Search icon

J & M, LLC - Florida Company Profile

Company Details

Entity Name: J & M, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L07000067045
FEI/EIN Number 260428327

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

Address: 756-D BALDWIN AVE, DEFUNIAK SPRINGS, FL, 32435
Mail Address: 756-D BALDWIN AVE, DEFUNIAK SPRINGS, FL, 32435
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JAMES M Managing Member 11811 HWY 331 N, DEFUNIAK SPRINGS, FL, 32433
RUSHING JOE A Managing Member 948 OLD AIRPORT ROAD, DEFUNIAK SPRINGS, FL, 32433
LANEY ROGER L Agent 1378 N RAILROAD AVE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-21 756-D BALDWIN AVE, DEFUNIAK SPRINGS, FL 32435 -

Court Cases

Title Case Number Docket Date Status
J.M., Appellant(s) v. SCHOOL BOARD OF BROWARD COUNTY, Appellee(s). 4D2022-3326 2022-12-14 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
SE-2021-22-305

Parties

Name J & M, LLC
Role Appellant
Status Active
Representations Nathan Soowal
Name School Board of Broward County
Role Appellee
Status Active
Representations Michael T. Burke, Hudson Carter Gill

Docket Entries

Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/24/2023
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 24, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 25, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-02-23
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s February 22, 2023 notice of agreed extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellant’s February 22, 2023 notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's September 13, 2023 motion to supplement the record is denied. Further, ORDERED that Appellant's September 13, 2023 proposed supplemental record is stricken from the docket.
View View File
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of J.M.
Docket Date 2023-09-13
Type Record
Subtype Supplemental Record
Description **STRICKEN, SEE 09/21/2023 ORDER** Proposed Supplemental Record
On Behalf Of J.M.
Docket Date 2023-09-05
Type Response
Subtype Response
Description Response ~ TO THE APPELLANT'S MOTION TO SUPPLEMENT
On Behalf Of School Board of Broward County
Docket Date 2023-08-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of J.M.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The July 31, 2023 motion of Michael T. Burke, Esq., counsel for appellee, to withdraw as counsel is granted. This court notes that the School Board of Broward County will continue to be represented by attorney Hudson C. Gill.
Docket Date 2023-07-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of School Board of Broward County
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s July 26, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-26
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 J.M.
Docket Date 2023-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of School Board of Broward County
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ AMENDED
On Behalf Of School Board of Broward County
Docket Date 2023-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of J.M.
Docket Date 2023-04-24
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 J.M.
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Broward County
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of J.M.
Docket Date 2023-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/24/2023
Docket Date 2023-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED **Stricken**
On Behalf Of J.M.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **Stricken**
On Behalf Of J.M.
Docket Date 2023-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 73 PAGES
On Behalf Of School Board of Broward County
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of School Board of Broward County
Docket Date 2022-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Filing Fee Paid Through Portal
On Behalf Of J.M.
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Erica McDonald, as parent and natural guardian of J.M., a minor Appellant(s) v. Florida Birth-Related Neurological Injury Compensation Association, and Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital; and University of South Florida Board of Trustees Appellee(s). 1D2022-3433 2022-10-26 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
20-5229N

Parties

Name Erica McDonald
Role Appellant
Status Active
Representations Daniel Marc Schwarz, Carlos R. Diez-Arguelles, Kara Rochenbach Link, Maria D. Tejedor
Name J & M, LLC
Role Appellant
Status Active
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations Carissa W. Brumby, Mindy McLaughlin, Aneta Kozub McCleary
Name University of South Florida Board of Trustees
Role Appellee
Status Active
Representations Andrew Hudson, Louis Jack La Cava, Jason M. Azzarone
Name Florida Birth-Related Neurological Injury Compensation Association
Role Appellee
Status Active
Representations Thomas M. Hoeler, Elizabeth Myers, Kim Annette Kellum, Tana Storey, Brooke Gaffney, Stephen Alexander Ecenia, John Stephen Menton
Name J. Bruce Culpepper
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Tampa General Hospital
Role Appellee
Status Active
Representations Aneta Kozub McCleary, Dinah S. Stein, Mindy McLaughlin, Carissa W. Brumby

