Search icon

DAVID BARKER & COMPANY, LLC

Company Details

Entity Name: DAVID BARKER & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Aug 2006 (18 years ago)
Document Number: L06000084978
FEI/EIN Number 205466598
Address: 1727 JUNIPER DR, EDGEWATER, FL, 32132, US
Mail Address: 1727 JUNIPER DR, EDGEWATER, FL, 32132, US
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BARKER DAVID C Agent 1727 JUNIPER DR., EDGEWATER, FL, 32132

Manager

Name Role Address
BARKER DAVID C Manager 1727 JUNIPER DR., EDGEWATER, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044533 BARKER BUILDERS ACTIVE 2012-05-11 2027-12-31 No data 1727 JUNIPER DR, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-04 BARKER, DAVID C No data
CHANGE OF MAILING ADDRESS 2017-03-17 1727 JUNIPER DR, EDGEWATER, FL 32132 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1727 JUNIPER DR, EDGEWATER, FL 32132 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1727 JUNIPER DR., EDGEWATER, FL 32132 No data

Court Cases

Title Case Number Docket Date Status
USHA JAIN, M.D., MONOHAR JAIN, Appellant(s) v. NATARAJA MANAGEMENT, LLC, MARY BETH VALLEY, DAVID BARKER, Appellee(s). 6D2023-3834 2023-10-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007260-0

