Search icon

STARCO VENTURES, INC.

Company Details

Entity Name: STARCO VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2003 (21 years ago)
Document Number: J76255
FEI/EIN Number 59-2820506
Address: 11 Princess Isle lane ONLY DHL/FEDEX MAIL WILL BE DELIVERED, Freeport, BAHAMAS 00000 BS
Mail Address: 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered, Freeport, Grand Bahama 00000 BS
Place of Formation: FLORIDA

Agent

Name Role Address
Williamson, Leon Agent c/o Leon Williamson, 306 South Plant Ave., Suite B, Tampa, FL 33606

Conditional President appointed by ch.11 trustee ignoring BK court approved settlement agreement

Name Role Address
Bruijn, Jacques de Conditional President appointed by ch.11 trustee ignoring BK court approved settlement agreement 11 Princess Isle lane only DHL-Fedex mail will be delivered, Freeport 00000 BS

Conditional President during April to file annual reports as class III creditors after Debt for Equity swap are shareholders not allowed by 2013 ch 11 Trustee to elect directors

Name Role Address
BRUIJN , JACQUES DE Conditional President during April to file annual reports as class III creditors after Debt for Equity swap are shareholders not allowed by 2013 ch 11 Trustee to elect directors 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered Freeport, BAHAMAS 00000 BS

CONDITIONAL PRESIDENT APPOINTED BY CHAPTER 11 TRUSTEE ONLY IN THE SPRING TO FILE ANNUAL REPORTS IGNORING CONFIRMED 2005 CH 11 REORGANIZATION PLAN

Name Role Address
DE BRUIJN, JACQUES DE CONDITIONAL PRESIDENT APPOINTED BY CHAPTER 11 TRUSTEE ONLY IN THE SPRING TO FILE ANNUAL REPORTS IGNORING CONFIRMED 2005 CH 11 REORGANIZATION PLAN 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered Freeport 00000 BS

03

Name Role Address
DE BRUIJN, JACQUES DE 03 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered Freeport 00000 BS

15

Name Role Address
DE BRUIJN, JACQUES DE 15 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered Freeport 00000 BS

05 BK CRT APPR. SETTLEMENT AGREEMENT

Name Role Address
DE BRUIJN, JACQUES DE 05 BK CRT APPR. SETTLEMENT AGREEMENT 11 Princess Isle lane, Only DHL or FEDEX mail will be delivered Freeport 00000 BS

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 11 Princess Isle lane ONLY DHL/FEDEX MAIL WILL BE DELIVERED, Freeport, BAHAMAS 00000 BS No data
CHANGE OF MAILING ADDRESS 2022-04-30 11 Princess Isle lane ONLY DHL/FEDEX MAIL WILL BE DELIVERED, Freeport, BAHAMAS 00000 BS No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Williamson, Leon No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 c/o Leon Williamson, 306 South Plant Ave., Suite B, Tampa, FL 33606 No data
CANCEL ADM DISS/REV 2003-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000637058 ACTIVE 2019 CA 1057 12TH CIRCUIT MANATEE COUNTY 2023-12-08 2028-12-28 $59,179.50 RICK RICHARDS, INC., 24605 53RD AVENUE E, MYAKKA CITY, FL 34251
J24000248508 ACTIVE 2023 CA 001180 NC CIR CT SARASOTA CTY FL 2023-12-07 2029-05-01 $67,939.67 COLLECTIONS OF SARASOTA, INC., 240 S. PINEAPPLE AVENUE, SUITE 206, SARASOTA, FL 34236

