Search icon

LEE COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: LEE COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE COUNTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4720 NAPIER RD, CANTON, MI, 48187
Mail Address: P.O. BOX 700836, PLYMOUTH, MI, 48170
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBAL DOROTHY Managing Member P.O. BOX 700836, PLYMOUTH, MI, 48170
DOROTHY DOMBAL Agent 4324 NW 27TH TERRACE, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-22 DOROTHY, DOMBAL -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 4324 NW 27TH TERRACE, CAPE CORAL, FL 33993 -
REINSTATEMENT 2012-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-31 4720 NAPIER RD, CANTON, MI 48187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

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 DONNA WARD & GLENN JOHNSON 2D2017-4640 2017-11-17 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
14-CA-003368

Parties

Name LEE COUNTY, LLC
Role Appellant
Status Active
Representations SACHA DYSON, ESQ., GREGORY A. HEARING, ESQ.
Name GLENN JOHNSON
Role Appellee
Status Active
Name DONNA WARD
Role Appellee
Status Active
Representations BENJAMIN H. YORMAK, 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 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of DONNA WARD
Docket Date 2019-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION, AND WRITTEN OPINION
On Behalf Of LEE COUNTY
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 18, 2018, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. 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.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 2018-09-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 6, 2018, for continuance of oral argument is granted. Oral argument scheduled for November 8, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 08, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge J. Andrew Atkinson. 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.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 2018-09-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DONNA WARD
Docket Date 2018-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2018-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONNA WARD
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 8, 2018.
Docket Date 2018-05-30
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 DONNA WARD
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant's motion for clarification or to file a brief in excess of fifty pages is granted to the extent that the initial brief is accepted as filed. Appellees' motion for an extension of time to serve the answer brief is granted, and Appellees shall serve the answer brief by June 2, 2018.
Docket Date 2017-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-02
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 DONNA WARD
Docket Date 2018-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY
Docket Date 2018-04-03
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 ten (10) days.
Docket Date 2018-03-30
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 LEE COUNTY
Docket Date 2018-02-28
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 30 days.
Docket Date 2018-02-12
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 LEE COUNTY
Docket Date 2018-01-23
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 by February 12, 2018.
Docket Date 2018-01-19
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 LEE COUNTY
Docket Date 2017-12-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ 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. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND SET A BRIEFFING SCHEDULE
On Behalf Of LEE COUNTY
Docket Date 2017-11-28
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2017-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LEE COUNTY
Docket Date 2017-11-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY
Docket Date 2017-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE COUNTY
Docket Date 2017-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEVIN A. KYLE, TRUSTEE, ET AL VS LEE COUNTY 2D2017-3620 2017-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1752

Parties

Name KEVIN A. KYLE, TRUSTEE
Role Appellant
Status Active
Representations JAMES K. GREEN, ESQ.
Name MOURACADE REGENERATIVE MEDICINE, L L C
Role Appellant
Status Active
Name KIMBERLY REGENESIS, LLC
Role Appellant
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations RICHARD WESCH, COUNTY ATTORNEY, MARK A. TRANK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-20
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - April 2, 2018, through April 20, 2018, inclusively
On Behalf Of LEE COUNTY
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO LEE COUNTY'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT LEE COUNTY'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY
Docket Date 2017-10-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ **order vacated per order of 10-24-17**
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of LEE COUNTY
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LEE COUNTY
Docket Date 2017-10-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' unopposed motion for leave to file amended petition for writ of certiorari is granted and the amended petition is accepted as filed.
Docket Date 2017-09-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's September 25, 2017, order addressing this court's September 7, 2017, fee order is hereby vacated.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY
Docket Date 2017-09-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-19
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEE COUNTY VS DONNA WARD, ET AL., 2D2017-0163 2017-01-17 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
14-CA-3368