Parties

Name USHA JAIN, M.D.
Role Appellant
Status Active
Name MONOHAR JAIN
Role Appellant
Status Active
Name NATARAJA MANAGEMENT, LLC
Role Appellee
Status Active
Name MARY BETH VALLEY
Role Appellee
Status Active
Name DAVID BARKER & COMPANY, LLC
Role Appellee
Status Active
Representations THOMAS WERT, ESQ., MICHAEL J. FURBUSH, ESQ.
Name HON. JEFFREY L. ASHTON
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-24
Type Motion
Subtype Supplement to Motion
Description SUPPLEMENT IN SUPPORT TO MOTION FOR EXTENSION OF TIME DUE TO MEDICAL CONDITION
On Behalf Of MONOHAR JAIN
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME DUE TO MEDICAL CONDITION
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Strike Appellee's Response as Unitmely
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-10-02
Type Response
Subtype Reply
Description APPELLEES' REPLY TO APPELLANTS' RESPONSE TO THE COURT'S ORDER CONCERNING WHY THE JUNE 4, 2024 AMENDED NOTICE OF APPEAL SHOULD NOT BE STRICKEN
On Behalf Of DAVID BARKER
Docket Date 2024-08-08
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO COURT'S ORDER WHY AMENDED NOTICE OF APPEAL SHOULD NOT BE STRICKEN
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-08-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-08-02
Type Response
Subtype Reply
Description APPELLANTS' REPLY TO APPELLEES' MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS' MOTION FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-31
Type Record
Subtype Supplemental Record
Description ASHTON - SUPP ROA 2 - 1,659 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-23
Type Order
Subtype Order to File Response
Description It appears that the amended notice of appeal filed June 4, 2024, seeks review of orders beyond the scope of review in this appeal, pursuant to Florida Rule of Appellate Procedure 9.110(h). Within fifteen days of this order, Appellants may advise this Court why this amended notice of appeal should not be stricken and filed as a new appeal. Appellees may file a response within fifteen days of Appellant's response to this order.
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT JAINS' MOTION FOR EXTENSION TO FILE APPEAL BRIEF
On Behalf Of DAVID BARKER
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description **Treated as a notice of noncompliance**MOTION FOR AN ORDER DIRECTING APPELLANTS TO SHOW CAUSE WHY APPELLANTS SHOULD NOT BE SANCTIONED FOR FAILING TO COMPLY WITH COURT'S MAY 16, 2024 ORDER REQUIRING INITIAL BRIEF TO BE SERVED JUNE 15, 2024
On Behalf Of DAVID BARKER
Docket Date 2024-07-17
Type Order
Subtype Abeyance Order
Description The motion to hold appeal in abeyance is denied.
View View File
Docket Date 2024-07-17
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-08
Type Motions Other
Subtype Motion To Stay
Description APPELLANT JAINS' 2ND SUPPLEMENTAL SUBMISSION IN SUPPORT OF MOTION FOR ABEYANCE PENDING RESOLUTION OF FILING OF WRIT OF CERTIORARY IN THE US SUPREME COURT
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Stay
Description APPELLANT JAINS' SUPPLEMENTAL SUBMISSION IN SUPPORT OF MOTION FOR ABEYANCE PENDING RESOLUTION OF DOCKET ENTRY ALTERATION ISSUES IN LOWER COURT CRITICAL TO STATE COURT JURISDICTION
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-24
Type Response
Subtype Objection
Description APPELLANT JAINS' REBUTTAL TO OPPOSING COUNSEL'S RESPONSE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-21
Type Brief
Subtype Memorandum Brief
Description MEMORANDUM IN OPPOSITION TO APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of DAVID BARKER
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion To Stay
Description APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-06-14
Type Order
Subtype Order
Description Appellees' joint motion to supplement the record on appeal is granted. Within three days from the date of this order, Appellees shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in their motion, with the supplemental record to be filed with this Court within twenty-five days from the date of this order.
View View File
Docket Date 2024-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of DAVID BARKER
Docket Date 2024-06-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-04-24
Type Record
Subtype Record on Appeal
Description ASHTON - 4,909 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-11
Type Order
Subtype Order to File Status Report
Description status report from clerk on record ~ Within ten days of the date of this order, the lower tribunal clerk must file a status report concerning the preparation and transmission of the record.
Docket Date 2024-04-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the appeal is ready to proceed, the appeal is no longer in abeyance and appellants shall make arrangements for inclusion of the record items related to the denial of the motion for rehearing in the record on appeal. If necessary, appellants shall seek supplementation of the record for those purposes.
Docket Date 2024-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT APPEAL IS READY TO PROCEED
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STATUS OF PENDING MOTIONS FOR REHEARING
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Based on the notice of pending motion for rehearing, this appeal is held in abeyance for thirty days from the date of this order. Within thirty days from the date of this order, appellant shall advise this court whether the appeal is ready to proceed.
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF PENDING MOTION FOR REHEARING
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of USHA JAIN, M.D.
Docket Date 2023-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-07
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO REMAND CASE TO STATE COURT DUE TO CONCLUSIVE FINDINGS OF JUDICIAL BIAS BY JUDICIAL QUALIFICATIONS COMMISSION
On Behalf Of USHA JAIN, M.D.
Docket Date 2025-01-07
Type Notice
Subtype Notice
Description NOTICE OF JUDICIAL NOTICE
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description APPELLANTS' REQUEST FOR JUDICIAL NOTICE OF THE LANDSLIDE ELECTORAL DEFEAT OF JUDGE JEFFREY ASHTON ON NOVEMBER 5, 2024 JUDICIAL ELECTION
On Behalf Of MONOHAR JAIN
Docket Date 2024-11-05
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Appellants' motion for judicial notice is granted. Appellants' motion to strike Appellees' Reply to Appellants' Response to the Court's Order Concerning Why the June 4, 2024 Amended Notice of Appeal Should not be Stricken is denied. Appellants' motion for extension of time to serve their initial brief is granted. The initial brief shall be served on or before January 6, 2024. No further extensions will be granted absent extenuating circumstances, and failure to serve a timely initial brief may result in dismissal of this appeal without further notice.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve their initial brief is granted to the extent that the initial brief shall be served within thirty days from the date of this order. No further extensions will be granted absent extenuating circumstances. A failure to comply with this order may result in a dismissal of this appeal for failure to prosecute. Appellants' motion for sanctions is denied. Having reviewed the response to the order to show cause, the June 4, 2024, amended notice of appeal is stricken.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice
Description Notice of Compliance with order granting motion to withdraw entered on May 16, 2024
On Behalf Of USHA JAIN, M.D.
Docket Date 2024-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw is granted. Appellants' counsel is relieved of further appellate responsibilities in this appeal, except that counsel shall indicate to this court within ten days from the date of this order whether the appellants have been provided with a copy of the index to the record on appeal. Appellants may proceed pro se or through newly retained counsel upon filing of a notice of appearance. The initial brief shall be served within thirty days from the date of this order.
View View File
USHA JAIN, M.D. AND MANOHAR JAIN VS DAVID BARKER, MARY-BETH VALLEY, MICHAEL FURBUSH AND ROETZEL & ANDRESS, L.P.A. 5D2021-0791 2021-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7260-O

