Entity Name: | ROSEVILLE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jun 2001 (24 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | L01000009255 |
FEI/EIN Number | 593726529 |
Address: | 116 KENNY BLVD, HAINES CITY, FL, 33844, US |
Mail Address: | 116 KENNY BLVD, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY GARRETT | Agent | 116 KENNY BLVD, HAINES CITY, FL, 33844 |
Name | Role | Address |
---|---|---|
KENNY GARRETT | Managing Member | 116 KENNY BLVD, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-04-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 116 KENNY BLVD, HAINES CITY, FL 33844 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 116 KENNY BLVD, HAINES CITY, FL 33844 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 116 KENNY BLVD, HAINES CITY, FL 33844 | No data |
Title | Case Number | Docket Date | Status | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENIFFER FERNANDEZ AND CARLOS LUGO VS ROSEVILLE PROPERTIES, LLC. | 5D2021-0533 | 2021-03-01 | Closed | ||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeniffer Fernandez |
Role | Appellant |
Status | Active |
Representations | Josue Manuel Merino |
Name | Carlos Lugo |
Role | Appellant |
Status | Active |
Name | ROSEVILLE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | Peter P. Hagood |
Name | Hon. Melissa Souto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-04-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-03-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-03-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 3/30 ORDER |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-30 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN |
Docket Date | 2021-03-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA COUNSEL FOR J. FERNANDEZ W/IN 5 DYS FILE AMEND NOVD; AA C. LUGO REMINDED THIRD AMEND NOA REMAINS OUTSTANDING... |
Docket Date | 2021-03-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 3/22 ORDER |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ THIRD NOTICE OF APPEAL |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE THIRD AMEND NOA... |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED NOA PER 03/04/21 ORDER |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA'S W/IN 10 DYS FILE SECOND AMEND NOA; AMENDED NOA STRICKEN |
Docket Date | 2021-03-02 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ EMERGENCY MOTION FOR STAY TREATED AS A MOTION FOR REVIEW AND GRANTED; LT ORDER DENYING EMERGENCY MOTION TO SAY IS AFFIRMED |
Docket Date | 2021-03-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-03-02 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK DETERMINATION |
Docket Date | 2021-03-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 03/01/21 |
On Behalf Of | Jeniffer Fernandez |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Classification | Original Proceedings - Writ - Habeas Corpus |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 412017CA002174CAAXMA Circuit Court for the Twelfth Judicial Circuit, Manatee County 2D18-3641 Circuit Court for the Twelfth Judicial Circuit, Manatee County 2D14-1137 Circuit Court for the Twelfth Judicial Circuit, Manatee County 412011CA004668CAAXMA Circuit Court for the Twelfth Judicial Circuit, Manatee County 2D19-265 |
Parties
Name | MICHAEL B. DICKSON INC. |
Role | Petitioner |
Status | Active |
Name | ROSEVILLE PROPERTIES, LLC |
Role | Respondent |
Status | Active |
Representations | Dale M. Dowden, Mr. Bryan D. Hull |
Name | STEVEN E. SELLERS |
Role | Respondent |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Angelina M. Colonneso |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-23 |
Type | Disposition |
Subtype | Orig Proc Dism No Juris Omnibus |
Description | DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-06-30 |
Type | Motion |
Subtype | Consolidation |
Description | MOTION-CONSOLIDATION ~ Motion to Consolidate Cases and Amend Pleadings to Include Claims From the Consolidated Cases |
On Behalf Of | Michael B. Dickson |
View | View File |
Docket Date | 2020-06-29 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2020-06-29 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ Habeas Corpus |
Docket Date | 2020-06-26 |
Type | Miscellaneous Document |
Subtype | Misc. Docket Entry |
Description | MISC. DOCKET ENTRY ~ Filed as "Application for Determination of Civil Indigent Status" |
On Behalf Of | Michael B. Dickson |
View | View File |
Docket Date | 2020-06-26 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-HABEAS CORPUS |
On Behalf Of | Michael B. Dickson |
View | View File |
Docket Date | 2020-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2020-07-07 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Roseville Properties, LLC |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017CA-2174 |
Parties
Name | MICHAEL B. DICKSON INC. |
Role | Appellant |
Status | Active |
Name | MAGDALENA M. DICKSON |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STEVEN SELLERS |
Role | Appellee |
Status | Withdrawn |
Name | ROSEVILLE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | DAVID JOHN MILLER, ESQ., VALERIE MARIE PENDINO, ESQ., NATHAN P. GRYGLEWICZ, ESQ., JONATHAN G. MURRAY, ESQ., EVAN R. RAYMOND, ESQ., BERNARD VINCENT MC MANUS, I I, ESQ., RYAN THOMAS HYDE, ESQ., JONATHAN DAVID SAWYER, ESQ., ANDY WAYNE WILLIAMSON, ESQ., DALE M. DOWDEN, ESQ., SEAN MARSHALL, ESQ., NOMIKI NIKOLAOS KLONARIS, ESQ., ANDREW S. KANTER, ESQ., ANDREW LEE FIVECOAT, ESQ., LAUREN M. HEGGESTAD, ESQ., TRACY M. EVANS, ESQ., MARK HENZLER WELTON, ESQ., CLAIRE BRUECK CARTER, ESQ., JOHN CHRISTOPHER BROCK, JR., ESQ., SALINA CUMMINGS, ESQ., CHRISTIE RENARDO, ESQ., ERIN MAE ROSE QUINN, ESQ., PETER P. HAGOOD, ESQ., WILLIAM M. THURMOND, ESQ., BRIANNA FINCH, ESQ., JAMES E. ALBERTELLI, ESQ., CHRISTOPHER MAT HITTEL, ESQ., ROCKY WAYNE DORCY, ESQ., JASON M. TAROKH, ESQ., JANA L. KEENAN - THORNBURY, ESQ., JASON A. BAVOL, ESQ, AUGUST J. STANTON, I I I, ESQ., RYAN J. WEEKS, ESQ., BRIAN ROBERT ALVAREZ, ESQ., ROBERT K. BOWEN, I I I, ESQ., MAI N. VU, ESQ., ERIN BASS, ESQ., BRYAN D. HULL, ESQ., CAEDEN CURTIS DRAYTON, ESQ., Steven E. Sellers, Esq., STUART MICHAEL SMITH, ESQ. |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-11-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Morris, and Rothstein-Youakim |