Court Cases

Title Case Number Docket Date Status
STARCO VENTURES, INC., BACK BAY PRESERVE, LLC, JACQUES DE BRUIJN, IMOBILCO, LLC, Appellant(s) v. RICK RICHARDS, INC., Appellee(s). 2D2024-0028 2024-01-04 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Appellant
Status Active
Representations Scott Alan Mager
Name BACK BAY PRESERVE LLC
Role Appellant
Status Active
Representations Scott Alan Mager
Name JACQUES DE BRUIJN
Role Appellant
Status Active
Representations Scott Alan Mager
Name IMOBILCO LLC
Role Appellant
Status Active
Representations Scott Alan Mager
Name RICK RICHARDS,INC.
Role Appellee
Status Active
Representations Robert Paine Watrous, Susan Joy Silverman
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of STARCO VENTURES, INC.
Docket Date 2024-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-08-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RICK RICHARDS, INC.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60 - AB DUE 08/16/2024
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-05-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of STARCO VENTURES, INC.
View View File
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of STARCO VENTURES, INC.
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time is granted, and the reply brief shall be served within twenty days. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-09-16
Type Response
Subtype Objection
Description APPELLEE'S OBJECTION TO APPELLANTS' MOTION FOR FIRST EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for an extension of time is granted, and Appellant shall serve the initial brief within twenty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-18
Type Response
Subtype Objection
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' (SECOND) FINAL MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of STARCO VENTURES, INC.
Docket Date 2024-04-11
Type Record
Subtype Transcript
Description Transcript Received ~ 1287 PAGES
On Behalf Of Manatee Clerk
Docket Date 2024-03-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2024-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Manatee Clerk
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted, and Appellant shall servethe initial brief within thirty days of the date of this order.
Docket Date 2024-03-15
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-03-14
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 STARCO VENTURES, INC.
Docket Date 2024-02-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER AND COURT REPORTER'S ACKNOWLEDGMENT
On Behalf Of Manatee Clerk
Docket Date 2024-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2024-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK RICHARDS, INC.
Docket Date 2024-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STARCO VENTURES, INC.
STARCO VENTURES, INC., ET AL. VS RICK RICHARDS, INC. 2D2022-2903 2022-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Petitioner
Status Active
Representations Thomas L. Hunker, Esq., Virginia A. Paxton, Esq.
Name BACK BAY PRESERVE LLC
Role Petitioner
Status Active
Name JACQUES DE BRUIJN
Role Petitioner
Status Active
Name SUNVEST LIMITED
Role Petitioner
Status Active
Name IMOBILCO LLC
Role Petitioner
Status Active
Name RICK RICHARDS,INC.
Role Respondent
Status Active
Representations ROBERT P. WATROUS, ESQ., SUSAN J. SILVERMAN, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Thomas L. Hunker onSeptember 22, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2022-09-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner's notice of agreed extension of time to file petition is stricken without prejudice to resubmit it following satisfaction of this court's fee order of September 6, 2022.
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioners' motion for extension of time to move for rehearing and rehearing enbanc is granted, and the motion for rehearing and rehearing en banc shall be filed within five days from the date of this order.
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ ***AMENDED PER 8/1/23 AMENDED ORDER***Petitioners' motion for extension of time to move for rehearing and rehearing en banc is granted.
Docket Date 2023-07-28
Type Response
Subtype Objection
Description OBJECTION ~ TO PETITIONERS' MOTION FOR EXTENSION OF TIME TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO MOVE FOR REHEARING AND REHEARING EN BANC
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners and Respondent have filed motions for appellate attorney's fees pursuant to section 713.29, Florida Statutes (2022). Respondent's motion is granted contingent upon the trial court's determination that Respondent is entitled to such fees as the "prevailing party" as defined by the statute and the Florida Supreme Court's decision in C.U. Associates, Inc. v. R.B. Grove, Inc., 472 So. 2d 1177 (Fla. 1985).Petitioners' motion for appellate attorney's fees is denied.
Docket Date 2023-07-12
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Citation
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sarasota
Docket Date 2023-06-27
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners’ motion for leave to file amended motion for appellate attorneys’ fees is granted.
Docket Date 2023-06-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR LEAVE TO FILE AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Respondent's emergency motion to stay certiorari proceedings is denied.
Docket Date 2023-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION FOR LEAVE TO FILE AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-05-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' MOTION FOR EXTENSION OF TIME
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted, and the petition with appendixshall be served by October 21, 2022.
Docket Date 2022-09-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED - to file the Petition with Appendix
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 28, 2023, at 9:00 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. Oral argument will occur in Courtroom 3A of the JUDGE LYNN N. SILVERTOOTH JUDICIAL CENTER, at 2002 RINGLING BLVD., SARASOTA, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's "motion to supplement the record" is granted to the extent that the supplemental appendix filed March 15, 2023, is accepted.
Docket Date 2023-03-15
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' AMENDED REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS' MOTION FOR VERY BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-03-10
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 STARCO VENTURES, INC.
Docket Date 2023-03-07
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 STARCO VENTURES, INC.
Docket Date 2022-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-07
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS'MOTIONS FOR BRIEF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted, and thereply to the response to the petition for writ of certiorari shall be served by March 10,2023.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted, and thereply to the response to the petition for writ of certiorari shall be served by March 6,2023.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of STARCO VENTURES, INC.
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS'MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Not Text Searchable
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the response does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Response does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not text searchable.Respondent shall file a corrected appendix within ten days from the date of this order.
Docket Date 2023-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITION FORWRIT OF CERTIORARI
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2023-01-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ Not Text Searchable
On Behalf Of RICK RICHARDS, INC.
Docket Date 2022-12-07
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ AMENDED SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-12-02
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Petitioner has electronically submitted a document entitled Appendix in multiple parts. The document must be combined into a single text searchable document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file the Petition and Appendix
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-11-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted to the extent that Petitionershall file the petition for writ of certiorari within 10 days or this proceeding will be subjectto dismissal without further notice.
Docket Date 2022-11-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PART 4
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time is granted, and the petition with appendixshall be served by November 7, 2022. However, further motions for extension of timeare unlikely to receive favorable consideration.
Docket Date 2022-10-24
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT'S RESPONSE OBJECTING TO PETITIONERS' MOTION FOR EXTENSION OF TIME
On Behalf Of RICK RICHARDS, INC.
Docket Date 2022-09-06
Type Order
Subtype Order Reclassifying Case
Description cert conversion from appeal ~ This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The petition submitted shall carry the appellate case number on this order. The parties may challenge this case classification by motion within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ W/ORDER
On Behalf Of STARCO VENTURES, INC.
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STARCO VENTURES, INC., ET AL. VS RICH RICHARDS, INC., A FLORIDA CORPORATION 2D2020-3527 2020-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-1057