Parties

Name Manohar Jain
Role Appellant
Status Active
Name Usha Jain, M.D.
Role Appellant
Status Active
Representations Andrew B. Greenlee
Name DAVID BARKER & COMPANY, LLC
Role Appellee
Status Active
Representations Thomas P. Wert, Michael J. Furbush
Name Mary Beth Valley
Role Appellee
Status Active
Name Michael J. Furbush
Role Appellee
Status Active
Name Roetzel and Andress, L.P.A.
Role Appellee
Status Active
Name Hon. Jeffrey L. Ashton
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2022-01-26
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR WRITTEN OPIN
On Behalf Of Usha Jain, M.D.
Docket Date 2022-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-01-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AES - DAVID BARKER AND MARY BETH VALLEY MOT GRANTED; AE M. FURBUSH MOT DENIED
Docket Date 2022-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-11-24
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order Granting Motion to Take Judicial Notice
Docket Date 2021-11-19
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of Usha Jain, M.D.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Usha Jain, M.D.
Docket Date 2021-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Usha Jain, M.D.
Docket Date 2021-10-04
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY. FEES
On Behalf Of Usha Jain, M.D.
Docket Date 2021-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AES- DAVID BARKER AND MARY BETH VALLEY; FOR MERIT PANEL CONSIDERATION; GRANTED PER 1/11 ORDER
On Behalf Of David Barker
Docket Date 2021-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David Barker
Docket Date 2021-09-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 560 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 9/14; AB W/IN 10 DYS
Docket Date 2021-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of David Barker
Docket Date 2021-07-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB ACCEPTED; RESPONSE ACKNOWLEDGED
Docket Date 2021-07-29
Type Response
Subtype Response
Description RESPONSE ~ PER 7/29 ORDER
On Behalf Of Usha Jain, M.D.
Docket Date 2021-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Usha Jain, M.D.
Docket Date 2021-07-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA'S W/IN 10 DYS; DISCHARGED PER 7/30 ORDER
Docket Date 2021-06-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA ACCEPTED; APPEAL TO PROCEED
Docket Date 2021-06-28
Type Response
Subtype Response
Description RESPONSE ~ PER 6/23 ORDER
On Behalf Of Usha Jain, M.D.
Docket Date 2021-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 415 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-23
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS; DISCHARGED PER 6/29 ORDER
Docket Date 2021-06-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 6/22; IB W/IN 30 DYS; AA AND AE MOTIONS GRANTED...
Docket Date 2021-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David Barker
Docket Date 2021-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Usha Jain, M.D.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Usha Jain, M.D.
Docket Date 2021-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3890 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Usha Jain, M.D.
Docket Date 2021-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/23/21
On Behalf Of Usha Jain, M.D.
MANOHAR JAIN AND USHA JAIN, M.D. VS DAVID BARKER, MARY BETH VALLEY, MICHAEL FURBUSH, AND ROETZEL AND ANDRESS, P.A. 5D2019-2167 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7260-O

