Search icon

VAKA LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: VAKA LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

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

Date Filed: 03 Nov 2009 (15 years ago)
Document Number: L09000106318
FEI/EIN Number 271280572

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

Address: 777 S. HARBOUR ISLAND BLVD., SUITE 300, TAMPA, FL, 33602
Mail Address: 777 S. HARBOUR ISLAND BLVD., SUITE 300, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VAKA LAW GROUP RETIREMENT PLAN 2017 271280572 2018-06-27 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature
VAKA LAW GROUP RETIREMENT PLAN 2016 271280572 2017-07-31 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature
VAKA LAW GROUP RETIREMENT PLAN 2015 271280572 2017-08-09 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature
VAKA LAW GROUP RETIREMENT PLAN 2015 371280572 2016-07-22 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature
VAKA LAW GROUP RETIREMENT PLAN 2014 371280572 2015-09-29 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature
VAKA LAW GROUP RETIREMENT PLAN 2014 271280572 2017-08-09 VAKA LAW GROUP, P.L. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8135491799
Plan sponsor’s address 777 S. HARBOR ISLAND BLVD, STE 300, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing GEORGE VAKA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VAKA GEORGE Managing Member 29 LADOGA AVE, TAMPA, FL, 33606
VAKA GEORGE A Agent 29 Ladoga Ave, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 29 Ladoga Ave, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 777 S. HARBOUR ISLAND BLVD., SUITE 300, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2010-01-05 777 S. HARBOUR ISLAND BLVD., SUITE 300, TAMPA, FL 33602 -

Court Cases

Title Case Number Docket Date Status
DOROTHY S. TOWNE, ESQ. D/B/A DOTTIE TOWNE, ATTORNEY AT LAW VS VAKA LAW GROUP, P.L. 2D2018-4629 2018-11-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9224

Parties

Name DOROTHY S. TOWNE, ESQ.
Role Appellant
Status Active
Representations TOWNSEND J. BELT, ESQ., DOROTHY S. TOWNE, ESQ., ROY D. WASSON, ESQ.
Name VAKA LAW GROUP, P.L.
Role Appellee
Status Active
Representations GEORGE A. VAKA, ESQ., JOHN V. TRUJILLO, JR., ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO ACCEPT RESPONSE IN OPPOSITION TO APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES OUT-OF-TIME
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-05-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-05-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-04-09
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 May 2, 2019.
Docket Date 2019-04-08
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 VAKA LAW GROUP, P.L.
Docket Date 2019-03-12
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 April 12, 2019.
Docket Date 2019-03-11
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 VAKA LAW GROUP, P.L.
Docket Date 2019-03-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney John V. Trujillo, Jr. on March 8, 2019, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-02-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to accept response in opposition to Appellee's amended motion for appellate attorneys' fees out of time is granted, and the response is accepted as timely filed.
Docket Date 2019-02-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ As Attorney Richard Asfar has not appeared in this proceeding, the motion to withdraw as counsel filed by Attorney George Vaka on behalf of Attorney Asfar is denied as unnecessary. As this appeal and case 2D18-4615 are not consolidated but only traveling together, the parties shall file any documents appropriate to both cases separately in each case, with the caption of the filing reflecting the appropriate case number.
Docket Date 2019-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to consolidate with pending non-final appeal, and motion to permit consolidated briefing within fifteen days is granted only to the extent that this case number 2D18-4615 and case number 2D18-4629 will travel together for review by the same panel of judges. The parties shall file separate briefs or responses for each proceeding and, as may be necessary, separate motions. Separate appendices shall be transmitted for each case. In case number 2D18-4615, Petitioner's supplemental petition for writ of certiorari shall be served within fifteen days from the date of this order. An amended response may be served within thirty days from the date of service of the supplemental petition. A reply may be served within thirty days from the date of service of the response.
Docket Date 2019-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES1
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-04
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES 1
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MOTION TO DISMISS INTERLOCUTORY APPEAL
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS INTERLOCUTORY APPEAL
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2018-12-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE PROCEEDINGS AND TO RE-SET DATE FOR CONSOLIDATED BRIEFING
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2018-12-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE PROCEEDINGS AND TO RE-SET DATE FOR CONSOLIDATED BRIEFING
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2018-12-14
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 to consolidate appellate proceedings and to re-set date for consolidated briefing.
Docket Date 2018-12-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-12-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPELLATE PROCEEDINGS AND TORE-SET DATE FOR CONSOLIDATED BRIEFING
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Vaka Law Group, P.L., has filed a motion for appellate attorney's fees, an amended motion for appellate attorney's fees, and a contingent motion for appellate attorney's fees. In these motions, Appellee requests appellate fees pursuant to section 768.79, Florida Statutes, based on a proposal for settlement. Appellee's request for fees is granted to the extent that the circuit court shall on remand determine entitlement to fees and, if entitlement is found, the appropriate amount of fees to be awarded.
DOROTHY S. TOWNE, ESQ. D/B/A DOTTIE TOWNE, ATTORNEY AT LAW VS VAKA LAW GROUP, P.L. 2D2018-4615 2018-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9224

