Search icon

WILLIAM E. GABLE, JR., LLC

Company Details

Entity Name: WILLIAM E. GABLE, JR., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000074325
FEI/EIN Number 203224770
Address: 1644 CITRINE TRAIL, TARPON SPRINGS, FL, 34689
Mail Address: 1644 CITRINE TRAIL, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MARQUARDT J. MATTHEW Agent 625 COURT STREET, SUITE 200, CLEARWATER, FL, 33756

Managing Member

Name Role Address
GABLE WILLIAM E Managing Member 1644 CITRINE TRAIL, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-10 1644 CITRINE TRAIL, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2011-02-10 1644 CITRINE TRAIL, TARPON SPRINGS, FL 34689 No data

Court Cases

Title Case Number Docket Date Status
William E. Gable Jr., Former Husband, Appellant(s) v. Carolyn Keller Gable, Former Wife Appellee(s). 1D2015-4951 2015-10-30 Closed
Classification NOA Final - Circuit Family - Child
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
2014-CA-532

Parties

Name William R. Gable, Jr.
Role Appellant
Status Active
Representations Jerry L. Rumph Jr., Jennifer Sweeting
Name WILLIAM E. GABLE, JR., LLC
Role Appellant
Status Active
Name Carolyn Keller Gable
Role Appellee
Status Active
Representations Joseph R. Boyd, James M. Durant, Jr.
Name Hon. William L. Wright
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~  The agreed notice of extension of time docketed on March 24, 2022, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time for briefs in this case type. Any request for additional time to file or to accept the brief as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2023-10-25
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - the petition for review is denied.
View View File
Docket Date 2023-08-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The FL SC has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of August 04, 2023, seeking review of opinion dated June 7, 2023...
View View File
Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of William R. Gable, Jr.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-06-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification, rehearing, rehearing en banc and written opinion
On Behalf Of William R. Gable, Jr.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-06-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed 367 So. 3d 556
View View File
Docket Date 2022-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed May 25, 2022, is denied.
Docket Date 2022-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William R. Gable, Jr.
Docket Date 2022-06-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Name Change and Designation of E-Mail Address filed by counsel for the Appellant on May 31, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of William R. Gable, Jr.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Grant Reply Brief Ext-Warn of Subm w/o Brf ~      The Court grants Appellant’s motion for extension of time filed May 25, 2022. Appellant shall serve the reply brief on or before June 27, 2022. The Court will not grant further extensions absent a showing of bona fide emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). Failure to serve the reply brief within the time allowed by this order may result in the submission of this case to the Court without consideration of a reply brief.
Docket Date 2022-05-25
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 William R. Gable, Jr.
Docket Date 2022-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of William R. Gable, Jr.
Docket Date 2022-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Carolyn Keller Gable
Docket Date 2022-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carolyn Keller Gable
Docket Date 2022-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ to dispense with oral argument
On Behalf Of Carolyn Keller Gable
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed March 25, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before April 26, 2022.
Docket Date 2022-03-25
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 Carolyn Keller Gable
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 DAYS- AB
On Behalf Of Carolyn Keller Gable
Docket Date 2016-01-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ emergency
On Behalf Of William R. Gable, Jr.
Docket Date 2022-02-25
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ THIRD AMENDED
On Behalf Of William R. Gable, Jr.
Docket Date 2022-02-18
Type Order
Subtype Order
Description Grant Motion (Other) ~ The Court grants Appellant’s motion filed February 1, 2022, seeking to file an enlarged brief. On or before February 25, 2022, Appellant shall file the enlarged third amended initial brief as set forth in his motion.
Docket Date 2022-02-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of William R. Gable, Jr.
Docket Date 2022-01-28
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ SECOND
On Behalf Of William R. Gable, Jr.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants the motion for extension of time docketed December 27, 2021. Appellant shall serve the second amended initial brief on or before January 28, 2022.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William R. Gable, Jr.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants the motion for extension of time to file a second amended initial brief docketed November 17, 2021. Appellant shall serve the second amended initial brief on or before December 29, 2021. In light of the notice of appearance docketed November 16, 2021, the Court acknowledges Jerry Rumph as counsel of record for Appellant.
Docket Date 2021-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AMENDED INITIAL BRIEF
On Behalf Of William R. Gable, Jr.
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Notice of limited and conditional appearance
On Behalf Of William R. Gable, Jr.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~     In light of the status report docketed September 23, 2021, the Court lifts the stay in this case. The Court grants Appellant’s amended motion for leave to obtain counsel and file an amended initial brief docketed September 29, 2021. Appellant shall file a second amended initial brief on or before November 29, 2021. If no second amended initial brief is filed, the case will proceed on the initial brief docketed September 27, 2021.
Docket Date 2021-09-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ *AMENDED*
On Behalf Of William E. Gable Jr.
Docket Date 2021-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Amd IB of atty Giel dated July 2018