Parties

Name Usha Jain, M.D.
Role Appellant
Status Active
Name Manohar Jain
Role Petitioner
Status Active
Name Mary Beth Valley
Role Respondent
Status Active
Name Roetzel and Andress, L.P.A.
Role Respondent
Status Active
Name DAVID BARKER & COMPANY, LLC
Role Respondent
Status Active
Representations David J. Lienhart, Thomas P. Wert
Name Michael J. Furbush
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-09-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ MOT TO W/DRAW IS GRANTED
Docket Date 2019-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Usha Jain, M.D.
Docket Date 2019-08-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT WITHDRAW
On Behalf Of Manohar Jain
Docket Date 2019-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Manohar Jain
Docket Date 2019-08-06
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2019-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 7/25 ORDER
On Behalf Of Manohar Jain
Docket Date 2019-08-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 7/25 ORDER
On Behalf Of Manohar Jain
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ AND SEPARATE APX W/IN 10 DAYS
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Manohar Jain
DR. USHA JAIN VS DAVID BARKER, MARY BETH VALLEY, MICHAEL FURBUSH, ROETZEL AND ANDRESS, P.A., AND MANOHAR JAIN 5D2019-2168 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-7260-O

Parties

Name Usha Jain, M.D.
Role Petitioner
Status Active
Name DAVID BARKER & COMPANY, LLC
Role Respondent
Status Active
Representations David J. Lienhart, Thomas P. Wert, ERICH SCHUTTAUF
Name Manohar Jain
Role Respondent
Status Active
Name Michael J. Furbush
Role Respondent
Status Active
Name Roetzel and Andress, L.P.A.
Role Respondent
Status Active
Name Mary Beth Valley
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-08-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-08-06
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2019-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION
On Behalf Of Usha Jain, M.D.
Docket Date 2019-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 10 DAYS
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-07-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Usha Jain, M.D.
Docket Date 2019-07-24
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
DR. USHA JAIN AND MANOHAR JAIN VS DAVID BARKER, MARY BETH VALLEY, MICHAEL FURBUSH AND ROETZEL AND ANDRESS, P.A. 5D2018-1215 2018-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-007260-O