Parties

Name LEE COUNTY, LLC
Role Appellant
Status Active
Representations SACHA DYSON, ESQ., GREGORY A. HEARING, ESQ.
Name DONNA WARD
Role Appellee
Status Active
Representations BENJAMIN H. YORMAK, ESQ.
Name GLENN JOHNSON
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of DONNA WARD
Docket Date 2019-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CERTIFICATION, AND WRITTEN OPINION
On Behalf Of LEE COUNTY
Docket Date 2019-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 18, 2018, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. 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.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 2018-09-07
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed September 6, 2018, for continuance of oral argument is granted. Oral argument scheduled for November 8, 2018, is cancelled and will be rescheduled for a later date.
Docket Date 2017-05-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to extend the relinquishment period is granted, and relinquishment is extended through May 26, 2017, on or before which the appellant shall file a status report concerning the circuit court proceedings.
Docket Date 2017-05-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND FILE STATUS REPORT
On Behalf Of LEE COUNTY
Docket Date 2018-09-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 08, 2018, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge J. Andrew Atkinson. 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.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 2018-09-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of DONNA WARD
Docket Date 2018-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2018-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order.
Docket Date 2018-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LEE COUNTY
Docket Date 2018-06-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONNA WARD
Docket Date 2018-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 8, 2018.
Docket Date 2018-05-30
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 DONNA WARD
Docket Date 2018-05-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ Appellant's motion for clarification or to file a brief in excess of fifty pages is granted to the extent that the initial brief is accepted as filed. Appellees' motion for an extension of time to serve the answer brief is granted, and Appellees shall serve the answer brief by June 2, 2018.
Docket Date 2018-05-02
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 DONNA WARD
Docket Date 2018-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATION OR, IN THE ALTERNATIVE, TO FILE A BRIEF IN EXCESS OF 50 PAGES
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of LEE COUNTY
Docket Date 2018-04-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LEE COUNTY
Docket Date 2018-04-03
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 ten (10) days.
Docket Date 2018-03-30
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 LEE COUNTY
Docket Date 2018-02-28
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 30 days.
Docket Date 2018-02-12
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 LEE COUNTY
Docket Date 2018-01-23
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 by February 12, 2018.
Docket Date 2018-01-19
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 LEE COUNTY
Docket Date 2017-12-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ 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. Appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2017-12-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALS AND SET A BRIEFFING SCHEDULE
On Behalf Of LEE COUNTY
Docket Date 2017-11-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LEE COUNTY
Docket Date 2017-11-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellant's status report filed November 3, 2017, if appellant files a timely notice of appeal of the lower tribunal's order rendered October 12, 2017, then it may request consolidation and otherwise seek the relief requested in its status report.
Docket Date 2017-11-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE COUNTY
Docket Date 2017-10-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of the appellant's status report dated October 17, 2017, the relinquishment period set in the order dated May 12, 2017, has concluded. Within ten days from the date of this order, appellant is directed to provide the court with a status report on the record preparation.
Docket Date 2017-10-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE COUNTY
Docket Date 2017-10-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file a status report within ten days on the motion to vacate filed in the trial court.
Docket Date 2017-05-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE COUNTY
Docket Date 2017-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on Appellant's motion to vacate nonfinal order awarding back pay attendant to temporary reinstatement. Appellant shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the nonfinal order, whichever is earlier. A party who is or remains aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2017-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to appellant's motion to stay appeal and relinquish jurisdiction.
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION TO STAY APPEAL AND RELINQUISH JURISDICTION TO FILE A MOTION TO VACATE ORDER
On Behalf Of DONNA WARD
Docket Date 2017-03-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-03-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DONNA WARD
Docket Date 2017-03-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL AND RELINQUISHJURISDICTION TO FILE A MOTION TO VACATE ORDER
On Behalf Of LEE COUNTY
Docket Date 2017-02-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' "motion to vacate automatic stay or impose other lawful conditions to maintain appeal; or, in the alternative, to clarify that no automatic stay applies" is denied without prejudice to refile in the trial court. See Fla. R. App. P. 9.310(a).
Docket Date 2017-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO PLAINTIFFS-APPELLEES' MOTION TO VACATE AUTOMATIC STAY TO IMPOSE OTHER LAWFUL CONDITIONS TO MAINTAIN APPEAL; OR, IN THE ALTERNATIVE, TO CLARIFY THAT NO AUTOMATIC STAY APPLIES
On Behalf Of LEE COUNTY
Docket Date 2017-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO PLAINTIFFS-APPELLEES' MOTION TO REFUSE ACCEPTANCE OF AND/OR DISMISS DEFENDANT - APPELLANT'S APPEAL AS ASANCTION FOR FAILING TO TIMELY FILE FEES
On Behalf Of LEE COUNTY
Docket Date 2017-01-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ MOTION TO VACATE AUTOMATIC STAY OR IMPOSE OTHER LAWFUL CONDITIONS TO MAINTAIN APPEAL; OR, IN THE ALTERNATIVE, TO CLARIFY THAT NO AUTOMATIC STAY APPLIES
Docket Date 2017-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PLAINTIFFS-APPELLEES MOTION TO REFUSE ACCEPTANCE OF AND/OR DISMISS DEFENDANT-APPELLANT'S APPEAL AS A SANCTION FOR FAILING TO TIMELY FILE FEES
On Behalf Of DONNA WARD
Docket Date 2017-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY
Docket Date 2017-01-25
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 LEE COUNTY
Docket Date 2017-01-20
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PLAINTIFFS' MOTION TO VACATE AUTOMATIC STAY OR IMPOSE OTHER LAWFUL CONDITIONS TO MAINTAIN APPEAL; OR, IN THE ALTERNATIVE, TO CLARIFY THAT NO AUTOMATIC STAY APPLIES
On Behalf Of DONNA WARD
Docket Date 2017-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PLAINTIFFS' MOTION TO VACATE AUTOMATIC STAY OR IMPOSE OTHER LAWFUL CONDITIONS TO MAINTAIN APPEAL; OR, IN THE ALTERNATIVE, TO CLARIFY THAT NO AUTOMATIC STAY APPLIES
On Behalf Of DONNA WARD
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEE COUNTY
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FREDERICK HEINE, BARBARA HEINE, PAUL LOFTUS & BRIDGET LOFTUS VS LEE COUNTY & ALICO WEST FUND, L L C 2D2016-4196 2016-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1227

