
Name JOHANNA CASTELLON-VEGA
Role Amicus - Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-12-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-12-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing of panel decision issued on October 10, 2018, certification of conflict with the Fifth District Court of Appeal opinion and certification of question of great public importance is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing/rehearing en banc
On Behalf Of JENNIFER RODIN
Docket Date 2018-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-02
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ second motion for an extension of time to file the reply brief and motion to file a single reply brief up to thirty (30) pages is granted. The enlarged reply brief is due March 30, 2018.
Docket Date 2018-03-27
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and motion to file single reply brief of up to 30-pages
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including March 26, 2018.
Docket Date 2018-03-05
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 CHRISTY LEE ESTES
Docket Date 2018-02-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2018-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JENNIFER RODIN
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER RODIN
Docket Date 2018-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Robert Nicholl’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, 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 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee David Brown’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, 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 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Jennifer Rodin’s second notice of agreed extension of time to file the answer brief is granted to and including February 12, 2018, 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 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jennifer Rodin)-60 days to 1/12/18
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including October 16, 2017, 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 2017-09-13
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 CHRISTY LEE ESTES
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 14, 2017.
Docket Date 2017-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for leave to file amicus brief on behalf of Brad Lamm is granted as stated in the motion.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amicus brief
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 7/31/17
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file an amicus brief
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ of joinder in appellee's motion to dismiss
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The parties are ordered to file a response within seven (7) days of the date of this order to the motion for leave to file an amicus brief on behalf of Brad Lamm.
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus brief on behalf of Brad Lamm
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED. NON-FINAL APPEAL.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for notice of appeal is due.
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTY LEE ESTES
DAVID BROWN VS STATE OF FLORIDA 4D2013-1534 2013-04-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-20375 CF10C

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4458 CF10A

Parties

Name DAVID BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name HON. PAUL L. BACKMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-24
Type Record
Subtype Record on Appeal
Description Received Summary Record
On Behalf Of Clerk - Broward
Docket Date 2013-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID BROWN
Docket Date 2013-04-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DAVID BROWN VS STATE OF FLORIDA 4D2012-0214 2012-01-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-20375 CF10C

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-4458 CF10A

Parties

Name DAVID BROWN, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-08
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-02-06
Type Disposition by Order
Subtype Dismissed
Description Original Petition Dismissed per 9.100(e)(2)
Docket Date 2012-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID BROWN
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1194083 0419700 1984-07-18 8300 PLAZA GATE LANE SOUTH, JACKSONVILLE, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-18
Case Closed 1985-01-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1984-07-31
Abatement Due Date 1984-07-19
Current Penalty 90.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-07-31
Abatement Due Date 1984-07-18
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1984-07-31
Abatement Due Date 1984-07-18
Nr Instances 1
Nr Exposed 14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547537308 2020-04-29 0491 PPP 5537 Decatur st, Orlando, FL, 32807
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3267.19
Loan Approval Amount (current) 3267.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3294.13
Forgiveness Paid Date 2021-02-25
8175908804 2021-04-22 0455 PPP 4421 SW 32ND DR, WEST PARK, FL, 33023-5570
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-4546
Project Congressional District FL-20
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2020918805 2021-04-11 0491 PPP 7260 Melvin Rd, Jacksonville, FL, 32210-6733
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-6733
Project Congressional District FL-04
Number of Employees 1
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20928.64
Forgiveness Paid Date 2021-10-06
3082888602 2021-03-16 0491 PPP 1717 Twin Oak St, Deltona, FL, 32725-6069
Loan Status Date 2022-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deltona, VOLUSIA, FL, 32725-6069
Project Congressional District FL-07
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21082.56
Forgiveness Paid Date 2022-06-07
3511548604 2021-03-17 0455 PPP 6621 Rue Ct, North Port, FL, 34287-3063
Loan Status Date 2021-03-31
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6762
Loan Approval Amount (current) 6762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-3063
Project Congressional District FL-17
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2766538500 2021-02-22 0491 PPS 5537 Decatur St, Orlando, FL, 32807-2149
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4427.09
Loan Approval Amount (current) 4427.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-2149
Project Congressional District FL-10
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4470.75
Forgiveness Paid Date 2022-02-22
3709768704 2021-03-31 0491 PPS 841 Prudential Dr Ste 1200, Jacksonville, FL, 32207-8874
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68975
Loan Approval Amount (current) 68975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-8874
Project Congressional District FL-05
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69453.99
Forgiveness Paid Date 2021-12-14
7156578605 2021-03-23 0455 PPS 20534 Grand Vista Ln, Tampa, FL, 33647-3456
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14001
Loan Approval Amount (current) 14001
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3456
Project Congressional District FL-15
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14063.62
Forgiveness Paid Date 2021-09-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3524831 Intrastate Non-Hazmat 2021-06-17 1 2020 1 1 Auth. For Hire
Legal Name DAVID BROWN
DBA Name -
Physical Address 5260 COLLINS RD UNIT 1103, JACKSONVILLE, FL, 32244-8238, US
Mailing Address 5260 COLLINS RD UNIT 1103, JACKSONVILLE, FL, 32244-8238, US
Phone (904) 600-6802
Fax -
E-mail DABLOCKDOWNSOUT@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
2824703 Intrastate Non-Hazmat 2015-11-10 - - 1 1 Auth. For Hire
Legal Name DAVID BROWN
DBA Name -
Physical Address 12652 BLACK ANGUS DR, JACKSONVILLE, FL, 32226, US
Mailing Address 12652 BLACK ANGUS DR, JACKSONVILLE, FL, 32226, US
Phone (850) 228-4292
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
1173161 Intrastate Non-Hazmat 2003-10-02 10000 2002 2 1 Exempt For Hire, AGGREGATES
Legal Name DAVID BROWN
DBA Name -
Physical Address 211 REINYON VILLAGE, BELLEGLADE, FL, 33430, US
Mailing Address 211 REINYON VILLAGE, BELLEGLADE, FL, 33430, US
Phone (561) 914-2616
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State