Search icon

JOHN CRAMER LLC - Florida Company Profile

Company Details

Entity Name: JOHN CRAMER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN CRAMER 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: 28 Aug 2008 (17 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: L08000082400
Address: 1624 STICKNEY POINT ROAD, 307, SARASOTA, FL, 34231
Mail Address: 1624 STICKNEY POINT ROAD, 307, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER JOHN Manager 1624 STICKNEY POINT ROAD #307, SARASOTA, FL, 34231
HOWARD PARTAIN Agent 2100 DOUD STREET, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
COURTNAY E. MONTGOMERY VS THE NORTHERN TRUST COMPANY, et al. 4D2017-2052 2017-06-30 Closed
Classification Original Proceedings - Circuit Probate - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC008541

Parties

Name COURTNAY MONTGOMERY
Role Petitioner
Status Active
Representations Jennifer S. Carroll
Name JOHN CRAMER LLC
Role Respondent
Status Active
Name THE NORTHERN TRUST COMPANY
Role Respondent
Status Active
Representations Sean M. Lebowitz, Edward Downey, Lawrence J. Miller, Kathryn Lewis Perrin, R. Lee McElroy, Philip M. Burlington, Duane Pinnock, Andrew A. Harris, Mitchell Kitroser
Name MARY M. MONTGOMERY TRUST
Role Respondent
Status Active
Name JOHN NEASON
Role Respondent
Status Active
Name HILDA SANTANA
Role Respondent
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that, having considered petitioner’s response, the October 6, 2017 motion to dismiss is granted. The petition for writ of prohibition is dismissed.
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's November 8, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended three (3) days from the date of this order.
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's November 3, 2017 motion for extension is granted and the time for filing a response to the motion to dismiss due to mootness is extended five (5) days from the date of this order.
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's October 20, 2017 motion for extension of time is granted. The time for petitioner to respond to the motion to dismiss due to mootness is extended ten (10) days from the date of this order.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's October 16, 2017 motion for extension of time is granted and the time for filing a reply to the response is extended twenty (20) days from the date of this order.
Docket Date 2017-10-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-11
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION TO DISMISS DUE TO MOOTNESS.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that within ten (10) days of this order petitioner shall file a response to respondents' October 6, 2017 motion to dismiss and show cause why this proceeding should not be dismissed as moot.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AND ADOPTION IN THE NORTHERN TRUST COMPANY AND HILDA SANTANA'S RESPONSE.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Northern Trust Company
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' September 6, 2017 motion for extension of time is granted, and the time for filing a response is extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Northern Trust Company
Docket Date 2017-10-06
Type Response
Subtype Response
Description Response ~ THE NORTHERN TRUST COMPANY AND HILDA SANTANA.
On Behalf Of The Northern Trust Company
Docket Date 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 28, 2017 motion for extension of time is granted, and the time for filing a response is extended to and including October 6, 2017; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Northern Trust Company
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Northern Trust Company
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2017-08-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-07-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-07-05
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2017-06-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COURTNAY MONTGOMERY
COURTNAY MONTGOMERY VS JOHN CRAMER 4D2017-1371 2017-05-09 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016GA000001XXXXNB