Parties

Name DOROTHY S. TOWNE, ESQ.
Role Petitioner
Status Active
Representations ROY D. WASSON, ESQ.
Name DOTTIE TOWNE, ATTORNEY AT LAW
Role Petitioner
Status Active
Name VAKA LAW GROUP, P.L.
Role Respondent
Status Active
Representations JOHN V. TRUJILLO, JR., ESQ., GEORGE A. VAKA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Response
Subtype Response
Description RESPONSE ~ TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Vaka Law Group, P.L., has filed a motion for appellate attorney's fees, an amended motion for appellate attorney's fees, and a contingent motion for appellate attorney's fees. In these motions, Respondent requests appellate fees pursuant to section 768.79, Florida Statutes, based on a proposal for settlement. Respondent's request for fees is granted to the extent that the circuit court shall on remand determine entitlement to fees and, if entitlement is found, the appropriate amount of fees to be awarded.
Docket Date 2019-10-02
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-05-30
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-05-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-04-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 30, 2019.
Docket Date 2019-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE AMENDED RESPONSE TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the petitioner's filing of her supplemental petition on February 8, 2019, which elaborates and includes additional facts and argument, the initial petition filed on November 20, 2018, is stricken.
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 10, 2019.
Docket Date 2019-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED RESPONSE TO SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-03-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ SUPPLEMENTAL PETITION FOR WRIT OF CERTIORARI
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorney George Vaka on behalf of Attorney Richard Asfar is denied without prejudice. Attorney Asfar, who has appeared in this case, must file his own motion to withdraw. Attorney Asfar remains an attorney of record for the appellee in this appeal. This order is being served on Attorney Asfar based on his contact information currently appearing on the Florida Bar's website.
Docket Date 2019-02-08
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to consolidate with pending non-final appeal, and motion to permit consolidated briefing within fifteen days is granted only to the extent that this case number 2D18-4615 and case number 2D18-4629 will travel together for review by the same panel of judges. The parties shall file separate briefs or responses for each proceeding and, as may be necessary, separate motions. Separate appendices shall be transmitted for each case. In case number 2D18-4615, Petitioner's supplemental petition for writ of certiorari shall be served within fifteen days from the date of this order. An amended response may be served within thirty days from the date of service of the supplemental petition. A reply may be served within thirty days from the date of service of the response.
Docket Date 2019-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES1
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-03
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ AMENDED APPENDIX TO AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES1
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2019-01-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VAKA LAW GROUP, P.L.
Docket Date 2018-12-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-21
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-11-20
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION INCLUDES REQUEST TO CONSOLIDATE CERT. WITH 18-4629.
On Behalf Of DOROTHY S. TOWNE, ESQ.
DOROTHY TOWNE, ESQ. VS VAKA LAW GROUP, P. L. 2D2018-0292 2018-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9224

