Search icon

ROSEVILLE PROPERTIES, LLC

Company Details

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

Agent

Name Role Address
KENNY GARRETT Agent 116 KENNY BLVD, HAINES CITY, FL, 33844

Managing Member

Name Role Address
KENNY GARRETT Managing Member 116 KENNY BLVD, HAINES CITY, FL, 33844

Events

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

Court Cases

Title Case Number Docket Date Status
JENIFFER FERNANDEZ AND CARLOS LUGO VS ROSEVILLE PROPERTIES, LLC. 5D2021-0533 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-000150

Parties

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)
MICHAEL B. DICKSON VS ROSEVILLE PROPERTIES, LLC, ET AL. SC2020-0923 2020-06-26 Closed
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
MICHAEL B. DICKSON VS ROSEVILLE PROPERTIES LLC, ET AL. 2D2019-4247 2019-11-01 Closed
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.
MICHAEL B. DICKSON AND MAGDALENA M. DICKSON VS STEVEN SELLERS AND ROSEVILLE PROPERTIES LLC 2D2019-0265 2019-01-22 Closed
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
MICHAEL B. DICKSON AND MAGDALENA M. DICKSON VS ROSEVILLE PROPERTIES LLC, ET AL 2D2018-3641 2018-09-07 Closed
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

Documents

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