Parties

Name COURTNAY MONTGOMERY
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name Guardianship of Mary Montgomery
Role Appellee
Status Active
Name JOHN CRAMER LLC
Role Appellee
Status Active
Representations R. Lee McElroy, Sean M. Lebowitz, Preston Mighdoll, Kathryn Lewis Perrin, Mitchell Kitroser, Andrew A. Harris, Philip M. Burlington, John Farina, Edward Downey, Lawrence J. Miller, Duane Pinnock
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's October 18, 2017 motion for attorney's fees is denied.
Docket Date 2017-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, sua sponte, that case number 4D17-1369 is no longer consolidated for purposes of assignment to the same panel with case numbers 4D17-1346 and 4D17-1371. Case numbers 4D17-1346 and 4D17-1371 remain consolidated for purposes of assignment to the same panel only. Briefing shall remain separate.
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of JOHN CRAMER
Docket Date 2017-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' November 9, 2017 request for judicial notice is granted.
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHN CRAMER
Docket Date 2017-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE.
On Behalf Of JOHN CRAMER
Docket Date 2017-11-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN CRAMER
Docket Date 2017-11-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (147 PAGES)
On Behalf Of JOHN CRAMER
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' November 2, 2017 motion for extension of time to file a response to the October 18, 2017 motion for attorney's fees is granted, and appellees shall file their response contemporaneously with their answer brief.
Docket Date 2017-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JOHN CRAMER
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 20, 2017 agreed motion for extension of time is granted and the answer brief shall be due by November 12, 2017, and the reply brief shall be due by December 22, 2017. No further extensions of time will be granted absent exigent circumstances.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* AGREED MOTION TO SET REVISED BRIEFING SCHEDULE.
On Behalf Of JOHN CRAMER
Docket Date 2017-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *RESPONSE FILED 11/13/17*
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 28, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (57 PAGES)
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's September 26, 2017 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2017-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (633 PAGES)
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-15
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 September 6, 2017 motion for extension of time is granted. Appellant shall serve the initial brief by September 25, 2017. 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 2017-09-06
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 COURTNAY MONTGOMERY
Docket Date 2017-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **EVIDENCE**
Docket Date 2017-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ORDER SETTING BRIEFING SCHEDULE.
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 21, 2017 "motion to correct order setting briefing schedule" is granted. This court's July 18, 2017 order is corrected to reflect the following: The initial brief is due by September 13, 2017. The answer briefs are due by November 2, 2017. The reply briefs are due by December 12, 2017. Brief extensions of time as requested by the parties are incorporated herein, so no further extensions will be granted absent extraordinary circumstances, and no motions or other filings shall toll the time to file the briefs.
Docket Date 2017-07-18
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellees' July 17, 2017 motion to set briefing schedule is granted in part. The initial brief is due by August 14, 2017. The answer briefs are due by October 3, 2017. The reply briefs are due by November 13, 2017. Brief extensions of time as requested by the parties are incorporated herein, so no further extensions will be granted absent extraordinary circumstances, and no motions or other filings shall toll the time to file the briefs.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CRAMER
Docket Date 2017-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET BRIEFING SCHEDULE.
On Behalf Of JOHN CRAMER
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellee's June 30, 2017 motion to expedite is granted. The parties shall submit a joint proposed agreed briefing schedule for each of the appeals (4D17-1346, 4D17-1369, and 4D17-1371) within five (5) days from the date of this order.
Docket Date 2017-07-07
Type Response
Subtype Response
Description Response ~ THE NORTHERN TRUST COMPANY "REPLY TO MOTION TO EXPEDITE"
On Behalf Of JOHN CRAMER
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of JOHN CRAMER
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 11, 2017 motion to consolidate is granted. Case numbers 4D17-1346, 4D17-1369, and 4D17-1371 are now consolidated for purposes of assignment to the same panel only. Briefing shall remain separate on all three appeals.
Docket Date 2017-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 30, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 6/2/17*** OF UNAVAILABILITY
On Behalf Of JOHN CRAMER
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE (JOHN R. NEASON)
On Behalf Of JOHN CRAMER
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CRAMER
Docket Date 2017-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH CASE NUMBERS: 4D17-1346 AND 4D17-1369
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN CRAMER
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COURTNAY MONTGOMERY
COURTNAY MONTGOMERY VS THE NORTHERN TRUST COMPANY 4D2017-1346 2017-05-08 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CC008541XXXXNB

