Search icon

HORIZON MAINTENANCE SERVICES, INC.

Company Details

Entity Name: HORIZON MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: K46591
FEI/EIN Number 65-0082485
Address: 5618 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
Mail Address: 5618 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PECKO, KATHRYN S. Agent 5618 Hollywood Blvd., Hollywood, FL 33021

President

Name Role Address
PECKO, JOSEPH President 5618 Hollywood Blvd., Hollywood, FL 33021

Secretary

Name Role Address
PECKO, KATHRYN S. Secretary 5618 Hollywood Blvd., Hollywood, FL 33021

Treasurer

Name Role Address
PECKO, KATHRYN S. Treasurer 5618 Hollywood Blvd., Hollywood, FL 33021

Vice President

Name Role Address
PECKO, JEREMY Vice President 5506 ROOSEVELT STREET, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 5618 Hollywood Blvd., Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 5618 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-04-28 5618 HOLLYWOOD BLVD., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1992-04-01 PECKO, KATHRYN S. No data

Court Cases

Title Case Number Docket Date Status
ANTHONY R. BARRETT VS WELLS FARGO BANK, N.A. 4D2020-0368 2020-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-016853

Parties

Name Anthony R. Barrett *P*
Role Appellant
Status Active
Name FOX RUN HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Adam G. Levine, Gary Lockwood Brown, Sara F. Holladay-Tobias
Name Althea M. Barrett
Role Respondent
Status Active
Name HORIZON MAINTENANCE SERVICES, INC.
Role Respondent
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **RECEIVED IN LOWER TRIBUNAL ON 12/06/2019. SEE 02/10/2020 ORDER.**
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-02-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the Court's own motion, that this Court's February 10, 2020 order is vacated. Case number 4D20-368 is closed. The appeal in 4D19-3720 shall proceed as an appeal from the denial of a motion for relief from judgment. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e). Additional briefs shall be served as provided in rule 9.210. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this Court.
Docket Date 2020-02-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ **VACATED**The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
ANTHONY R. BARRETT VS WELLS FARGO BANK, N.A., etc. et al. 4D2019-3797 2019-12-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-016853

Parties

Name Anthony R. Barrett *P*
Role Appellant
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Representations Gary Lockwood Brown, Emily Y. Rottmann, Adam G. Levine, Sara F. Holladay-Tobias
Name World Savings Bank, F.S.B.
Role Respondent
Status Active
Name Althea M. Barrett
Role Respondent
Status Active
Name HORIZON MAINTENANCE SERVICES, INC.
Role Respondent
Status Active
Name Wachovia Mortgage, F.S.B.
Role Respondent
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ "MOTION TO VACATE 1/6/20 ORDER....***
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-02-17
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that petitioner's January 21, 2020 motion for reinstatement, rehearing/rehearing en banc, or for a written opinion is denied. Further,ORDERED that petitioner’s January 24, 2020 “motion for reinstatement of motion for writ of prohibition and motion for rehearing; clarification; written opinion pursuant to Florida Rules of Appellate Procedure Rule 9.330(a); 9.331(a) also 9.340(a)” is denied.
Docket Date 2020-02-05
Type Response
Subtype Response
Description Response ~ TO MOTIONS FOR REHEARING
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-01-24
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION FOR REHEARING; CLARIFICATION
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to file a petition within the time required by this court's December 13, 2019 order.DAMOORGIAN, CONNER and FORST, JJ., concur.
Docket Date 2020-01-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that Petitioner’s December 31, 2019 motion to strike is denied. Petitioner is cautioned that frivolous filing may result in sanctions. See Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).
Docket Date 2019-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-30
Type Response
Subtype Response
Description Response ~ " NOTICE OF INTENT TO FILE MOTION IN OPPOSITION ........"
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-12-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-12-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-12-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Anthony R. Barrett *P*
ANTHONY R. BARRETT VS WELLS FARGO BANK, N.A. 4D2019-3720 2019-12-06 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-016853 (11)