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder for Realignment in NICA's Notice of Supp Authority
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2024-10-02
Type Notice
Subtype Notice
Description Notice of Joinder in NICA's Notice of Supplemental Authority
On Behalf Of Tampa General Hospital
Docket Date 2024-10-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2023-08-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Erica McDonald
View View File
Docket Date 2023-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Erica McDonald
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 30 days 6/5/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description AB 30 days/ AB 30 days 6/5/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
View View File
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days AB/ AB 30 days 5/5/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Erica McDonald
View View File
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Erica McDonald
Docket Date 2023-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 3/6/23
Docket Date 2023-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 459 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-01-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 2/3/23
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Erica McDonald
Docket Date 2022-12-13
Type Record
Subtype Transcript
Description Transcript Received ~ 173 pages
On Behalf Of Julie Hunsaker DOAH
Docket Date 2022-11-30
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Intervenor, The University of South Florida Board of Trustees on November 29, 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 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2022-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Erica McDonald
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on October 26, 2022, and in the lower tribunal on N/A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of Erica McDonald
Docket Date 2022-10-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ filed with certified copy of NOA
On Behalf Of Erica McDonald
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed attached. Filing fee paid.
On Behalf Of Erica McDonald
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 30 days 6/5/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days AB/ AB 30 days 5/5/23
On Behalf Of Florida Birth-Related Neurological Injury Compensation Association
Docket Date 2022-11-17
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital on November 17, 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 2022-11-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellees, Florida Birth-Related Neurological Injury Compensation Association (NICA) on November 1, 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.
J. M. VS J. P. 2D2022-1414 2022-05-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-DR-004165

Parties

Name J & M, LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellee
Status Active
Name HONORABLE AMY R. HAWTHORNE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
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 J. M.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. P.
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. M.
Docket Date 2022-10-26
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAWTHORNE - 619 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 24, 2022. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY RESPONSE TO MOTION FOR EXTENSION
On Behalf Of J. P.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-09-23
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 J. M.
Docket Date 2022-08-26
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 from the date of this order. Appellee's objection is noted.
Docket Date 2022-08-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE FOR MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The final judgement of injunction for protection against domestic violence filed by the Appellant on August 3, 2022, is stricken. This is an appeal of the Final Judgment Establishing Paternity and for Related Relief and Order Adopting Report of Magistrate rendered on May 13, 2022, in lower tribunal case 20-DR-4165.
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to serve is granted, and Appellee is provided with this order copies of the motion to serve and motion for extension of time filed by Appellant on August 12, 2022.
Docket Date 2022-08-12
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 J. M.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE
On Behalf Of J. M.
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to serve is granted, and Appellant is provided with this order a copy of the documents filed by Appellee on August 3, 2022. Appellee is cautioned that motions and other filings in this court must be signed.
Docket Date 2022-08-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ **STRICKEN**
On Behalf Of J. P.
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SERVE DOCUMENTS ON THE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's July 28, 2022, order is vacated. This court will maintain the confidentiality of Appellee's address. The parties in this proceeding have an obligation to see that the opposing party is served with copies of all submissions to this court. To accomplish this, each party must file a motion in this court accompanying all submissions and request this court to serve those submissions upon the opposing party. Appellant's motion for an extension of time is denied without prejudice to refiling the motion in a manner that complies with this order.
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ *This court's July 28, 2022, order is vacated. *Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for extension of time to file initial brief.
Docket Date 2022-07-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ This is an appeal of a final order that will require a record prepared by the clerk ofthe lower tribunal. Appellant shall make arrangements with the clerk for transmission ofthe record.Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-06-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 2, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. M.
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file a copy of the final judgment signed by the judge. A report and recommended final judgment by the magistrate does not satisfy this court's May 2, 2022, order for a copy of the order appealed.
Docket Date 2022-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ REPORT AND RECOMMENDED FINAL JUDGMENTON PETITION TO DETERMINE PATERNITY AND FOR RELATED RELIEF
On Behalf Of J. M.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with insolvency affidavit
On Behalf Of J. M.
Docket Date 2022-05-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/02/22 ORDER**
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of J. M.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
J. M. VS J. P. 6D2023-0440 2022-05-02 Closed
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-DR-004165