Docket Date | 2020-10-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for judicial notice, second motion for judicial notice, and motion for an extension of time are denied. Appellant shall serve the initial brief within fifteen days of the date of this order or this appeal will be dismissed. No further motions for an extension of time to serve the initial brief will be granted. |
Docket Date | 2020-10-27 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Motion for Judicial Notice ~ SECOND MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE OF THE LACK OF JURISDICTION OF THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-10-21 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Motion for Judicial Notice ~ MOTION FOR THE COURT TO TAKE JUDICIAL NOTICE OF THE LACK OF JURISDICTION OF THE COURT AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-10-21 |
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 | MICHAEL B. DICKSON |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant’s “motion to disqualify the judiciary of the Second District Court of Appeals” is denied. |
Docket Date | 2020-08-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO DISQUALIFY THE JUDICIARY OF THE SECONDDISTRICT COURT OF APPEALS |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SECOND SUPPLEMENTAL AFFIDAVIT IN SUPPORT, ANDAUTHORITY IN SUPPORT OF APPELLANTS DEMAND FOR DECLARATORY JUDGEMENTS AND IN SUPPORT OF APPELLANTS MOTION TO HOLD THE TWELFTH CIRCUIT COURT IN CRIMINAL CONTEMPT OF THIS COURTS MANDATE |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ **DEFERRED TO THE MERITS PANEL**(see 6/1/20 ord)57.105 MOTION FOR FEES AND DAMAGES FOR CLAIMS UNSUPPORTED BY FACT AND THAT APPELLEE AND COUNCIL FOR APPELLEE KNEW WAS FRIVOLOUS AT THE TIME ITS WAS MADE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-07-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-07-02 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MICHAEL B. DICKSON'S MOTION FOR LEAVE TO FILE FLORIDA RULE CIVIL PROCEDURE 1.540(b) MOTION IN THE LOWER COURT |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-06-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **STRICKEN**THIRD DEMAND FOR IMMEDIATE RETURN OF PROPERTY |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to appellant’s motion for leave to file a 1.540 (b) motion in the lower court. |
Docket Date | 2020-06-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ROSEVILLE PROPERTIES LLC'S RESPONSE TO MICHAEL B. DICKSON'S MOTION FOR DETERMINATION OF JURISDICTION |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO ROSEVILLE PROPERTIES LLC'S RESPONSE TO MICHAEL B. DICKSON'S MOTION FOR DETERMINATION OF JURISDICTION |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-06-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE FLORIDA RULE CIVIL PROCEDURE 1,540 (b) MOTION IN THE LOWER COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MANATEE CLERK |
Docket Date | 2020-06-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **STRICKEN**"SECOND DEMAND FOR IMMEDIATE RETURN OF PROPERTY" |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ROSEVILLE PROPERTIES LLC'S RESPONSE IN OPPOSITION TO APPELLANT MICHAEL B. DICKSON'S MOTION FOR SANCTIONS |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-06-04 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO ROSEVILLE PROPERTIES LLC'S RESPONSE IN OPPOSITION TO APPELLANT MICHAEL B. DICKSON'S MOTION FOR SANCTIONS |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-06-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR DETERMINATION OF JURISDICTION AND DEMAND THIS COURT ENTER AN ORDER TO ROSEVILLE PROPERTIES TO IMMEDIATELY RETURN THE APPELLANT'S PROPERTY THAT IS THE SUBJECT MATTER OF THIS APPEAL |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant’s motion for fees and damages is deferred to the merits panel. |
Docket Date | 2020-05-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee Steven E. Sellers’ Response to this court's order dated April 24, 2020, is accepted, and Mr. Sellers shall be removed as a party to this appeal. |
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ **STRICKEN**MOTION FOR ORDERS TO SHOW CAUSE WHY THE TWELFTH CIRCUIT COURTSHOULD NOT BE HELD IN CRIMINAL CONTEMPT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN PARTIAL OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-04-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-04-23 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-04-14 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NICHOLAS - REDACTED - 1360 PAGES |
Docket Date | 2020-03-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR RULING ON INDIGENT STATUS |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-03-27 |
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 | MICHAEL B. DICKSON |
Docket Date | 2020-02-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | MANATEE CLERK |
Docket Date | 2020-02-18 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY ~ dated 9/7/18 |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-02-18 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The 2018 indigency determination is too old to satisfy this court's November 4, 2019 fee order. Appellant shall forward an updated certificate or order from the circuit court finding appellant insolvent within twenty days from the date of this order. Appellant's motion for rehearing remains pending. |
Docket Date | 2020-02-18 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-02-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Kelly, and Villanti |
Docket Date | 2020-02-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ ***VACATED -SEE 4/2/2020 ORDER.***This appeal is dismissed because of the appellant's failure to satisfy this court's November 4, 2019, fee order. |