Parties

Name PAUL LOFTUS
Role Appellant
Status Active
Name BARBARA HEINE
Role Appellant
Status Active
Name FREDERICK HEINE
Role Appellant
Status Active
Representations ROBERT K. LINCOLN, ESQ.
Name BRIDGET LOFTUS
Role Appellant
Status Active
Name ALICO WEST FUND, L L C
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations MARK A. TRANK, ESQ., MICHAEL D. JACOB, ESQ., VICTORIA J. OGUNTOYE, ESQ., HALA A. SANDRIDGE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of FREDERICK HEINE
Docket Date 2016-11-28
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-11-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS, ALICO WEST FUND, LLC, AND LEE COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY
Docket Date 2016-10-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2016-10-17
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ ***SEE 10/17/16 ORDER IN 2D16-688***The motion to consolidate is granted only to the extent that the appeals 2D16-688, 2D16-2804, and 2D16-4196 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY
Docket Date 2016-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FREDERICK HEINE
Docket Date 2016-09-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***MOTION FILED IN 2D16-688*** W/2D16-2804 and Case No. 2D16-4196
On Behalf Of LEE COUNTY
Docket Date 2016-09-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME I
On Behalf Of FREDERICK HEINE
Docket Date 2016-09-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of FREDERICK HEINE
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-22
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's extraordinary motion for oral argument is granted.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, ALICO WEST FUND, LLC, RESPONSE IN OPPOSITION TO PETITIONERS' EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of LEE COUNTY
Docket Date 2016-12-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of FREDERICK HEINE
Docket Date 2016-12-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's reply filed on December 2, 2016, is deemed timely filed.
Docket Date 2016-12-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO ALICO WEST FUND, LLC, AND LEE COUNTY'S RESPONSE
On Behalf Of FREDERICK HEINE
Docket Date 2016-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ noted -per/v
On Behalf Of FREDERICK HEINE
FREDERICK HEINE & BARBARA HEINE VS LEE COUNTY & ALICO WEST FUND, L L C 2D2016-2804 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1192

