Search icon

LEE COUNTY, LLC

Company Details

Entity Name: LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: L05000010722
FEI/EIN Number NOT APPLICABLE
Address: 4720 NAPIER RD, CANTON, MI, 48187
Mail Address: P.O. BOX 700836, PLYMOUTH, MI, 48170
Place of Formation: FLORIDA

Agent

Name Role Address
DOROTHY DOMBAL Agent 4324 NW 27TH TERRACE, CAPE CORAL, FL, 33993

Managing Member

Name Role Address
DOMBAL DOROTHY Managing Member P.O. BOX 700836, PLYMOUTH, MI, 48170

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-22 DOROTHY, DOMBAL No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 4324 NW 27TH TERRACE, CAPE CORAL, FL 33993 No data
REINSTATEMENT 2012-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 4720 NAPIER RD, CANTON, MI 48187 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
WALTER VEGA VS STATE OF FLORIDA 6D2024-0466 2024-03-01 Open
Classification NOA Final - Circuit Criminal - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CF-015571

Circuit Court for the Twentieth Judicial Circuit, Lee County
05-CF-018772

Parties

Name WALTER VEGA
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, TAMPA
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-26
Type Order
Subtype Order Discharging Show Cause Order
Description Upon review of the record on appeal, this Court's order issued March 22, 2024, is hereby discharged. The initial brief is overdue in this case. Appellant shall file the initial brief within twenty days of this order. Failure to comply with this order will result in the dismissal of this appeal without further notice.
View View File
Docket Date 2024-07-31
Type Order
Subtype Order
Description Appellant has failed to comply with this Court's order issued March 22, 2024, directing Appellant to file a copy of the order on appeal. Within twenty days of this order, appellant must file a copy of the order appealed so that this Court may determine its jurisdiction, failing which this appeal will be dismissed without further notice.
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Upon consideration of the record on appeal, this Court determines that Appellant is indigent for the purposes of this appeal and the filing fee for this appeal is waived.
View View File
Docket Date 2024-05-09
Type Record
Subtype Transcript
Description BRANNING ***UNREDACTED*** 364 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description BRANNING **UNREDACTED*** 3,505 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of WALTER VEGA
Docket Date 2024-04-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALTER VEGA
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2024-03-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WALTER VEGA
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK VS ELIZABETH JIMENEZ, ET AL 2D2022-3790 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000780

Parties

Name THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Role Appellant
Status Active
Representations KATHERINE E. SHEPARD, ESQ., HEATHER L. FESNAK, ESQ., NANCY M. WALLACE, ESQ., SCOTT V. GOLDSTEIN, ESQ., WILLIAM P. HELLER, ESQ.
Name CWABS, INC.
Role Appellant
Status Active
Name CATHERINE PERKINS
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF ELIZABETH JIMENEZ
Role Appellee
Status Active
Name CLERK OF THE CIRCUIT COURT OF LEE COUNTY, FLORIDA
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name ELIZABETH JIMENEZ
Role Appellee
Status Active
Representations ANDREW P. MARCUS, ESQ.
Name DWAYNE J. PERINS
Role Appellee
Status Active
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK VS ELIZABETH JIMENEZ, ET AL 6D2023-0963 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-000780

Parties

Name THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Role Appellant
Status Active
Representations NANCY M. WALLACE, ESQ., HEATHER L. FESNAK, ESQ., WILLIAM P. HELLER, ESQ., SCOTT V. GOLDSTEIN, ESQ., MARC J. GOTTLIEB, ESQ.., KATHERINE E. SHEPARD, ESQ.
Name CWABS, INC.
Role Appellant
Status Active
Name UNKNOWN SPOUSE OF ELIZABETH JIMENEZ
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name CATHERINE PERKINS
Role Appellee
Status Active
Name ELIZABETH JIMENEZ
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name DWAYNE J. PERKINS
Role Appellee
Status Active
Name CLERK OF THE CIRCUIT COURT OF LEE COUNTY, FLORIDA
Role Appellee
Status Active
Name HON. CYNTHIA A. PIVACEK
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED REQUEST FORORAL ARGUMENT TO BE HELD REMOTELY
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-10-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on November 14, 2023, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Andrew P. Marcus’ Motion to Withdraw as counsel for Appellee Elizabeth Jimenez is granted. Attorney Marcus is relieved of further responsibilities in this appeal.
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-11-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-10-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF ATTORNEYTO PRESENT AT ORAL ARGUMENT
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ The Appellant’s Unopposed Request for Oral Argument to be Held Remotely, filed October 18, 2023, is granted.The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on November 15, 2023, at 10:30 a.m. Oral arguments are currently scheduled before judges Keith F. White, Jared E. Smith, and Joshua A. Mize.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-06-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//15 - RB DUE 6/29/23
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-05-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME//20 - AB DUE 5/16/23
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/26/23
On Behalf Of ELIZABETH JIMENEZ
Docket Date 2023-02-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//7 - IB DUE 3/3/23
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S UNOPPOSED NOTICE OF EXTENSION OF TIME//30 - IB DUE 2/24/23
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2023-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/PIVACEK - 1382 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
Docket Date 2022-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK
LEE COUNTY VS MINUS FORTY TECHNOLOGIES CORP. USA, ET AL 2D2022-0358 2022-02-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-005166