Parties

Name Anthony R. Barrett *P*
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name HORIZON MAINTENANCE SERVICES, INC.
Role Appellee
Status Active
Name World Savings Bank, F.S.B.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Clarence Harold Houston, III, Emily Y. Rottmann, Gary Lockwood Brown, Adam G. Levine, Sara F. Holladay-Tobias
Name Wachovia Mortgage, F.S.B.
Role Appellee
Status Active
Name FOX RUN HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-03-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **THE 02/14/2020 ORDER DISMISSED CASE 20-368 ONLY. CASE 19-3720 IS STILL PENDING.**
Docket Date 2222-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **APPELLANT HAS BEEN PROHIBITED.**
Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's February 18, 2021 motion for rehearing, rehearing en banc, and written opinion is denied.
Docket Date 2021-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-03
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S RENEWED MOTION FOR REHEARING, REHEARING EN BANC, AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that appellant’s February 24, 2021 motion for extension of time is denied; further, ORDERED that on February 4, 2021, this court ordered appellant to show cause why sanctions should not be imposed. Appellant had been cautioned in cases 4D19-1392 and 4D19-3797 that continued frivolous filing would result in sanctions, yet filed the instant frivolous appeal. Appellant filed a motion for extension of time to respond to the order to show cause but argues in the motion that he has not filed any frivolous filings. For the reasons set forth in the order to show cause, we now impose sanctions pursuant to Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013). The Clerk of this Court is directed to no longer accept any paper filed by Anthony R. Barrett unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Anthony R. Barrett *P*
Docket Date 2021-02-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Anthony R. Barrett *P*
Docket Date 2021-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Anthony R. Barrett *P*
Docket Date 2021-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-04
Type Order
Subtype Order to Show Cause - Pro Se Filing/Spencer
Description Order to Show Cause - Spencer ~ Appellant has filed multiple frivolous appeals and petitions in this court. Appellant was cautioned in cases 4D19-1392 and 4D19-3797 that continued frivolous filings would result in sanctions. ORDERED that this appeal is a frivolous and abusive filing. Within twenty (20) days of the date of this order, appellant shall file a response and show cause why this court should not prohibit him from any future pro se filings unless signed by a member of the Florida Bar. See Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013).
Docket Date 2021-01-05
Type Record
Subtype Appendix
Description Appendix ~ PROPOSED / AMENDED
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-12-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-12-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 7, 2020 “motion for rehearing, rehearing en banc, and for issuance of a written opinion” is denied.
Docket Date 2020-12-21
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S RENEWED MOTION TO STRIKE APPELLEE'S APPENDIX AND MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-12-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-23
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellee's November 12, 2020 response, it is ORDERED that appellant’s October 15, 2020 “motion to supplement the record on appeal and motion for extension of time to file reply brief” is denied as to appellant's request to strike appellee's appendix to the answer brief and granted to the extent appellant seeks to supplement the record. The record is supplemented to include the proposed supplemental records filed September 21, 2020. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-11-23
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-23
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ 2nd Amended
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-18
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ **SEE 2nd AMENDED REPLY BRIEF**
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's amended appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S REQUEST TO SUPPLEMENT THE RECORD AND STRIKE APPELLEE'S APPENDIX
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant’s October 15, 2020 “motion to supplement the record on appeal and motion for extension of time to file reply brief” is denied to the extent appellant seeks an extension of time to file the reply brief. Appellant shall file the reply brief within fifteen (15) days from the date of this order. Failure to comply with this order will foreclose appellant’s right to file a reply brief. Further, ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the portion of the motion in which appellant seeks to supplement the record.
Docket Date 2020-10-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***RENEWED***
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-01-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ RESPONSE IN COMPLIANCE WITH THE COURT'S JANUARY 13, 2020 ORDER
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-09-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **DENIED IN PART. SEE 11/02/2020 ORDER.**
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-08-31
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 appellant's August 10, 2020 "motion for extension of time to file reply brief with appendix in response to appellee (1) answer brief of appellee Wells Fargo Bank N.A., (2) appellee Wells Fargo Bank, N.A.'s appendix to answer brief file July 27th, 2020, with appendix attached" is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-10