Parties

Name J & M, LLC
Role Appellant
Status Active
Name J & P COMPANY LLC
Role Appellee
Status Active
Name HONORABLE AMY R. HAWTHORNE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/02/22 ORDER**
Docket Date 2023-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 2022-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. P.
Docket Date 2022-11-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. M.
Docket Date 2022-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAWTHORNE - 619 PAGES - REDACTED
Docket Date 2022-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motions to serve the opposing party are granted, and Appellant is provided copies of the August 19, 2022 and September 30, 2022 responses with this order.
Docket Date 2022-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY RESPONSE TO MOTION FOR EXTENSION
On Behalf Of J. P.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-09-23
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 J. M.
Docket Date 2022-08-26
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 from the date of this order. Appellee's objection is noted.
Docket Date 2022-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of J. P.
Docket Date 2022-08-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ CERTIFICATE OF SERVICE FOR MOTION TO SERVE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-18
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The final judgement of injunction for protection against domestic violence filed by the Appellant on August 3, 2022, is stricken. This is an appeal of the Final Judgment Establishing Paternity and for Related Relief and Order Adopting Report of Magistrate rendered on May 13, 2022, in lower tribunal case 20-DR-4165.
Docket Date 2022-08-12
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 J. M.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE
On Behalf Of J. M.
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion to serve is granted, and Appellant is provided with this order a copy of the documents filed by Appellee on August 3, 2022. Appellee is cautioned that motions and other filings in this court must be signed.
Docket Date 2022-08-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of J. P.
Docket Date 2022-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SERVE DOCUMENTS ON THE OPPOSING PARTY
On Behalf Of J. P.
Docket Date 2022-08-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's July 28, 2022, order is vacated. This court will maintain the confidentiality of Appellee's address. The parties in this proceeding have an obligation to see that the opposing party is served with copies of all submissions to this court. To accomplish this, each party must file a motion in this court accompanying all submissions and request this court to serve those submissions upon the opposing party. Appellant's motion for an extension of time is denied without prejudice to refiling the motion in a manner that complies with this order.
Docket Date 2022-07-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ *This court's July 28, 2022, order is vacated. *Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion for extension of time to file initial brief.
Docket Date 2022-07-27
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 J. M.
Docket Date 2022-07-07
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ This is an appeal of a final order that will require a record prepared by the clerk ofthe lower tribunal. Appellant shall make arrangements with the clerk for transmission ofthe record.Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-06-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 2, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of J. M.
Docket Date 2022-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days, Appellant shall file a copy of the final judgment signed by the judge. A report and recommended final judgment by the magistrate does not satisfy this court's May 2, 2022, order for a copy of the order appealed.
Docket Date 2022-05-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ REPORT AND RECOMMENDED FINAL JUDGMENTON PETITION TO DETERMINE PATERNITY AND FOR RELATED RELIEF
On Behalf Of J. M.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of J. M.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with insolvency affidavit
On Behalf Of J. M.
Docket Date 2022-10-26
Type Order
Subtype Order Rejecting Filing
Description E-Filing Rejected ~ Appellant has electronically submitted a document entitled Initial Brief in multiple parts. The document must be combined into a single document unless it exceeds the file size limit of the Florida Courts E-Filing Portal. This filing has been rejected and must be resubmitted in a form that complies with the applicable rules.
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to serve is granted, and Appellee is provided with this order copies of the motion to serve and motion for extension of time filed by Appellant on August 12, 2022.
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
J. M. VS D. M. 2D2019-3469 2019-09-11 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
16-DR-3238

