Search icon

DAVID BROWN, INC.

Company Details

Entity Name: DAVID BROWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 1984 (41 years ago)
Document Number: H13075
FEI/EIN Number 000000000
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

Agent

Name Role Address
BROWN, DAVID R. Agent 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL, 32210

President

Name Role Address
BROWN, DAVID R. President 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Director

Name Role Address
BROWN, DAVID R. Director 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Vice President

Name Role Address
SPAULDING, BARBARA E. Vice President 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Secretary

Name Role Address
SPAULDING, BARBARA E. Secretary 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Treasurer

Name Role Address
SPAULDING, BARBARA E. Treasurer 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL
BROWN, DAVID R. Treasurer 6337 RAWHIDE TRAIL NORTH, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

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 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
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2019-11-25
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 2019-09-19
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 2019-01-28
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
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
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State