Parties

Name DOROTHY S. TOWNE, ESQ.
Role Appellant
Status Active
Representations ROY D. WASSON, ESQ., ANNABEL C. MAJEWSKI, ESQ.
Name VAKA LAW GROUP, P.L.
Role Appellee
Status Active
Representations JOHN V. TRUJILLO, JR., ESQ., GEORGE A. VAKA, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ Appellee’s motion for clarification of this court’s May 3, 2019, order is granted. The May 3, 2019, order only vacated this court’s April 12, 2019, order. However, this court’s Febuary 27, 2019, order conditionally granting appellate attorneys’ fees remains valid.
Docket Date 2019-05-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEE'S MOTION FOR CLARIFICATION OF MAY 3, 2019 ORDER
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellee's contingent motion for appellate attorneys' fees is denied as untimely served. See Fla. R. App. P. 9.400(b).
Docket Date 2019-05-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MOTION FOR CLARIFICATION OF MAY 3, 2019 ORDER
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-04-12
Type Order
Subtype Order on Motion For Dismissal of Counsel
Description Order Denying Dismissal of Counsel ~ ***VACATED***(see 05/03/19 order)Appellee's contingent motion for appellate attorneys' fees is granted as to entitlement. Trial court to determine amount.
Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s “unopposed motion for enlargement of time to serve motion for rehearing, etc.” is granted for 15 days from the date of this order.
Docket Date 2019-03-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Richard Asfar’s motion to withdraw as counsel of record for the appellee is granted. Attorney Asfar shall have no further responsibilities in this appeal.
Docket Date 2019-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE MOTION FOR REHEARING, ETC.
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-03-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-02-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee moves for appellate attorneys' fees based on a proposal for settlement filed pursuant to section 768.79, Florida Statutes (2014) and Florida Rule of Civil Procedure 1.442. The motion is conditionally granted subject to a determination of entitlement by the circuit court. The circuit court shall also determine the amount of appellate attorneys' fees.Appellant's response to appellee's motion is noted.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorney George Vaka on behalf of Attorney Richard Asfar is denied without prejudice. Attorney Asfar, who has appeared in this case, must file his own motion to withdraw. Attorney Asfar remains an attorney of record for the appellee in this appeal. This order is being served on Attorney Asfar based on his contact information currently appearing on the Florida Bar's website.
Docket Date 2019-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee has filed a motion for extension of time in which to file a response to appellant's January 31, 2019, response to this court's January 29, 2019, order to show cause. Appellee requested the additional time due to this court's February 5, 2019, order directing the clerk of the circuit court to notify this court of the correct filing date of the notice of appeal. Having received the clerk of the circuit court's response on February 7, 2019, appellee's motion is granted. Appellee shall have 3 days from the date of this order to file its response.
Docket Date 2019-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-02-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ On January 29, 2019, this court issued an order to show cause as to why this appeal should not be dismissed as untimely. On January 31, 2019, appellant responded, conceding that that the order under review in circuit court case number 14-CA-009224 was rendered on December 15, 2017. The official notice of appeal contained in the record before this court reflects an e-filing date of January 17, 2018. However, in her response, appellant asserted that she filed her notice of appeal through the e-filing portal on January 12, 2018, and that a corrected notice of appeal was e-filed on January 17, 2018. To support this assertion, she attached screenshots from the Florida Courts E-Filing Portal, which appear to reflect that appellant did file an initial notice of appeal through the E-portal on January 12, 2018, and that a corrected notice of appeal was filed through the E-portal on January 17, 2018. A copy of appellant's response is attached to this order. Accordingly, the clerk of the circuit court shall file a response to appellant's response to the order to show cause or, in the alternative, the clerk shall certify that the notice of appeal filed in this case was, in fact, e-filed on January 12, 2018.
Docket Date 2019-01-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE AS TO TIMELINESS OF APPEAL
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2019-01-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2019-01-29