Parties

Name J & M, LLC
Role Appellant
Status Active
Representations INGRID ANDERSON, ESQ.
Name D & M, LLC
Role Appellee
Status Active
Representations ADAM S. GOLDSTEIN, ESQ.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND OBJECTION TO APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of D. M.
Docket Date 2019-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. M.
Docket Date 2020-02-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of J. M.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion for leave of court to correct final judgment of paternity under rule 12.540(a) is treated as a motion to relinquish jurisdiction to the trial court. The motion is granted to the extent that jurisdiction is relinquished for 45 days for the trial court, if the court so chooses, to vacate the final judgment on appeal and enter an amended final judgment of paternity. Although the appellant characterizes the changes as mere "clerical mistakes," the appellant's description in the motion to relinquish jurisdiction would appear to reflect more substantive changes, such that a new judgment will issue and a new appeal be required, with the present appeal dismissed. The 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 order on appeal, whichever is earlier. A party who is 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). To the extent that the present appeal may survive, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2020-01-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR LEAVE OF COURT TO CORRECT FINAL JUDGMENT OF PATERNITY UNDER RULE 12.540(a), FLA. FAM.L.R.P
On Behalf Of D. M.
Docket Date 2019-12-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's motion for leave.
Docket Date 2019-12-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS MOTION TO RELINQUISH JURISDICTION - SEE 1/9/20 ORDER***MOTION FOR LEAVE OF COURT TO CORRECT FINAL JUDGMENT OF PATERNITY UNDER RULE 12.540(a), FLA. FAM. L. R. P.
On Behalf Of J. M.
Docket Date 2019-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ The appellant's motion to supplement the record filed on December 2, 2019, is denied.By its own motion, the court strikes the appendix accompanying the motion.
Docket Date 2019-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ LOAR **CONFIDENTIAL** 1188 PAGES
Docket Date 2019-12-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s second motion to supplement the record.
Docket Date 2019-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. M.
Docket Date 2019-12-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. M.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2019-11-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. M.
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. M.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. M.
Docket Date 2019-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
R.F.T. VS J.M. SC2018-1484 2018-08-31 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362011DR003575A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D14-945

Parties

Name Robert F. Tilley Jr.
Role Petitioner
Status Active
Name R. F. T., INC.
Role Petitioner
Status Active
Name Jaimie Muia
Role Respondent
Status Active
Name J & M, LLC
Role Respondent
Status Active
Representations Bernard T. King
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-09-05
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-08-31
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of R.F.T.
D. T. VS J. M. 2D2017-0155 2017-01-13 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-DR-003041