On Behalf Of William E. Gable Jr.
Docket Date 2021-09-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of William E. Gable Jr.
Docket Date 2021-05-25
Type Order
Subtype Order
Description Order ~ In light of Appellant’s status report, filed May 20, 2021, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
Docket Date 2021-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ (15-4951)
On Behalf Of William E. Gable Jr.
Docket Date 2021-05-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ and Notification the Bankruptcy stay remains in effect (15-5382)
On Behalf Of William E. Gable Jr.
Docket Date 2020-12-30
Type Order
Subtype Order
Description Order ~ In light of Appellant’s status report, filed December 23, 2020, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
Docket Date 2020-12-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT 12/23/2020 AND NOTIFICATION THATTHE BANKRUPTCY STAY REMAINS IN EFFECT FOR CASE 1D15-4951
On Behalf Of William E. Gable Jr.
Docket Date 2020-06-30
Type Order
Subtype Order
Description Order ~ In light of Appellant’s status report, filed June 26, 2020, the stay imposed by the Court’s order of February 8, 2016, is extended.The debtor shall notify this Court within ten days after the lifting or dissolution of the bankruptcy stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
Docket Date 2020-06-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ duplicate of 6/25 status report
On Behalf Of William E. Gable Jr.
Docket Date 2020-06-26
Type Order
Subtype Order
Description Order ~ The time for filing a status report as directed by this Court’s order dated December 20, 2019, has expired. Appellant is directed to file a status report within ten days of the date of this order advising the Court of the status of the bankruptcy proceeding.
Docket Date 2020-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of William E. Gable Jr.
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ In light of Appellant’s status report, filed December 18, 2019, the stay imposed by the Court’s order of February 8, 2016, is extended. The debtor shall notify this Court within ten days after lifting or dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days which sets forth the status of the proceedings in bankruptcy.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
On Behalf Of William E. Gable Jr.
Docket Date 2019-12-17
Type Order
Subtype Order
Description Order ~ The time for filing a status report as directed by the Court’s order of June 6, 2019, has expired. Appellant is directed to file a status report within ten days of the date of this order advising the Court of the status of the bankruptcy proceeding.
Docket Date 2019-06-18
Type Order
Subtype Order
Description Order ~ Upon consideration of the status report filed May 20, 2019, in which pro se Appellant advises that his counsel Michael M. Giel has passed away, the Court notes that, in the absence of the appearance of substitute counsel on his behalf, Appellant is now proceeding pro se in this appeal, and shall be responsible for compliance with the orders of this Court and with the rules of appellate procedure.
Docket Date 2016-02-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Carolyn Keller Gable
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William R. Gable, Jr.
Docket Date 2019-06-06
Type Order
Subtype Order
Description Order ~ Upon consideration of Appellant’s status report filed on May 20, 2019, the proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ Status Report and Notification That Bankruptcy Stay Remains in Effect- Filed William E. Gable, Jr.
Docket Date 2018-11-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~     Upon consideration of Appellant’s status report filed on November 20, 2018, the proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2018-11-20
Type Response
Subtype Response
Description RESPONSE ~ Status Report
On Behalf Of William R. Gable, Jr.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~     Appellant’s motion to accept status report as timely filed, filed on May 3, 2018, is granted, and the status report contained within the motion is hereby accepted by the Court. Accordingly, the Court’s show cause order of May 2, 2018, is hereby discharged. Upon consideration of the status report, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy. The motion filed on May 3, 2018, by Kristin Adamson, seeking leave to withdraw as counsel of record for Appellant, is granted. The Court notes that Appellant continues to be represented by Michael M. Giel.
Docket Date 2018-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William R. Gable, Jr.
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ AA's response to this CT's 5/2/18 OSC, status report, and motion to treat as timely filed AA's status report
On Behalf Of William R. Gable, Jr.
Docket Date 2018-05-02
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Appellant shall show cause within 10 days of the date of this order why sanctions should not be imposed for failure to file the status report required by the Court’s order of October 19, 2017.
Docket Date 2018-02-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellant's Counsel ~     The motion filed January 22, 2018, by Rhonda S. Clyatt, seeking leave to withdraw as counsel of record for Appellant, is granted. The Court notes that Appellant continues to be represented by Michael M. Giel.
Docket Date 2018-01-22
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William R. Gable, Jr.
Docket Date 2017-10-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~     Upon consideration of the status report filed on October 2, 2017, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2017-10-02
Type Response
Subtype Response
Description RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
On Behalf Of William R. Gable, Jr.
Docket Date 2017-04-03
Type Order
Subtype Order
Description Order ~ Upon consideration of the status report filed on March 28, 2017, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE ~ status report and notification that the bankruptcy stay remains in effect
On Behalf Of William R. Gable, Jr.
Docket Date 2016-09-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~     Appellant’s motion to accept amended response as timely filed, filed September 16, 2016, is granted. Upon consideration of the amended response, the order to show cause of September 6, 2016, is discharged. Upon consideration of the status report filed September 27, 2016, the proceedings in this cause shall remain stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this court within 10 days of dissolution of the stay. In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2016-09-27