Docket Date | 2020-01-17 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ The appellant's motion for enlargement of brief is denied without prejudice to refile the motion once the appellant has satisfied this court's November 4, 2019, fee order. |
Docket Date | 2020-01-16 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-12-13 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75d ~ Appellants' motion to consolidate case number 2D19-4247 with consolidated case numbers 2D18-3641 and 2D19-265 is denied. It is further ordered that the initial brief in consolidated case numbers 2D18-3641 and 2D19-265 shall be served within twenty days. Failure to comply with this order may subject these appeals to dismissal without further notice. |
Docket Date | 2019-11-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ SECOND AMENDED |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-11-08 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The notice of appeal is filed on behalf of Michael B. Dickson. But it has a signature block for both Michael B. Dickson and Magdalena M. Dickson. It is not signed by either as required by Florida Rule of Judicial Administration 2.515. Also, attached to the notice is an October 23, 2019, final judgment, but it is not referenced in the notice of appeal. Appellant(s) shall file an amended notice of appeal to correct these deficiencies within fifteen days from the date of this order, or this appeal will be subject to dismissal without further notice. |
Docket Date | 2019-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied as moot. |
Docket Date | 2020-11-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 29, 2020, requiring the filing of an initial brief. Appellant's motion for attorney's fees is denied as moot. |
Docket Date | 2020-07-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied. |
Docket Date | 2020-05-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ Appellant's Motion For Orders To Show Cause Why The Twelfth Circuit Court Should Not Be Held In Criminal Contempt is not authorized by the Florida Rules of Appellate Procedure, and is stricken. |
Docket Date | 2020-04-24 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellant's motion to supplement. |
Docket Date | 2020-04-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for rehearing is granted. This court's February 5, 2020, order is vacated and the appeal is reinstated. Appellant's motion for ruling on indigent status is denied in part as moot but granted in part, and Appellant shall file the initial brief within 30 days from the date of this order. |
Docket Date | 2019-11-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Based on the amended notice of appeal, Magdalena Dickson is designated as an appellee pursuant to Florida Rule of Appellate Procedure 9.020(g)(2). Appellant's amended notice of appeal does not satisfy the signature requirement in Florida Rule of Judicial Administration 2.515(c), which requires either an original signature, an original signature reproduced, or an "electronic signature indicator using '/s/', 's/', or '/s [name]." Appellant shall correct this deficiency by filing a second amended notice of appeal within ten days from the date of this order. |
Docket Date | 2019-11-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the circuit court finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017-CA-2174 |
Parties
Name | MAGDALENA M. DICKSON |
Role | Appellant |
Status | Active |
Name | MICHAEL B. DICKSON INC. |
Role | Appellant |
Status | Active |
Name | ROSEVILLE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | STEVEN SELLERS |
Role | Appellee |
Status | Active |
Representations | STUART MICHAEL SMITH, ESQ., PETER P. HAGOOD, ESQ., JANA L. KEENAN - THORNBURY, ESQ., JOHN CHRISTOPHER BROCK, JR., ESQ., CHRISTOPHER MAT HITTEL, ESQ., KATHLEEN A. NEWMAN, ESQ., SALINA CUMMINGS, ESQ., ERIN MAE ROSE QUINN, ESQ., ROCKY WAYNE DORCY, ESQ., BRIAN ROBERT ALVAREZ, ESQ., BERNARD VINCENT MC MANUS, I I, ESQ., ANDREW S. KANTER, ESQ., RYAN J. WEEKS, ESQ., Steven E. Sellers, Esq., RYAN THOMAS HYDE, ESQ., JASON A. BAVOL, ESQ, EVAN R. RAYMOND, ESQ., NATHAN P. GRYGLEWICZ, ESQ., WILLIAM M. THURMOND, ESQ., LAUREN M. HEGGESTAD, ESQ., NOMIKI NIKOLAOS KLONARIS, ESQ., ANDREW LEE FIVECOAT, ESQ., JONATHAN DAVID SAWYER, ESQ., BRIANNA FINCH, ESQ., ANDY WAYNE WILLIAMSON, ESQ., VALERIE MARIE PENDINO, ESQ., CLAIRE BRUECK CARTER, ESQ., ROBERT K. BOWEN, I I I, ESQ., SEAN MARSHALL, ESQ., CAEDEN CURTIS DRAYTON, ESQ., JASON M. TAROKH, ESQ., MAI N. VU, ESQ., JAMES E. ALBERTELLI, ESQ., MARK HENZLER WELTON, ESQ., DAVID JOHN MILLER, ESQ., ERIN BASS, ESQ., JONATHAN G. MURRAY, ESQ., TRACY M. EVANS, ESQ., AUGUST J. STANTON, I I I, ESQ., CHRISTIE RENARDO, ESQ. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-07-23 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction to issueextraordinary writs may not be used to seek review of an unelaborated decisionfrom a district court of appeal that is issued without opinion or explanation or thatmerely cites to an authority that is not a case pending review in, or reversed orquashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002);Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-06-29 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ CORRECTED |
Docket Date | 2020-06-26 |
Type | Petition |
Subtype | Petition |
Description | ORIGINAL PETITION ~ PETITION FOR WRIT OF HABEAS CORPUS |
Docket Date | 2020-06-26 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2020-06-25 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-25 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus ~ IN THE SUPREME COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THE COURTNOTICE OF INTENTIONAL CONSTITUTIONAL RIGHTS VIOLATIONS OF THE OF THE SECOND DISTRICT COURT OF APPEALS, STATE OF FLORIDA IN CONSPIRACY WITH THE 12TH CIRCUIT COURT IN AND FOR MANATEE COUNTY FLORIDA AND MORE THAN 51 OTHER FL. BAR MEMBERS TO COVER UP THE CRIMINAL ACTIONS OF THE JUDICIARY IN THE 12TH CIRCUIT COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellants’ “demand for immediate ruling on the appellants constitutional rights violations and declaratory judgement on all seven counts against all attorneys that failed to respond to complaint after being properly served under the law” is denied. |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellants’ “motion for orders to show cause why the Twelfth Circuit Court should not be held in criminal contempt” is denied. |