Parties

Name STARCO VENTURES, INC.
Role Petitioner
Status Active
Representations Joel W. Walters, Esq., BUDDY D. FORD, ESQ.
Name CAMAQQUE, LTD
Role Petitioner
Status Active
Name IBR TRUST
Role Petitioner
Status Active
Name RICK RICHARDS,INC.
Role Respondent
Status Active
Representations ROBERT P. WATROUS, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s amended motion for appellate attorney’s fees is denied. See Home Depot v. Ferreira, 827 So.2d 371, 371-372 (Fla. 1st DCA 2002) (holding that motion for appellate attorney fees which cited to “’chapter 440,’ without specifying the particular statutory section and subsection forming the basis for an award of fees . . . fails to comply with the requirement to state the particular basis for the requested award”).
Docket Date 2021-09-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S AMENDED RESPONSE TO RESPONDENT'S, RICK RICHARDS INC., AMENDED MOTION/NOTICE FOR ATTORNEYS FEES UNDER § 57.105, FLA. STAT. AND F.S. CHAPTER 713
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, RICH RICHARDS, INC., AMENDED MOTION/NOTICE FOR ATTORNEYS FEES UNDER§ 57.105, FLA. STAT.
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and the petition for writ of certiorari is dismissed.
Docket Date 2021-08-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's notice of voluntary dismissal, respondent shall notify this court within 15 days whether it is still seeking appellate attorney's fees in this proceeding.
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S RICH RICHARDS, INC., NOTICE TO COURT THAT SAME IS STILL SEEKING APPELLATE ATTORNEY'S FEES
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The motion to withdraw filed by petitioners' counsel is granted. Matthew D. Weidner, Esq. and Weidner Law, P.A. are relieved of further responsibility in this proceeding. Petitioners continue to be represented by Robert P. Watrous, Esq.
Docket Date 2021-08-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-07-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the order dismissing petitioner's bankruptcy proceeding, the court acknowledges the expiration of the stay due to the dismissal of petitioner's bankruptcy proceeding in case 8:21-bk-01673, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Petitioner's motion for extension of time to serve the reply to the response to its petition is granted and the reply shall be served on or before August 6, 2021.
Docket Date 2021-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's motion for extension of time to file the reply, this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISMISSING CHAPTER 11 CASE
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S, RICH RICHARDS, INC., RESPONSE BRIEF
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-04-19
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-04-08
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of STARCO VENTURES, INC.
Docket Date 2021-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to serve its response to the petition for writ of certiorari is granted for 30 days from the date of this order. A further motion for extension of time to serve its response may not receive favorable consideration.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's amended motion for extension of time to serve the response is granted. The response shall be served by March 22, 2021.
Docket Date 2021-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-02-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S, RICH RICHARDS, INC., MOTION/NOTICE FOR ATTORNEYS FEES UNDER§ 57.105, FLA. STAT.
On Behalf Of RICK RICHARDS, INC.
Docket Date 2021-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Letter-Case
Subtype Letter
Description Letter ~ TRANSMITTAL COVER SHEET
On Behalf Of STARCO VENTURES, INC.
Docket Date 2020-12-09
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2020-12-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State