Parties

Name BARBARA HEINE
Role Appellant
Status Active
Name FREDERICK HEINE
Role Appellant
Status Active
Representations ROBERT K. LINCOLN, ESQ.
Name ALICO WEST FUND, L L C
Role Appellee
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations MICHAEL D. JACOB, ESQ., CARL JOSEPH COLEMAN, ESQ., VICTORIA J. OGUNTOYE, ESQ., HALA A. SANDRIDGE, ESQ., MARK A. TRANK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Alico West Fund, LLC, has filed a conditional motion for attorney's fees. The motion is granted. The matter is remanded to the trial court to determine entitlement and the amount of fees.
Docket Date 2017-03-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of LEE COUNTY
Docket Date 2017-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for leave to file amended reply brief is granted. The amended brief is accepted as filed. The originally filed reply brief is stricken.
Docket Date 2017-01-03
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ amended
On Behalf Of FREDERICK HEINE
Docket Date 2016-12-29
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of FREDERICK HEINE
Docket Date 2016-12-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FREDERICK HEINE
Docket Date 2016-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FREDERICK HEINE
Docket Date 2016-12-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ The motion to file an amended answer brief is granted. The amended answer brief filed on November 2, 2016, is accepted. The answer brief filed on October 31, 2016, is stricken.
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE ALICO WEST FUND LLC'S CONDITIONAL MOTION FOR ATTORNEY'S FEES
On Behalf Of FREDERICK HEINE
Docket Date 2016-11-14
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 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEE COUNTY
Docket Date 2016-11-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of LEE COUNTY
Docket Date 2016-11-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of LEE COUNTY
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ALICO WEST FUND, LLC AND LEE COUNTY
On Behalf Of LEE COUNTY
Docket Date 2016-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 1-AB DUE 10/31/16
On Behalf Of LEE COUNTY
Docket Date 2016-10-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-10-17
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ ***SEE 10/17/16 ORDER IN 2D16-688***The motion to consolidate is granted only to the extent that the appeals 2D16-688, 2D16-2804, and 2D16-4196 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 10/28/16
On Behalf Of LEE COUNTY
Docket Date 2016-09-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ***MOTION FILED IN 2D16-688***W/2D16-2804 and Case No. 2D16-4196
On Behalf Of LEE COUNTY
Docket Date 2016-09-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FREDERICK HEINE
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY
Docket Date 2016-09-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FREDERICK HEINE
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER
Docket Date 2016-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' motion for extension of time to prepare record and index is granted. The clerk of the lower tribunal shall file the record on appeal on or before September 6, 2016, and the appellants' initial brief shall be filed on or before September 26, 2016.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa ~ Grant. The clerk of the lower tribunal shall file the record on appeal on or before September 6, 2016, and the appellant's initial brief shall be filed on or before September 26, 2016.
On Behalf Of FREDERICK HEINE
Docket Date 2016-07-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of FREDERICK HEINE
Docket Date 2016-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK HEINE
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
LEE COUNTY VS DONNA WARD 2D2015-5256 2015-11-30 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-3368