Docket Date | 2020-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SECOND SUPPLEMENTAL AFFIDAVIT IN SUPPORT, ANDAUTHORITY IN SUPPORT OF APPELLANTS DEMAND FOR DECLARATORY JUDGEMENTS AND IN SUPPORT OF APPELLANTS MOTION TO HOLD THE TWELFTH CIRCUIT COURT IN CRIMINAL CONTEMPT OF THIS COURTS MANDATE |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR ORDERS TO SHOW CAUSE WHY THE TWELFTH CIRCUIT COURTSHOULD NOT BE HELD IN CRIMINAL CONTEMPT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ MOTION FOR ORDERS TO SHOW CAUSE WHY THE TWELFTH CIRCUIT COURTSHOULD NOT BE HELD IN CRIMINAL CONTEMPT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-03-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ DEMAND FOR IMMEDIATE RULING ON THE APPELLANTS CONSTITUTIONAL RIGHTS VIOLATIONS AND DECLARATORY JUDGEMENT ON ALL SEVEN COUNTS AGAINST ALL ATTORNEYS THAT FAILED TO RESPOND TO COMPLAINT AFTER BEING PROPERLY SERVED UNDER THE LAW |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ ROSEVILL PROPERTIES |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-02-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ROSEVILLE PROPERTIES, LLC |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ The appellant's notice of withdrawal of motion is treated as a motion to withdraw motion, which is granted. The appellant's motion for enlargement of brief is dismissed. The appellee's status report is noted. The appellant may file a reply brief within 30 days of the date of this order. |
Docket Date | 2020-01-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR ENLARGEMENT OF BRIEF |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-28 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-22 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ Dismissed-See 1/30/2020 order. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ The appellant's motion for reconsideration is denied. Within 20 days of the date of this order the appellant shall serve an amended initial brief limited to 50 substantive pages, failing which the appeal will be subject to dismissal for failure to prosecute, without further notice.Within 15 days of service of the amended initial brief, the appellee shall serve and file either (1) an amended answer brief along with a motion to strike the answer brief already filed or (2) a statement that the appellee will rely on the existing answer brief. |
Docket Date | 2020-01-15 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ MOTION FOR RECONSIDERATION |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ By its own motion the court strikes the appellant's initial brief, which exceeds 50 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B). The appellant shall serve an amended initial brief limited to 50 substantive pages within 20 days of the date of this order. |
Docket Date | 2019-12-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ **STRICKEN**(see 01/09/20 order)INITIAL BRIEF AND PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-12-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellants' motion to consolidate case number 2D19-4247 with consolidated case numbers 2D18-3641 and 2D19-265 is denied. It is further ordered that the initial brief in consolidated case numbers 2D18-3641 and 2D19-265 shall be served within twenty days. Failure to comply with this order may subject these appeals to dismissal without further notice. |
Docket Date | 2019-11-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONDS TO THIS COURT'S ORDER DATED NOVEMBER 18, 2019 TO RESPOND TO APPELLANT'S MOTION TO CONSOLIDATE |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-11-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ MOTION TO CONSOLIDATE CASES ON APPEAL JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONSE TO APPELLLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-09-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 3RD SUPPLEMENTAL - 87 PAGES |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The initial brief shall be served within forty-five days of the date of this order. |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellee shall respond to the appellants' motion to supplement the record filed on August 26, 2019. The appellants did not withdraw that motion. |
Docket Date | 2019-09-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-08-28 |
Type | Response |
Subtype | Supplement |
Description | Supplement ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ The appellants’ motion to withdraw the motion to supplement the record is granted. The motion to supplement the record filed on August 21, 2019, is dismissed. |
Docket Date | 2019-08-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion to supplement. |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO SUPPLEMENT THE RECORDJUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellants' motion to supplement the record on appeal filed on August 19, 2019, is stricken. The filing contains only one page and is clearly incomplete. The appellants may refile the motion, ensuring that the entire document gets filed. |
Docket Date | 2019-08-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In their motion to correct the record, the appellants appear to be requesting additional supplementation with a summons. The motion is denied without prejudice to the appellants to refile a "motion to supplement the record" that specifies the date of filing of the summons in the trial court. |