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of William R. Gable, Jr.
Docket Date 2016-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ mo to accept response as timely filed and amnd response
On Behalf Of William R. Gable, Jr.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William R. Gable, Jr.
Docket Date 2016-09-12
Type Response
Subtype Response
Description RESPONSE ~ status report
On Behalf Of William R. Gable, Jr.
Docket Date 2016-09-06
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~ DISCHARGED 9/29/16***    Appellant shall show cause within 10 days of the date of this order why sanctions should not be imposed for failure to file the status report required by the court¿s order of February 8, 2016.
Docket Date 2016-03-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ correct aa name
On Behalf Of William R. Gable, Jr.
Docket Date 2016-03-15
Type Order
Subtype Order Striking Filing
Description Strike Notice of Unavailability as Unauth ~      The Court, on its own motion, strikes the appellant's notice of unavailability filed on March 14, 2016, as an unauthorized pleading.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ of unavailbility
On Behalf Of William R. Gable, Jr.
Docket Date 2016-02-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-Bankruptcy ~     The proceedings in this cause are stayed until such time as the stay imposed by 11 U.S.C. § 362 is dissolved.  The debtor shall notify this court within 10 days of dissolution of the stay.  In any event, the debtor shall submit a report to this court at the end of 180 days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2016-02-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ suggestion of bankruptcy
On Behalf Of William R. Gable, Jr.
Docket Date 2016-02-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ addendum to emergency mo for stay
On Behalf Of William R. Gable, Jr.
Docket Date 2016-01-28
Type Order
Subtype Show Cause re Motion
Description SC Why Mot Should Not Be Granted ~     On or before February 5, 2016, respondent shall show cause why the emergency motion for stay filed January 28, 2016, should not be granted.
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William R. Gable, Jr.
Docket Date 2016-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1575 pages scanned ftp
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion filed January 7, 2016, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before January 27, 2016.
Docket Date 2016-01-07
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 William R. Gable, Jr.
Docket Date 2015-12-11
Type Response
Subtype Response
Description RESPONSE
On Behalf Of William R. Gable, Jr.
Docket Date 2015-12-11
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended cert re trans child case
On Behalf Of William R. Gable, Jr.
Docket Date 2015-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William R. Gable, Jr.
Docket Date 2015-12-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~      The appellant shall show cause within 10 days from the date of this order why this appeal should not be dismissed for failure of appellant to comply with this Court's order dated November 2, 2015, requiring a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Failure to timely comply with this order will result in the imposition of sanctions, including dismissal of the appeal, without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2015-11-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ sup cert re trans child case
On Behalf Of William R. Gable, Jr.
Docket Date 2015-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Rhonda S. Clyatt 0346081
On Behalf Of William R. Gable, Jr.
Docket Date 2015-11-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE James M. Durant, Jr. 673242
On Behalf Of Carolyn Keller Gable
Docket Date 2015-11-02
Type Order
Subtype Order Expediting Case
Description Child Case Order - Expedited Treatment ~    The above-styled appeal being one which this Court has determined to accord expedited treatment, it is ordered that:   1.  Pursuant to Florida Rule of Appellate Procedure 9.600(a), all motions for extension of time must be filed with, and directed to, this Court.   2.  No motions for extension of time will be granted except in case of extreme emergency.  Any such motion, whether filed by a party or a court reporter, shall set forth with particularity the grounds constituting such emergency.   3.  Within 10 days of this date, counsel for appellant (or appellant if proceeding pro se) shall file with this Court a certification substantially as follows indicating the name, address, and telephone number of the court reporter(s), if any, on whom appellant will rely in preparing transcripts of proceedings: Certification   I hereby certify that the following court reporter has been requested to prepare and file a transcript of proceedings in the above-styled appeal:         (name of court reporter)         (address)         (telephone number)   The designations to the reporter were served on the reporter on(date).   I have provided the court reporter a copy of this order on (date).   -OR-   I hereby certify that no transcript has been or will be requested to be prepared in connection with this appeal.                                                                                              (signature of counsel or                                                                                               self-represented appellant)   A copy of the certification shall be properly served on opposing counsel and the court reporter.   4.  In the event appellee has ordered or intends to order preparation of a transcript from any court reporter not identified in the appellant's certification, appellee shall file a certification as described above within 10 days of service of the appellant's certification.   5.  Failure to timely comply with the terms of this order may result in the imposition of sanctions possibly including, but not limited to, dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2015-11-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter
Docket Date 2015-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William R. Gable, Jr.
Docket Date 2015-10-30
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State