Parties

Name DONNA TRAVIS
Role Appellant
Status Active
Representations MICHAEL M. BROWNLEE, ESQ.
Name J & M, LLC
Role Appellee
Status Active
Representations MICHELLE R. DONAHUE, ESQ., SARA M. MC KINLEY, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded.
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79
Docket Date 2017-09-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DONNA TRAVIS
Docket Date 2017-09-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONNA TRAVIS
Docket Date 2017-09-25
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 DONNA TRAVIS
Docket Date 2017-09-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion for extension of time to file a reply brief is granted to theextent that the reply brief shall be served and filed on or before September 25, 2017.
Docket Date 2017-09-13
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 DONNA TRAVIS
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. M.
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ As the supplemental records have been filed today, Appellee's motion for extension of time is granted. The answer brief shall be served by August 21, 2017.
Docket Date 2017-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 13 PAGES
Docket Date 2017-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of J. M.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record with correspondence from the trialjudge filed with the clerk on September 13, 2016, and motion for a second extension oftime to serve the answer brief are granted to the extent explain herein. Within ten daysfrom the date of this order, the appellate record shall be supplemented with the itemdescribed in the motion. Appellee's answer brief shall be served within fifteen days fromthe date of this order. Appellee shall take all steps necessary to ensure that thesupplementation of the record does not delay this schedule as any further request byappellee for an extension of time is unlikely to receive favorable consideration.Appellant's motion for attorney's fees as sanctions for efforts expended inresponding to appellee's motion to supplement the record and motion for a secondextension of time to serve the answer brief is denied.
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S REQUEST TO SUPPLEMENT RECORD AND TO EXTEND TIME TO FILE ANSWER BRIEF AND APPELLANT'S REQUEST FOR ATTORNEY'S FEES
On Behalf Of DONNA TRAVIS
Docket Date 2017-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S REQUEST FOR ATTORNEY'S FEES (contained in response)
On Behalf Of DONNA TRAVIS
Docket Date 2017-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, appellant shall file with this court aresponse to appellee's motion to supplement the record on appeal and motion forsecond extension of time within which to file the answer brief.
Docket Date 2017-07-14
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 J. M.
Docket Date 2017-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. M.
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve the answer brief is granted to the extent that the answer brief shall be served on or before July 14, 2017.
Docket Date 2017-06-20
Type Response
Subtype Supplement
Description Supplement ~ SUPPLEMENT TO APPELLEE'S MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of J. M.
Docket Date 2017-06-19
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 J. M.
Docket Date 2017-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. M.
Docket Date 2017-05-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - NOTICE OF SERVICE
On Behalf Of J. M.
Docket Date 2017-05-25
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The joint stipulation to withdraw as attorney of record for appellee is treated as amotion to withdraw and granted to the extent explained herein. Attorney Michelle R.Donahue shall be deemed to be relieved of further appellate responsibilities after sheforwards a copy of the initial brief and a copy of the index to the record on appeal to theappellee and files with this court a report stating that she has done so, the date uponwhich the initial brief and index were forwarded to the appellee, and the manner ofservice on the appellee that includes the email or mailing address utilized.Appellee's answer brief shall be served on appellant and filed with this court nolater than twenty-five days after the date Attorney Donahue forwards the initial brief tothe appellee.
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONNA TRAVIS
Docket Date 2017-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ JOINT STIPULATION TO WITHDRAW AS ATTORNEY OF RECORD FOR APPELLEE
On Behalf Of J. M.
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-05-11
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 632 PAGES
Docket Date 2017-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR LEAVE TO FILE THE INITIAL BRIEF WITHIN 5 DAYS OF THE DATE THE ELECTRONIC RECORD ON APPEAL IS FILED WITH THIS COURT
On Behalf Of DONNA TRAVIS
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-04-25
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 DONNA TRAVIS
Docket Date 2017-04-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DONNA TRAVIS
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA TRAVIS
Docket Date 2017-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-03-31
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 DONNA TRAVIS
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DONNA TRAVIS
Docket Date 2017-03-30
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CUSTODY OR VISITATION ISSUE
On Behalf Of DONNA TRAVIS
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONNA TRAVIS
J.M. VS STATE OF FLORIDA SC2016-1863 2016-10-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1563