Docket Date | 2019-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO THIS COURTS ORDER REQUESTING STATUS AND MOTION TO CORRECT THE RECORD ON APPEAL |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL - 32 PAGES |
Docket Date | 2019-08-15 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ MOTION CONTAINED IN THE RESPONSE FILED 8/15/19. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellants shall file a status report on record supplementation within 10 days of the date of this order. |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABLILITY TO COMPLETE SUPPLEMENTAL RECORD |
On Behalf Of | MANATEE CLERK |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The appellants' motion to strike is denied. All parties to this appeal are hereby directed to observe, on all future filings in these consolidated appeals, the requirement of Florida Rule of Appellate Procedure 9.420(d) that the certificate of service "specify the party each attorney represents," failing which the filing will be subject to being dismissed. |
Docket Date | 2019-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONSE TO APPELLANT'S MOTION TO STRIKE DATED 7/10/2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE THE RESPONSE OF ROSEVILLE PROPERTIES LLC.MOTION FOR ORDER TO SHOW CAUSE MOTION TO TOLL TIME UNTIL APPELLEE COMPLIES WITH ORDER OF COURT JUDICIAL NOTICE TO THE COURT |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellants' motion to supplement the record is granted to the extent that the appellants shall make arrangements within 3 days with the clerk of circuit court for the supplementation of the record with the transcript mentioned in the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.The appellants' motion for extension of time is granted. The initial brief shall be served within 30 days of the date of this order. If the appellants need to refer to the August 6, 2018, transcript, they shall use the page number of transcript with the prefix "T"; they need not wait until the record is supplemented to prepare the initial brief. The appellees' objections are noted. |
Docket Date | 2019-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellants' motion to supplement and for extension of time within 15 days of the date of this order. |
Docket Date | 2019-06-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | MAGDALENA M. DICKSON |
Docket Date | 2019-06-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPT OF HEARING |
On Behalf Of | MAGDALENA M. DICKSON |
Docket Date | 2019-05-24 |
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 extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-05-10 |
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 | MICHAEL B. DICKSON |
Docket Date | 2019-04-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 110 PAGES |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ Appellants’ motion for clarification, certified questions, and an extension of time is partially granted as follows. Insofar as Appellants seek clarification of this court’s February 28, 2019, order with respect to supplementing the record, the motion is denied without prejudice to Appellants to consult with the clerk of the circuit court. Insofar as Appellants seek an extension of time to serve the initial brief, this court is unwilling to grant an extension of time to a date that is subject to future action by third parties. Accordingly, the motion for an extension of time is granted to the extent that Appellants shall serve the initial brief within thirty days of the date of this order. The motion is otherwise denied. |
Docket Date | 2019-04-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO COMPLETE THE SUPPLEMENTAL RECORD |
On Behalf Of | MANATEE CLERK |
Docket Date | 2019-03-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ OF ORDER, MOTION FOR CERTIFIED QUESTIONS, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-GRANTING CONSOLIDATION ~ Appellants' motion to consolidate is granted to the extent that the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record transmitted in appeal 2D18-3641 shall serve as the record on appeal and the parties may move to supplement the record as necessary. Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for an extension of time to satisfy this court's fee order in appeal 2D19-0265 is denied as moot as this court has received the circuit court clerk's determinations that Appellants are indigent. Appellants shall serve the initial brief by April 2, 2019. |
Docket Date | 2019-02-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ AREND - 636 PAGES |
Docket Date | 2019-02-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
On Behalf Of | MANATEE CLERK |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2017-CA-2174 |
Parties
Name | MICHAEL B. DICKSON INC. |
Role | Appellant |
Status | Active |
Name | MAGDALENA M. DICKSON |
Role | Appellant |
Status | Active |
Name | ROSEVILLE PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | CLAIRE BRUECK CARTER, ESQ., BRYAN D. HULL, ESQ., ROBERT K. BOWEN, I I I, ESQ., NOMIKI NIKOLAOS KLONARIS, ESQ., JASON A. BAVOL, ESQ, PETER P. HAGOOD, ESQ., DAVID JOHN MILLER, ESQ., SALINA CUMMINGS, ESQ., ERIN BASS, ESQ., VALERIE MARIE PENDINO, ESQ., RYAN J. WEEKS, ESQ., JANA L. KEENAN - THORNBURY, ESQ., Steven E. Sellers, Esq., ANDREW LEE FIVECOAT, ESQ., JASON M. TAROKH, ESQ., MAI N. VU, ESQ., BRIAN ROBERT ALVAREZ, ESQ., JONATHAN DAVID SAWYER, ESQ., AUGUST J. STANTON, I I I, ESQ., ANDREW S. KANTER, ESQ., SEAN MARSHALL, ESQ., RYAN THOMAS HYDE, ESQ., WILLIAM M. THURMOND, ESQ., ERIN MAE ROSE QUINN, ESQ., BERNARD VINCENT MC MANUS, I I, ESQ., KATHLEEN A. NEWMAN, ESQ., ANDY WAYNE WILLIAMSON, ESQ., TRACY M. EVANS, ESQ., MARK HENZLER WELTON, ESQ., JAMES E. ALBERTELLI, ESQ., JONATHAN G. MURRAY, ESQ., ROCKY WAYNE DORCY, ESQ., EVAN R. RAYMOND, ESQ., BRIANNA FINCH, ESQ., CHRISTIE RENARDO, ESQ., CAEDEN CURTIS DRAYTON, ESQ., STUART MICHAEL SMITH, ESQ., CHRISTOPHER MAT HITTEL, ESQ., NATHAN P. GRYGLEWICZ, ESQ., JOHN CHRISTOPHER BROCK, JR., ESQ., LAUREN M. HEGGESTAD, ESQ. |
Name | STEVEN SELLERS |
Role | Appellee |
Status | Active |