Parties

Name Manohar Jain
Role Appellant
Status Active
Name Usha Jain, M.D.
Role Appellant
Status Active
Representations ERICH SCHUTTAUF
Name DAVID BARKER & COMPANY, LLC
Role Appellee
Status Active
Representations Thomas P. Wert, David J. Lienhart
Name Roetzel and Andress, L.P.A.
Role Appellee
Status Active
Name Mary Beth Valley
Role Appellee
Status Active
Name Michael J. Furbush
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTIONS FOR REHEARING, ETC.
On Behalf Of David Barker
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized ~ AA MOT FOR REVIEW STRICKEN; AE'S MOT STRIKE DENIED AS MOOT
Docket Date 2021-04-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR REVIEW; DENIED AS MOOT PER 4/5 ORDER
On Behalf Of David Barker
Docket Date 2019-11-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ "TO PREVENT MANIFEST INJUSTICE..."
Docket Date 2019-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO PREVENT MANIFEST INJUSTICE BY CLARIFICATION OF THE ORDER OF JANUARY 22, 2019 REGARDING GRANT OF THE ATTORNEY FEES"
On Behalf Of Usha Jain, M.D.
Docket Date 2019-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 1/22 ORDER ON FEES - AMENDED
On Behalf Of Usha Jain, M.D.
Docket Date 2019-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION OF 1/22 ORDER ON FEES- SEE AMENDED MOTION
On Behalf Of Usha Jain, M.D.
Docket Date 2019-03-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED INCORRECTLY - FOR U.S. SUPREME COURT, NOT FLORIDA SUPREME COURT
Docket Date 2019-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of Usha Jain, M.D.
Docket Date 2019-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2019-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR WRITTEN OPIN
On Behalf Of Usha Jain, M.D.
Docket Date 2019-01-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Usha Jain, M.D.
Docket Date 2019-01-22
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Usha Jain, M.D.
Docket Date 2019-01-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-01-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 10/15 MOT FOR ATTY FEEES DENIED
Docket Date 2019-01-09
Type Response
Subtype Response
Description RESPONSE ~ TO NOTICE OF SUPP AUTHORITY
Docket Date 2019-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of David Barker
Docket Date 2018-11-30
Type Response
Subtype Response
Description RESPONSE ~ CROSS REPLY TO REPLY TO OBJECTION TO MOT ATTY FEES
On Behalf Of Usha Jain, M.D.
Docket Date 2018-11-20
Type Response
Subtype Reply
Description REPLY ~ TO OBJECTION TO MOT ATTY FEES
On Behalf Of David Barker
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2018-11-19
Type Notice
Subtype Notice
Description Notice ~ STATEMENT RE: OA
On Behalf Of Usha Jain, M.D.
Docket Date 2018-11-08
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of Usha Jain, M.D.
Docket Date 2018-10-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of David Barker
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of David Barker
Docket Date 2018-10-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of David Barker
Docket Date 2018-10-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Usha Jain, M.D.
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Usha Jain, M.D.
Docket Date 2018-10-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-10-09
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/17 ORDER
On Behalf Of Usha Jain, M.D.
Docket Date 2018-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/4 IB IS STRICKEN; AA FILE AMEND IB BY 10/12
Docket Date 2018-09-24
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION FOR AN ORDER TO SHOW CAUSE, ETC.
On Behalf Of David Barker
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David Barker
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ "MOTION TO OPPOSE AND REQ FOR ORDER NOT TO HAVE SUPP ROA...."
On Behalf Of Usha Jain, M.D.
Docket Date 2018-09-17
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of David Barker
Docket Date 2018-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 10/1.
Docket Date 2018-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, MANOHAR JAIN
On Behalf Of Usha Jain, M.D.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2033 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA M. JAIN IB DUE 9/4.
Docket Date 2018-07-10
Type Notice
Subtype Notice
Description Notice ~ "OF COMPLIANCE W/ ORDER TO ARRANGE ROA"
On Behalf Of Usha Jain, M.D.
Docket Date 2018-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO ADJUST TIMELINE
On Behalf Of Usha Jain, M.D.
Docket Date 2018-07-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ IB DUE 9/4.
Docket Date 2018-06-29
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO PRODUCE ROA
Docket Date 2018-06-29
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AAS W/IN 10 DAYS
Docket Date 2018-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECONSIDER 6/26 ORDER RE DUE DATE OF IB
Docket Date 2018-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/3 MTN/DISMISS WITHDRAWN. IB DUE BY 7/31.
Docket Date 2018-06-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORDER ON MOT DISMISS
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR ORDER ON MOT DISMISS
On Behalf Of Usha Jain, M.D.
Docket Date 2018-05-22
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO DISMISS
On Behalf Of David Barker
Docket Date 2018-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER TO MOT DISMISS
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/9 ORDER TO MOT DISMISS
On Behalf Of Usha Jain, M.D.
Docket Date 2018-05-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 5/7 ORDER- APPELLATE DEADLINES COMMENCE FROM DATE OF THIS ORDER
Docket Date 2018-05-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPL AMENDED NOA; PS DR. USHA JAIN
On Behalf Of Usha Jain, M.D.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS PROCEEDING PRO SE
Docket Date 2018-05-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/17 ORD
On Behalf Of Usha Jain, M.D.
Docket Date 2018-05-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 5/3 MOT DIS, 4/17 MED LETTERS ARE WITHDRAWN;ROA W/I 10 DAYS;INIT BRF W/I 70 DAYS
Docket Date 2018-05-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ERICH SCHUTTAUF 0021644
On Behalf Of Usha Jain, M.D.
Docket Date 2018-05-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION WITHDRAWN PER 5/22 NOTICE
On Behalf Of David Barker
Docket Date 2018-05-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE THOMAS P. WERT 0984590
On Behalf Of David Barker
Docket Date 2018-04-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/17 ORDER
On Behalf Of Usha Jain, M.D.
Docket Date 2018-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/18
On Behalf Of Usha Jain, M.D.
Docket Date 2018-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State