Circuit Court for the Twentieth Judicial Circuit, Lee County
16MH434

Parties

Name J & M, LLC
Role Petitioner
Status Active
Representations Hon. Howard L. "Rex" Dimmig II
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Caroline Johnson Levine
Name Hon. Howard Andrew Swett
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-06-01
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
Docket Date 2017-05-11
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: In sum, Petitioners, as well as all individuals subject to Baker Act hearings, have a right to have a judicial officer physically present at their Baker Act commitment hearing, subject only to their consent to the contrary. Likewise, a judicial officer's physical presence over such hearings is a constituent component of his or her ministerial duty to preside over a trial or evidentiary hearing. Individuals subject to Baker Act commitment proceedings are individuals who likely have a serious mental illness, and they are among the State's most vulnerable citizens. The language in the Baker Act reflects the Legislature's acknowledgment that these individuals are entitled to heightened consideration regarding the manner in which the hearing will be conducted. See § 394.467(6)(a), Fla. Stat. Such heightened consideration rightfully includes the physical presence of judicial officers in the hearing room. Accordingly, the decision of the Second District below in Doe is quashed and the proceedings are remanded to the Second District for instructions not inconsistent with this opinion. It is so ordered.
View View File
Docket Date 2017-02-07
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ This Court, having heard oral argument, hereby vacates its earlier order denying Petitioner's motion to stay, and hereby stays the proceedings in the Second District Court of Appeal and in the Circuit Court of the Twentieth Judicial Circuit in and for Lee County, Florida, with an opinion from this Court to follow.
Docket Date 2017-02-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2017-02-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "NOTICE OF SUPPLEMENTAL AUTHORITY"
Docket Date 2016-12-29
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO THEAMICUS BRIEF OF THECHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUITIN SUPPORT OF THE RESPONDENT
Docket Date 2016-12-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS
Docket Date 2016-12-08
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Chief Judge of the Fifteenth Judicial Circuit is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served on or before December 29, 2016.
Docket Date 2016-12-07
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS THE CHIEF JUDGE OF THE FIFTEENTH JUDICIAL CIRCUIT'S MOTION FOR LEAVE TO FILE AMICUS BRIEFIN SUPPORT OF RESPONDENT
View View File
Docket Date 2016-12-05
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
Docket Date 2016-12-02
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioner's "Motion for Review of Denial of Stay and Renewed Application for Constitutional Stay Writ" filed in the above styled cause is hereby denied. *Vacated 2/07/2017*
Docket Date 2016-11-28
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
Docket Date 2016-11-28
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW)
View View File
Docket Date 2016-11-28
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ 11/23/16 Order
Docket Date 2016-11-23
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ DATED 11/21/2016
Docket Date 2016-11-22
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Disability Rights Florida, Inc., is hereby granted and they are allowed to file brief only in support of petitioners.The motion for extension of time filed by the above referenced amicus curiae is granted and said amicus curiae is allowed to and including December 12, 2016, in which to file the amicus curiae brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED FOR THE FILING OF THE ABOVE REFERENCED AMICUS CURIAE BRIEF ON THE MERITS.
Docket Date 2016-11-21
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF DISABILITY RIGHTS FLORIDA, INC. TO APPEAR AS AMICUS CURIAE IN SUPPORT OF PETITIONERS (includes motion-ext time)
View View File
Docket Date 2016-11-17
Type Order
Subtype Stay Proceedings (Transfer)
Description ORDER-STAY PROCEEDINGS (TRANSFER) ~ Petitioner has submitted an "Application for Constitutional Stay Writ" which this Court has treated as a motion to stay or recall the mandate in Second District Court of Appeal Case No. 2D16-1328. The motion is hereby transferred to the Second District Court of Appeal pursuant to Florida Rule of Appellate Procedure 9.310, which requires that "a party seeking to stay a final order or non-final order pending review shall file a motion in the lower tribunal." Corrected 11/17/16 to reflect panel.
Docket Date 2016-11-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ Filed as APPLICATION FOR CONSTITUTIONAL STAY WRIT
View View File
Docket Date 2016-11-15
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
Docket Date 2016-11-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
Docket Date 2016-11-09
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ I Volume, Electronically filed, SEALED
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2016-10-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
Docket Date 2016-10-27
Type Order
Subtype OA & Brief Sched/Juris Accepted
Description ORDER-OA&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction of the above consolidated cases.Petitioners' brief on the merits shall be filed on or before November 16, 2016; respondent's brief on the merits shall be filed on or before November 28, 2016; and petitioners' reply brief on the merits shall be filed on or before December 5, 2016.The Clerk of the Second District Court of Appeal may provide the record in the format as currently maintained at the district court, either paper or electronic. If the record is in electronic format, the Clerk should file the record, which must be properly indexed and paginated, on or before November 11, 2016, but no later than December 12, 2016. If the record is in paper format, the Clerk must file the indexed and paginated record on or before December 12, 2016. This Court has determined that this should be given expedited consideration. The policy of this Court is that NO EXTENSIONS OF TIME SHALL BE GRANTED. Motions which would cause delay of this matter should only be filed in extreme circumstances. The Court will hear oral argument at 9:00 a.m., February 7, 2017. A maximum of twenty minutes to the side as consolidated is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-10-19
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of J.M.
Docket Date 2016-10-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-10-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC16-1852 only.
Docket Date 2016-10-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ NOT REQUIRED
Docket Date 2016-10-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of J.M.
View View File
Docket Date 2016-10-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2008-04-21
Florida Limited Liability 2007-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State