Parties

Name COURTNAY MONTGOMERY
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name JOHN CRAMER LLC
Role Appellee
Status Active
Name HILDA SANTANA
Role Appellee
Status Active
Name JOHN NEASON
Role Appellee
Status Active
Name THE NORTHERN TRUST COMPANY
Role Appellee
Status Active
Representations R. Lee McElroy, Sean M. Lebowitz, Edward Downey, Lawrence J. Miller, Mitchell Kitroser, Philip M. Burlington, Andrew A. Harris, John Farina, Duane Pinnock, Brian M. O'Connell, Preston Mighdoll, Kathryn Lewis Perrin
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-12-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-12-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***PROPOSED***
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-11-17
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, sua sponte, that case number 4D17-1369 is no longer consolidated for purposes of assignment to the same panel with case numbers 4D17-1346 and 4D17-1371. Case numbers 4D17-1346 and 4D17-1371 remain consolidated for purposes of assignment to the same panel only. Briefing shall remain separate.
Docket Date 7777-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR LAWRENCE MILLER **RE-SENT 6/2/17 ORDER TO NEW ADDRESS**
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 23, 2017 motion to supplement the record is granted, and the record is supplemented to include the January 24, 2017 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-12-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT RECORD-ON-APPEAL
On Behalf Of The Northern Trust Company
Docket Date 2017-12-27
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within two (2) days from the date of this order, to appellant's December 23, 2017 motion to supplement record on appeal.
Docket Date 2017-11-14
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of The Northern Trust Company
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Northern Trust Company
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of The Northern Trust Company
Docket Date 2017-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees' November 9, 2017 request for judicial notice is granted.
Docket Date 2017-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of The Northern Trust Company
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' October 20, 2017 agreed motion for extension of time is granted and the answer brief shall be due by November 12, 2017, and the reply brief shall be due by December 22, 2017. No further extensions of time will be granted absent exigent circumstances.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AND* AGREED MOTION TO SET REVISED BRIEFING SCHEDULE
On Behalf Of The Northern Trust Company
Docket Date 2017-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's September 28, 2017 motion to supplement the record is granted, and the record is supplemented to include the February 27, 2017 hearing transcript. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-26
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's September 26, 2017 motion to supplement the record is granted, and the proposed supplemental record is deemed filed.
Docket Date 2017-09-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-09-15
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 September 6, 2017 motion for extension of time is granted. Appellant shall serve the initial brief by September 25, 2017. 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 2017-09-06
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 COURTNAY MONTGOMERY
Docket Date 2017-08-08
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ORDER SETTING BRIEFING SCHEDULE
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-07-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 21, 2017 "motion to correct order setting briefing schedule" is granted. This court's July 18, 2017 order is corrected to reflect the following: The initial brief is due by September 13, 2017. The answer briefs are due by November 2, 2017. The reply briefs are due by December 12, 2017. Brief extensions of time as requested by the parties are incorporated herein, so no further extensions will be granted absent extraordinary circumstances, and no motions or other filings shall toll the time to file the briefs.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2017-07-18
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that appellees' July 17, 2017 motion to set briefing schedule is granted in part. The initial brief is due by August 14, 2017. The answer briefs are due by October 3, 2017. The reply briefs are due by November 13, 2017. Brief extensions of time as requested by the parties are incorporated herein, so no further extensions will be granted absent extraordinary circumstances, and no motions or other filings shall toll the time to file the briefs.
Docket Date 2017-07-17
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Mot. to set briefing schedule
On Behalf Of The Northern Trust Company
Docket Date 2017-07-10
Type Order
Subtype Order on Motion to Expedite
Description ORD-Granting Expediting ~ ORDERED that appellee's June 30, 2017 motion to expedite is granted. The parties shall submit a joint proposed agreed briefing schedule for each of the appeals (4D17-1346, 4D17-1369, and 4D17-1371) within five (5) days from the date of this order.
Docket Date 2017-07-07
Type Response
Subtype Reply
Description Reply ~ TO APPELLEES, THE NORTHERN TRUST COMPANY AND HILDA SANTANA'S MOTION TO EXPEDITE APPEALS
On Behalf Of The Northern Trust Company
Docket Date 2017-07-05
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant shall file a response to appellees' June 30, 2017 motion to expedite by July 7, 2017.
Docket Date 2017-06-30
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of The Northern Trust Company
Docket Date 2017-06-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 11, 2017 motion to consolidate is granted. Case numbers 4D17-1346, 4D17-1369, and 4D17-1371 are now consolidated for purposes of assignment to the same panel only. Briefing shall remain separate on all three appeals.
Docket Date 2017-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 30, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-30
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED 6/2/17*** OF UNAVAILABILITY
On Behalf Of The Northern Trust Company
Docket Date 2017-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE (JOHN CRAMER)
On Behalf Of The Northern Trust Company
Docket Date 2017-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Rehearing Interim Order ~ ORDERED that appellant's May 15, 2017 emergency motion for rehearing is denied.
Docket Date 2017-05-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's May 15, 2017 request for emergency treatment is denied. The court will handle the filing in the ordinary course of business. No motion for rehearing will be entertained. Appellant is reminded that this court has twice denied requests for emergency treatment on the same basis as set forth in the instant motion, and is cautioned against abuse of the emergency procedure.
Docket Date 2017-05-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment ~ (DENIED) APPELLANT CAUTIONED
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Northern Trust Company
Docket Date 2017-05-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO EMERGENCY MOTION FOR REHEARING
On Behalf Of The Northern Trust Company
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2017-05-12
Type Order
Subtype Order
Description Order Denying Emergency Motion ~ ORDERED that appellant's May 10, 2017 emergency motion for review of order denying stay is denied.
Docket Date 2017-05-12
Type Record
Subtype Appendix
Description Appendix ~ **SECOND SUPPLEMENT** TO EMERGENCY MOTION FOR REVIEW OF STAY ORDER
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Northern Trust Company
Docket Date 2017-05-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH CASE NUMBERS: 4D17-1369 AND 4D17-1371
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix ~ **SUPPLEMENT** TO EMERGENCY MOTION
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ (DENIED) "FOR REVIEW OF STAY ORDER"
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO STAY
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (EMERGENCY)
On Behalf Of COURTNAY MONTGOMERY
Docket Date 2017-05-08
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ ORDERED that appellant's May 8, 2017 emergency motion to stay is denied.
Docket Date 2017-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
GLENDA MARTINEZ VS JOHN CRAMER and J. ALAN SMITH 4D2013-0368 2013-02-01 Closed
Classification Original Proceedings - Circuit Guardianship - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010GA000023XXXXSB