Parties

Name LEE COUNTY, LLC
Role Appellant
Status Active
Representations JENNIFER S. GUTMORE, ESQ.
Name MW HORTICULTURE RECYCLING OF ORTH FORT MYERS, INC.
Role Appellee
Status Active
Name MW HORTICULTURE RECYCLING FACILTY, INC.
Role Appellee
Status Active
Name MINUS FORTY TECHNOLOGIES CORP. USA
Role Appellee
Status Active
Representations BARRY S. MITTELBERG, ESQ., KEVIN TRAGESSER, ESQ., LIZZIE RAMOS, ESQ., DANIEL J. FLEMING, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MINUS FORTY TECHNOLOGIES CORP. USA
Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE COUNTY
Docket Date 2022-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-04-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 07, 2022, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-04-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2022-03-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of MINUS FORTY TECHNOLOGIES CORP. USA
Docket Date 2022-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE MINUS FORTY TECHNOLOGIES CORP. USA'S ANSWER BRIEF
On Behalf Of MINUS FORTY TECHNOLOGIES CORP. USA
Docket Date 2022-03-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not text searchable and it is not paginated so that the page numbers displayed by the PDF reader match the index pagination as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-03-07
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of MINUS FORTY TECHNOLOGIES CORP. USA
Docket Date 2022-02-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of LEE COUNTY
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY
Docket Date 2022-02-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of LEE COUNTY
Docket Date 2022-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEE COUNTY
Docket Date 2022-02-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's February 4, 2022, order to show cause is hereby discharged.
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LEE COUNTY'S RESPONSE TO FEBRUARY 4, 2022 ORDER TO SHOW CAUSE
On Behalf Of LEE COUNTY
Docket Date 2022-02-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE COUNTY
WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC VS LEE COUNTY, VR LABS AND VR LABORATORIES, LLC 2D2019-0436 2019-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-000898

Parties

Name WILLIAMS FRM - FAST RESPONSE MAINTENANCE LLC
Role Appellant
Status Active
Representations LANSING C. SCRIVEN, ESQ.
Name VR LABORATORIES, LLC
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations JASON N. VISHIO, ESQ., GEORGE H. KNOTT, ESQ., ASHER E. KNIPE, ESQ., JOHN F. HOOLEY, ESQ.
Name VR LABS, INC.
Role Appellee
Status Active
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-04-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
Docket Date 2019-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 1671 PAGES
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE CLERK
Docket Date 2019-02-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR STAY
On Behalf Of LEE COUNTY
Docket Date 2019-02-04
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner/appellant's emergency motion for stay is denied. See Fla. R. App. P. 9.310(a), (f). The petition for writ of certiorari is treated as a notice of appeal of the "order granting planitiff's motion for relief" entered on January 23, 2019, in lower tribunal number 14-CA-898. The appeal will proceed under the present case number. Within 15 days of this order, the clerk of the circuit court shall certify the enclosed copy of the first page of the petition as a notice of appeal and transmit it to this court.Additionally, the petitioner/appellant may challenge this categorization with 15 days of the date of this order.
Docket Date 2019-02-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-01
Type Order
Subtype Order to File Response
Description generic response order ~ Respondent Lee County shall file a response to the petitioner's motion for stay bynoon on Monday, February 4, 2019.
Docket Date 2019-02-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILLIAMS FRM-FAST RESPONSE MAINTENANCE LLC
LEE COUNTY VS THE ISLAND WATER ASSOCIATION, INC., ET AL 2D2016-0234 2016-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12CA-729

Parties

Name LEE COUNTY, LLC
Role Appellant
Status Active
Representations JAMES L. HOLLOWAY, I I I, ESQ.
Name ANNETTE CANTALUPO
Role Appellee
Status Active
Name THE ISLAND WATER ASSOCIATION, INC.
Role Appellee
Status Active
Representations JASON GELINAS, ESQ., CRAIG FERRANTE, ESQ., MICHAEL R. D' LUGO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to sections 59.46 and 768.79, Florida Statutes (2015), is remanded for determination of entitlement and amount under section 768.79, contingent upon Lee County ultimately prevailing in this action
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-08-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-08-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2016-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 08/09/16
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-07-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 07/15/16
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeals, or in the alternative, motion to compel the appellants to supplement record is denied.
Docket Date 2016-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT LEE COUNTY'S RESPONSE TO APPELLEE ISLAND WATER'S MOTION TO DISMISS APPEALS, OR, IN THE ALTERNATIVE MOTION TO COMPEL THE APPELLANTS TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of LEE COUNTY
Docket Date 2016-05-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall file responses to the appellee The Island Water Association, Inc.'s motion to dismiss or compel within 10 days of this order.
Docket Date 2016-05-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEALS, OR, IN THE ALTERNATIVE, MOTION TO COMPEL THE APPELLANTS TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 05/24/16
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEE COUNTY
Docket Date 2016-04-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY
Docket Date 2016-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/19/16
On Behalf Of LEE COUNTY
Docket Date 2016-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ISLAND WATER ASSOCIATION, INC.
Docket Date 2016-01-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT LEE COUNTY'S NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of LEE COUNTY
Docket Date 2016-01-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE COUNTY
DONNA WARD & GLENN JOHNSON VS LEE COUNTY 2D2015-3521 2015-08-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-003368