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 Anthony R. Barrett *P*
Docket Date 2020-07-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-06-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-06-10
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on June 3, 2020, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2020-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-05-15
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant's April 22, 2020 "motion to supplement the records on appeal and motion for extension of time to file initial brief with appendix in compliance with court order April 1st, 2020" is denied in part. The motion to supplement the record is denied, and the proposed supplemental record is stricken from the docket. See Fla. R. App. P. 9.130(d) ("A record shall not be transmitted to the court unless ordered."). Further, ORDERED that appellant's May 4, 2020 "motion for extension of time to file initial brief in compliance with court order April 1st, 2020, and compliance with Florida Executive Order Number 20-52 (COVID-19)" is granted, and appellant shall serve the initial brief and accompanying appendix on or before June 3, 2020. In addition, if the initial brief and appendix are 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 2020-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 05/15/2020 ORDER**
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-04-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET. SEE 05/15/2020 ORDER.** (PROPOSED)
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **DENIED IN PART. SEE 05/15/2020 ORDER.**
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 23, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 22, 2020. In addition, if the initial brief and appendix are 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 2020-03-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 2, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before March 23, 2020. In addition, if the initial brief and appendix are 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 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-02-14
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED, on the Court's own motion, that this Court's February 10, 2020 order is vacated. Case number 4D20-368 is closed. The appeal in 4D19-3720 shall proceed as an appeal from the denial of a motion for relief from judgment. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e). Additional briefs shall be served as provided in rule 9.210. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this Court.
Docket Date 2020-02-10
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's February 3, 2020 response, it is ORDERED that the notice of appeal as to the order denying the motion to compel discovery is treated as a petition for writ of certiorari, and the clerk shall open a new case for the petition to proceed under its own case number. As to the order denying the motion to compel discovery, petitioner shall file in the new case a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. Further,ORDERED sua sponte that the court determines that the appeal of the order denying the motion to vacate judgment and the order denying the motion to dismiss for improper service and for sanctions seeks review of nonfinal orders, rather than final orders. See Florida Rule of Appellate Procedure 9.130(a)(5). As to those nonfinal orders, appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further,ORDERED sua sponte that the appeal of the order denying the motion to correct the record is dismissed as being from a nonfinal, non-appealable order.
Docket Date 2020-02-03
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that appellant's January 6, 2020 motion for extension of time to file a response to this court's December 12, 2019 order is denied. It is ORDERED that appellant shall file a response to this court’s December 12, 2019 order within ten (10) days from the date of this order.
Docket Date 2020-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Anthony R. Barrett *P*
Docket Date 2020-01-03
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant’s December 24, 2019 “request for emergency treatment [of] appellant’s Anthony R. Barrett renewed motion for stay pending appeal with appendix” is denied. To the extent that appellant is requesting this court to enter a stay pursuant to Florida Rule of Appellate Procedure 9.310, appellant shall first file a motion to stay in the trial court and then may seek review of the order disposing of the motion to stay in this court.
Docket Date 2019-12-30
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO FILE APPELLANT'S EX PARTE MOTION IN OPPOSITION TO APPELLEE'S NOTICE OF APPEARANCE, ETC
Docket Date 2019-12-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's December 20, 2019 motion for extension of time is granted, and the time for filing a response to this court’s December 12, 2019 order is extended to and including January 6, 2020.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO THE DECEMBER 12, 2019 ORDER
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2019-12-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the portions of the order denying the: (1) motion to compel; and (2) motion to correct record, are appealable pursuant to Florida Rule of Appellate Procedure 9.110 or 9.130; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) 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 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anthony R. Barrett *P*
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
Amendment 2017-08-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State