Parties

Name LEE COUNTY, LLC
Role Appellant
Status Active
Representations GREGORY A. HEARING, ESQ., SACHA DYSON, ESQ.
Name DONNA WARD
Role Appellee
Status Active
Representations BRIAN CALCIANO, ESQ., ANASTASIA C. JASTER, ESQ.
Name GLENN JOHNSON
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-06-20
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO DEFENDANT-PETITIONER'S MOTION FOR REHEARING
On Behalf Of DONNA WARD
Docket Date 2016-06-17
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS-RESPONDENTS' RESPONSE TO DEFENDANT- PETITIONER'S MOTION FOR REHEARING
On Behalf Of DONNA WARD
Docket Date 2016-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LEE COUNTY
Docket Date 2016-05-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-04-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT
Docket Date 2016-04-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DONNA WARD
Docket Date 2016-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of LEE COUNTY
Docket Date 2016-03-07
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply in Support of Petition for Writ of Certiorari to the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida
On Behalf Of LEE COUNTY
Docket Date 2016-03-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX
On Behalf Of LEE COUNTY
Docket Date 2016-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS' RESPONSE TO PETION FOR CERTIORARI
On Behalf Of DONNA WARD
Docket Date 2016-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS DONNA WARD AND GLENN JOHNSON'S, RESPONSE TO LEE COUNTY'S PETITION FOR CERTIORARI
On Behalf Of DONNA WARD
Docket Date 2016-01-27
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-01-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEE COUNTY
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO APPENDIX
On Behalf Of LEE COUNTY
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO EMERGENCY MOTION FOR REVIEW AND VACATE STAY
On Behalf Of LEE COUNTY
Docket Date 2016-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before January 19, 2016, petitioner shall respond to respondents' emergency motion to review and vacate stay.
Docket Date 2016-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO EMERGENCY MOTION TO REVIEW AND VACATE STAY
On Behalf Of DONNA WARD
Docket Date 2016-01-11
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION TO REVIEW AND VACATE STAY
On Behalf Of DONNA WARD
Docket Date 2016-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's unopposed motion for extension of time is granted, and petitioner shall serve the petition for writ of certiorari and appendix on or before January 20, 2016.
Docket Date 2016-01-04
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 LEE COUNTY
Docket Date 2015-12-17
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellees' emergency motion for clarification is granted to the extent that the circuit court's "order on plaintiffs' motion for temporary reinstatement" is not an appealable nonfinal order under Florida Rule of Appellate Procedure 9.130(a)(3)(B), and, therefore, this case will proceed in certiorari. See Marchetti v. Sch. Bd. of Broward Cnty., 117 So. 3d 811, 812-13 (Fla. 4th DCA 2013). Petitioner shall serve a petition for writ of certiorari and appendix within 20 days of the date of this order. Accordingly, the circuit court's "order on plaintiffs' motion for temporary reinstatement" is not automatically stayed under rule 9.310(b)(2). See Dept. of Health and Rehabilitative Servs. v. E.D.S. Federal Corp., 622 So. 2d 90, 90-91 (Fla. 1st DCA 1993) (holding that petitioner was not entitled to an automatic stay pursuant to rule 9.310(b)(2) because the petitioner sought discretionary review in the district court rather than seeking review of an appealable nonfinal order).
Docket Date 2015-12-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of LEE COUNTY
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DONNA WARD AND GLENN JOHNSON'S EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of LEE COUNTY
Docket Date 2015-12-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CRITICAL DATE
On Behalf Of DONNA WARD
Docket Date 2015-12-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant shall respond to the appellee's motion for clarification. To the extent that the appellant believes that this proceeding should be reviewed under Florida Rule of Appellate Procedure 9.130, the appellant shall identify the relevant subsection of that rule.
Docket Date 2015-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of DONNA WARD
Docket Date 2015-12-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of DONNA WARD
Docket Date 2015-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-30
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-30
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 2015-08-14
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
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
BONITA SPRINGS FIRE CONTROL & RESCUE DISTRICT VS LEE COUNTY 2D2015-2208 2015-05-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-001115

Parties

Name BONITA SPRINGS FIRE CONTROL
Role Appellant
Status Active
Representations MAGGIE D. MOONEY - PORTALE
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations RICHARD WESCH, COUNTY ATTORNEY, ASHLEY D FESPERMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-12-11
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-07-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-07-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2015-06-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-06-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Certiorari
On Behalf Of LEE COUNTY
Docket Date 2015-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2015-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LEE COUNTY
Docket Date 2015-06-10
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF ATTORNEY NAME CHANGE
On Behalf Of LEE COUNTY
Docket Date 2015-05-21
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2015-05-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-05-20
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-05-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BONITA SPRINGS FIRE CONTROL
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2015-05-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BONITA SPRINGS FIRE CONTROL
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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
1200561 Department of the Interior 15.916 - OUTDOOR RECREATION_ACQUISITION, DEVELOPMENT AND PLANNING 2008-09-17 2013-09-30 PRAIRIE PINE PRESERVE: CONST. PICNIC FAC., TRAILS, BOARDWALK VIEWING PLATFORM, PARKING, RESTROOM
Recipient LEE COUNTY
Recipient Name Raw LEE COUNTY
Recipient Address NORTH FORT MYERS, LEE, FLORIDA, 33903
Obligated Amount 200000.00
Non-Federal Funding 200000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
0000000000392779 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2008-08-05 2008-09-30 WETLANDS RESERVE PROGRAM
Recipient LEE COUNTY
Recipient Name Raw LEE COUNTY
Recipient DUNS 168727824
Recipient Address ATTN: CYNTHIA C. MITAR, 3410 PALM BEACH BLVD., FORT MYERS, LEE, FLORIDA, 33916-1000
Obligated Amount 366000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State