Name | HON. LON AREND |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-07-23 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This case is hereby dismissed. This Court’s jurisdiction to issueextraordinary writs may not be used to seek review of an unelaborated decisionfrom a district court of appeal that is issued without opinion or explanation or thatmerely cites to an authority that is not a case pending review in, or reversed orquashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v.State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002);Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court. |
Docket Date | 2020-06-29 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ CORRECTED |
Docket Date | 2020-06-26 |
Type | Petition |
Subtype | Petition |
Description | ORIGINAL PETITION ~ PETITION FOR WRIT OF HABEAS CORPUS |
Docket Date | 2020-06-26 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2020-06-25 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-25 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus ~ IN THE SUPREME COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ TO THE COURTNOTICE OF INTENTIONAL CONSTITUTIONAL RIGHTS VIOLATIONS OF THE OF THE SECOND DISTRICT COURT OF APPEALS, STATE OF FLORIDA IN CONSPIRACY WITH THE 12TH CIRCUIT COURT IN AND FOR MANATEE COUNTY FLORIDA AND MORE THAN 51 OTHER FL. BAR MEMBERS TO COVER UP THE CRIMINAL ACTIONS OF THE JUDICIARY IN THE 12TH CIRCUIT COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-06-05 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel ~ Appellants’ motion to compel is denied. |
Docket Date | 2020-05-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellants’ “motion for orders to show cause why the Twelfth Circuit Court should not be held in criminal contempt” is denied. |
Docket Date | 2020-05-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SECOND SUPPLEMENTAL AFFIDAVIT IN SUPPORT, ANDAUTHORITY IN SUPPORT OF APPELLANTS DEMAND FOR DECLARATORY JUDGEMENTS AND IN SUPPORT OF APPELLANTS MOTION TO HOLD THE TWELFTH CIRCUIT COURT IN CRIMINAL CONTEMPT OF THIS COURTS MANDATE |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR ORDERS TO SHOW CAUSE WHY THE TWELFTH CIRCUIT COURTSHOULD NOT BE HELD IN CRIMINAL CONTEMPT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ MOTION FOR ORDERS TO SHOW CAUSE WHY THE TWELFTH CIRCUIT COURTSHOULD NOT BE HELD IN CRIMINAL CONTEMPT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-02-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ROSEVILLE PROPERTIES, LLC |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-03-27 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ DEMAND FOR IMMEDIATE RULING ON THE APPELLANTS CONSTITUTIONAL RIGHTS VIOLATIONS AND DECLARATORY JUDGEMENT ON ALL SEVEN COUNTS AGAINST ALL ATTORNEYS THAT FAILED TO RESPOND TO COMPLAINT AFTER BEING PROPERLY SERVED UNDER THE LAW |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief ~ ROSEVILL PROPERTIES |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-30 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ The appellant's notice of withdrawal of motion is treated as a motion to withdraw motion, which is granted. The appellant's motion for enlargement of brief is dismissed. The appellee's status report is noted. The appellant may file a reply brief within 30 days of the date of this order. |
Docket Date | 2020-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2020-01-28 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-28 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR ENLARGEMENT OF BRIEF |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-22 |
Type | Motions Relating to Briefs |
Subtype | Motion To File Enlarged Brief |
Description | Motion To File Enlarged Brief ~ Dismissed-See 1/30/2020 order. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2018-11-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO AMEND NOTICE OF APPEAL |
Docket Date | 2020-01-16 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Order Denying Reconsideration ~ The appellant's motion for reconsideration is denied. Within 20 days of the date of this order the appellant shall serve an amended initial brief limited to 50 substantive pages, failing which the appeal will be subject to dismissal for failure to prosecute, without further notice.Within 15 days of service of the amended initial brief, the appellee shall serve and file either (1) an amended answer brief along with a motion to strike the answer brief already filed or (2) a statement that the appellee will rely on the existing answer brief. |
Docket Date | 2020-01-15 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ MOTION FOR RECONSIDERATION |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2020-01-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ By its own motion the court strikes the appellant's initial brief, which exceeds 50 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B). The appellant shall serve an amended initial brief limited to 50 substantive pages within 20 days of the date of this order. |
Docket Date | 2019-12-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ **STRICKEN**(see 01/09/20 order)INITIAL BRIEF AND PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-12-13 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75d ~ Appellants' motion to consolidate case number 2D19-4247 with consolidated case numbers 2D18-3641 and 2D19-265 is denied. It is further ordered that the initial brief in consolidated case numbers 2D18-3641 and 2D19-265 shall be served within twenty days. Failure to comply with this order may subject these appeals to dismissal without further notice. |
Docket Date | 2019-11-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONDS TO THIS COURT'S ORDER DATED NOVEMBER 18, 2019 TO RESPOND TO APPELLANT'S MOTION TO CONSOLIDATE |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-11-18 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to consolidate. |