Parties

Name GLENDA MARTINEZ
Role Petitioner
Status Active
Representations Robin Bresky
Name J. ALAN SMITH
Role Respondent
Status Active
Name JOHN CRAMER LLC
Role Respondent
Status Active
Representations LYNNE K. HENNESSEY, Ellen S. Morris
Name HON. MARTIN COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-03
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2013-03-18
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2013-03-18
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that petitioner's February 6, 2013 Expedited Motion to Expedite the Petition for Writ of Prohibition¿ is granted; further,ORDERED that Respondent's February 19, 2013 Motion to Supplement Appendix is denied; further,ORDERED that petitioner's February 25, 2013 Motion to Strike Cramer's Response to Writ of Prohibition is denied; further,ORDERED that respondent¿s March 14, 2013 Expedited Motion to Lift Stay is hereby granted; further,ORDERED that the petition for disqualification is granted. An opinion will follow.
Docket Date 2013-03-15
Type Response
Subtype Response
Description Response
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-03-14
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ "EXPEDITED MOTION TO LIFT STAY"
On Behalf Of JOHN CRAMER
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (M) RESPONSE TO PETITION (*AND* RESPONSE TO MOT/SUPPLEMENT APPENDIX)
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-25
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO SUPPLEMENT APPENDIX (*AND* MOTION TO STRIKE)
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX.
On Behalf Of JOHN CRAMER
Docket Date 2013-02-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JOHN CRAMER
Docket Date 2013-02-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 10 DYS; PT. 5 DYS THEREAFTER.
Docket Date 2013-02-06
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of GLENDA MARTINEZ
Docket Date 2013-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of GLENDA MARTINEZ

Documents

Name Date
Florida Limited Liability 2008-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State