Parties

Name GLENN JOHNSON
Role Appellant
Status Active
Name DONNA WARD
Role Appellant
Status Active
Representations BRIAN CALCIANO, ESQ., FREDERICK W. FORD, ESQ.
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations SACHA DYSON, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-08-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for leave to file amicus brief denied as moot
Docket Date 2015-08-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ ALTENBERND, WALLACE, AND BLACK
Docket Date 2015-08-14
Type Disposition by Order
Subtype Dismissed
Description dismiss cert - parkway bank
Docket Date 2015-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ MOTION OF NATIONAL EMPLOYMENT LAWYERS ASSOCIATION,FLORIDA CHAPTER, FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of DONNA WARD
Docket Date 2015-08-13
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of DONNA WARD
Docket Date 2015-08-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II
On Behalf Of DONNA WARD
Docket Date 2015-08-13
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of DONNA WARD
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DONNA WARD
Docket Date 2015-08-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DONNA WARD
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALICO WEST FUND, L L C VS MIROMAR LAKES, L L C, ET AL., 2D2015-1755 2015-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-2728

Parties

Name ALICO WEST FUND, L L C
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, ESQ.
Name LEE CO. BD. OF COUNTY COMMISSI
Role Appellee
Status Active
Name MIROMAR LAKES, L L C
Role Appellee
Status Active
Representations CHARLES J. BASINAIT, ESQ., NEALE MONTGOMERY, ESQ., MARTY STEINBERG, ESQ., DAVID MASSEY, ESQ., MELISSA LEVITT, ESQ., MATTHEW P. GORDON, ESQ., JOHN S. TURNER, ESQ., JUSTIN BRENNER, ESQ.
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name MIROMAR DEV. CORP.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuance of Oral Argument
Docket Date 2016-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2016-04-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2016-02-26
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTIONTO RESCHEDULE ORAL ARGUMENT
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2016-02-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2016-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2015-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2015-10-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ JT
Docket Date 2015-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2015-08-12
Type Order
Subtype Order to Travel Together
Description travel together ~ with 2D15-714(see 8-12-15 ord in 2D15-714)
Docket Date 2015-07-28
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-07-24
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 ALICO WEST FUND, L L C
Docket Date 2015-07-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MIROMAR LAKES, L L C
Docket Date 2015-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ Laboda
Docket Date 2015-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/24/15
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2015-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALICO WEST FUND, L L C
Docket Date 2015-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FLORIDA WILDLIFE FEDERATION VS DEPT. OF COMMUNITY AFFAIRS, ET AL., 2D2011-3925 2011-08-11 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-2988GM

Parties

Name FLORIDA WILDLIFE FEDERATION
Role Appellant
Status Active
Representations THOMAS W. REESE, ESQ.
Name CONSERVANCY OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS F
Role Appellee
Status Active
Name TROYER BROTHERS FLORIDA, INC.
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION, L L
Role Appellee
Status Active
Name OLD CORKSCREW PLANTATION V, L
Role Appellee
Status Active
Name NICK BATOS
Role Appellee
Status Active
Name COLLIER CO. AUDUBON SOCIETY, I
Role Appellee
Status Active
Name DEPT. OF COMMUNITY AFFAIRS
Role Appellee
Status Active
Representations SUSAN STEPHENS, ESQ., LYNETTE C. NORR, ESQ., RALF G. BROOKES, ESQ., MICHAEL T. TRAFICANTE, ESQ., GREGORY N. WOODS, ESQ., KENNETH G. OERTEL, ESQ., ROGERS SIMS, ESQ., GREGORY T. STEWART, ESQ., RUSSELL P. SCHROPP, ESQ., CHARLES MANN, ESQ., ANGELA K. OERTEL, ESQ., JASON BOFFEY, ESQ., SUSAN M. HENDERSON, ESQ., NEALE MONTGOMERY, ESQ.
Name F F D LAND CO, INC.
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Name ESTERO COUNCIL OF COMMUNITY LE
Role Appellee
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-09-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Crenshaw.
Docket Date 2011-08-18
Type Disposition by Order
Subtype Dismissed
Description writ dismissal
Docket Date 2011-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX
On Behalf Of FLORIDA WILDLIFE FEDERATION

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State