Docket Date | 2019-11-13 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ MOTION TO CONSOLIDATE CASES ON APPEAL JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-09-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 3RD SUPPLEMENTAL - 87 PAGES |
Docket Date | 2019-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONSE TO APPELLLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-09-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.The initial brief shall be served within forty-five days of the date of this order. |
Docket Date | 2019-09-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order the appellee shall respond to the appellants' motion to supplement the record filed on August 26, 2019. The appellants did not withdraw that motion. |
Docket Date | 2019-09-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE STEVEN E. SELLERS' RESPONSE TO ORDER |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-09-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-08-28 |
Type | Response |
Subtype | Supplement |
Description | Supplement ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL FILED ON AUGUST 26, 2019 JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-27 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-TO WITHDRAW PLEADINGS ~ The appellants’ motion to withdraw the motion to supplement the record is granted. The motion to supplement the record filed on August 21, 2019, is dismissed. |
Docket Date | 2019-08-26 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO SUPPLEMENT THE RECORDJUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellants' motion to supplement. |
Docket Date | 2019-08-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellants' motion to supplement the record on appeal filed on August 19, 2019, is stricken. The filing contains only one page and is clearly incomplete. The appellants may refile the motion, ensuring that the entire document gets filed. |
Docket Date | 2019-08-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record ~ JUDICIAL NOTICE TO THE COURT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In their motion to correct the record, the appellants appear to be requesting additional supplementation with a summons. The motion is denied without prejudice to the appellants to refile a "motion to supplement the record" that specifies the date of filing of the summons in the trial court. |
Docket Date | 2019-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO THIS COURTS ORDER REQUESTING STATUS AND MOTION TO CORRECT THE RECORD ON APPEAL |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 2ND SUPPLEMENTAL - 32 PAGES |
Docket Date | 2019-08-15 |
Type | Motions Relating to Records |
Subtype | Motion to Amend/Correct Record |
Description | Motion To Correct the Record ~ MOTION CONTAINED IN THE RESPONSE FILED 8/15/19. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ The appellants shall file a status report on record supplementation within 10 days of the date of this order. |
Docket Date | 2019-08-05 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABLILITY TO COMPLETE SUPPLEMENTAL RECORD |
On Behalf Of | MANATEE CLERK |
Docket Date | 2018-11-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2019-07-26 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ The appellants' motion to strike is denied. All parties to this appeal are hereby directed to observe, on all future filings in these consolidated appeals, the requirement of Florida Rule of Appellate Procedure 9.420(d) that the certificate of service "specify the party each attorney represents," failing which the filing will be subject to being dismissed. |
Docket Date | 2019-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/RESPONDENT, ROSEVILLE PROPERTIES, LLC, RESPONSE TO APPELLANT'S MOTION TO STRIKE DATED 7/10/2019 |
On Behalf Of | ROSEVILLE PROPERTIES LLC |
Docket Date | 2019-07-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee Roseville Properties LLC shall respond to the appellant's motion to strike within 15 days of the date of this order. |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ MOTION TO STRIKE THE RESPONSE OF ROSEVILLE PROPERTIES LLC.MOTION FOR ORDER TO SHOW CAUSE MOTION TO TOLL TIME UNTIL APPELLEE COMPLIES WITH ORDER OF COURT JUDICIAL NOTICE TO THE COURT |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellants' motion for extension of time is granted. The initial brief shall be served within 30 days of the date of this order. |
Docket Date | 2019-07-02 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO ORDER |
On Behalf Of | STEVEN SELLERS |
Docket Date | 2019-06-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ The appellees shall respond to the appellants' motion to supplement and for extension of time within 15 days of the date of this order. |
Docket Date | 2019-06-13 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TRANSCRIPT OF HEARING |
On Behalf Of | MAGDALENA M. DICKSON |
Docket Date | 2019-06-13 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | MAGDALENA M. DICKSON |
Docket Date | 2019-05-24 |
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 extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2019-05-10 |
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 | MICHAEL B. DICKSON |
Docket Date | 2019-04-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 110 PAGES |
Docket Date | 2019-04-11 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Grant Clarification-77 ~ Appellants’ motion for clarification, certified questions, and an extension of time is partially granted as follows. Insofar as Appellants seek clarification of this court’s February 28, 2019, order with respect to supplementing the record, the motion is denied without prejudice to Appellants to consult with the clerk of the circuit court. Insofar as Appellants seek an extension of time to serve the initial brief, this court is unwilling to grant an extension of time to a date that is subject to future action by third parties. Accordingly, the motion for an extension of time is granted to the extent that Appellants shall serve the initial brief within thirty days of the date of this order. The motion is otherwise denied. |
Docket Date | 2019-04-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ NOTICE OF INABILITY TO COMPLETE THE SUPPLEMENTAL RECORD |
On Behalf Of | MANATEE CLERK |
Docket Date | 2019-03-15 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ OF ORDER, MOTION FOR CERTIFIED QUESTIONS, MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF. |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-02-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to consolidate is granted to the extent that the above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. The record transmitted in appeal 2D18-3641 shall serve as the record on appeal and the parties may move to supplement the record as necessary. Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for an extension of time to satisfy this court's fee order in appeal 2D19-0265 is denied as moot as this court has received the circuit court clerk's determinations that Appellants are indigent. Appellants shall serve the initial brief by April 2, 2019. |
Docket Date | 2019-02-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-02-15 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-02-15 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time for Record & Brief ~ MOTION FOR ENLARGEMENT OF TIME PRELIMINARY STATEMENT |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-01-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-STRICKEN ~ Appellant's notice of filing transcripts is stricken without prejudice to any right Appellant may have to file a motion to supplement the record with the transcripts attached to the notice. |
Docket Date | 2019-01-07 |
Type | Notice |
Subtype | Appendix/Attachment to Notice |
Description | Appendix/Attachment to Notice ~ ***STRICKEN***Transcript of January 9th 2018 hearing - Transcript of May 17th 2018 hearing - Transcripts of October 30, 2018 hearing |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2019-01-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO DISMISS THE TWELFTH CIRCUIT COURT FOR INTENTIONALDELAY AND FAILURE TO PROVIDE A COURT OF COMPETENT JURISDICTION AS REQUIRED BY THE UNITED STATES CONSTITUTION AND THE FLORIDA CONSTITUTION AND DEMAND TO REMOVE JUDGE LON S. AREND FROM THE BENCH FOR WILLFUL AND INTENTIONAL VIOLATIONS OF APPELLANTS CONSTITUTIONAL RIGHTS AND THE WILLFUL AND INTENTIONAL VIOLATIONS OF THE CODE OF JUDICIAL CONDUCT |
On Behalf Of | MAGDALENA M. DICKSON |
Docket Date | 2018-11-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ AREND - 636 PAGES |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This appeal is dismissed as untimely filed, except as to May 17, 2018, summary judgment order entered in favor of appellee Steven E. Sellers. This court's October 23, 2018, order to show cause is otherwise discharged. Appellants’ motion to amend notice of appeal is denied without prejudice to any right Appellant may have to file a timely notice of appeal as to the orders identified in the motion. If a new appellate proceeding is initiated by Appellant, the parties should consider moving to consolidate the two cases. |
Docket Date | 2018-11-07 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document ~ LT MOTION FOR RECONSIDERATION OF ORDERS ON STEVEN SELLERS 57.105 MOTION AND STEVEN SELLERS MOTION FOR SUMMARY JUDGEMENT |
Docket Date | 2018-10-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This appeal is dismissed as to January 9, 2018, order denying defendant's motion for judgment on the pleadings, and as to the May 17, 2018, order awarding section 57.105 attorney's fees in favor of Steven Sellers. This court's September 13, 2018, order to show cause is otherwise discharged. Within 20 days of the date of this order, Appellant shall show cause why the appeal should not be dismissed as untimely filed as to the remaining orders. Appellant's response shall include a copy of the motion for reconsideration that was denied by the circuit court in its August 10, 2018, order. Failure to timely respond to this order will subject this appeal to dismissal without further notice. |
Docket Date | 2018-10-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ REPLY TO ORDER TO SHOW CAUSE |
Docket Date | 2018-10-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellants’ motion to recuse the Second District Court and to remove this action to the Supreme Court of Florida for immediate resolution is denied. |
Docket Date | 2018-10-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO RECUSE THE SECOND DISTRICT COURT, AND TO REMOVE THIS ACTION TO THE SUPREME COURT OF FLORIDA FOR IMMEDIATE RESOLUTION |
Docket Date | 2018-10-03 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT Response to Court Order-74a ~ Appellants' motion for enlargement of time to respond to this court's order to show cause is granted to the extent that Appellants shall file a response within fifteen days from the date of this order. Appellants' request to file their brief in lieu of a response is denied. |
Docket Date | 2018-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO ESTABLISH JURISDICTION OF ALL ORDERS APPEALED AND MOTION TO BRIEF THE COURT TO ESTABLISH JURISDICTION FOR REVIEW |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ Appellant's notice of appeal seeks review of multiple orders. As to the following orders, Appellant shall show cause within 15 days why the appeal of this order should not be dismissed as from nonfinal, nonappealable orders: (1) "order entered on January 9, 2018, on Defendants motion for judgment on the pleadings," (2) order entered January 9, 2018, on third party defendant Erin Bass motion to dismiss," and (3) order entered May 17, 2018, on Steven Sellers 57.105 motion for fees." |
Docket Date | 2018-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH INSOLVENCY |
On Behalf Of | MICHAEL B. DICKSON |
Docket Date | 2018-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-04-20 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State