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant is appealing a final judgment for breach of contract which was entered against her as well as several interlocutory rulings made prior to entry of the final judgment. Appellant contends that the final judgment under review was rendered on December 19, 2017. However, the record in this appeal reflects that the final judgment was rendered on December 15, 2017, as reflected by the electronic filing date notated on the bottom of the document. Appellant served and filed a "Rule 1.530 Motion for Rehearing, Reconsideration of Defendant's Objection to a Non-Jury Trial and Demand for Jury Trial and to Vacate the Final Judgment and a New Trial" on January 3, 2018. Appellant filed her notice of appeal on January 17, 2018. Thus within 7 days, appellant is ordered to show cause as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (explaining in relevant part that an appeal is commenced by the filing of the notice of appeal within 30 days of rendition of the order to be reviewed); Fla. R. App. P. 9.020(i) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal" unless an authorized and timely motion for rehearing has been filed); Fla. R. Civ. P. 1.530(b) (explaining that "[a] motion for . . . rehearing shall be served not later than 15 days [from] the date of filing of the judgment in a non-jury action"); Harris v. Harris, 670 So. 2d 1187, 1188 (Fla. 5th DCA 1996) (explaining that while "[a] timely filed and authorized motion for . . . rehearing stays rendition" of an order until the circuit court enters an order disposing of the pending motion, "[a]n untimely motion for rehearing does not stay rendition of the judgment"). This court notes that Appellant filed several other rule 1.530 motions for rehearing or reconsideration in the circuit court on December 29, 2017. Those motions addressed a November 2014 clerk's default as well as adverse interlocutory rulings made by the circuit court prior to the entry of the December 15, 2017, final judgment. The circuit court rendered an order denying those motions on February 6, 2018. Appellant should note that the December 29, 2017, motions did not toll rendition of the December 15, 2017, final judgment as they did not seek relief from that final judgment. Appellant's ability to challenge the interlocutory rulings depends on this court's ability to exercise jurisdiction over the appeal of the December 15, 2017, final judgment. Indeed, Appellant concedes that this court can now address the prior interlocutory rulings because "the judgment [is] now final and appealable." Thus, in responding to this order, Appellant should address the issue of the timeliness of the notice of appeal only as it relates to the December 15, 2017, final judgment, and the January 3, 2018, motion for rehearing addressed to that final judgment. Appellee shall have 7 days from the date of the filing of appellant's response to this order to show cause to file a response. Oral argument is scheduled in this case for February 13, 2019. Both parties shall be prepared to address this court's jurisdiction over this appeal.
Docket Date 2018-12-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 13, 2019, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Robert J. Morris, Jr. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - RB due 10/17/18
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-09-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-08-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE THAT KURT J. ROSALES, ESQ. HAS BEEN SCREENED FROM PARTICIPATING IN THIS MATTER AND IS DIRECTLY APPORTIONED NO PART OF ANY FEE THEREFROM
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 09/04/18
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 08/20/18
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 08/05/18
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-07-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB due 07/21/18
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 25 - AB due 07/06/18
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VAKA LAW GROUP, P. L.
Docket Date 2018-05-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 31 PAGES
Docket Date 2018-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1242 PAGES
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for an extension of time for the clerk to complete the record is granted, and the circuit court clerk shall serve the index by April 30, 2018.
Docket Date 2018-03-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2018-01-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY S. TOWNE, ESQ.
DOROTHY S. TOWNE, ESQ. VS VAKA LAW GROUP, P L 2D2016-3171 2016-07-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-9224

Parties

Name DOROTHY S. TOWNE, ESQ.
Role Appellant
Status Active
Representations DOROTHY S. TOWNE, ESQ.
Name DAVID WEBSTER, LLC
Role Appellant
Status Active
Name VAKA LAW GROUP, P.L.
Role Appellee
Status Active
Representations JOHN V. TRUJILLO, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX PART 2
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-08-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-08-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ APPENDIX TO BE RESUBMITTED WITH BOOKMARKS
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-07-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-07-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for relief from judgment is denied.
Docket Date 2017-03-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2017-02-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.400, section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442, Appellee Vaka Law Group, P.L., timely filed its motion seeking appellee attorney's fees. As the prevailing party in this appeal, Vaka is entitled to an award of attorney's fees. Accordingly, this motion is remanded to the trial court. If Vaka establishes entitlement to attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, section 768.79, Florida Statues, and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all of the reasonable appellate attorney's fees that it has incurred.
Docket Date 2017-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ in part; dismissed in part.
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - March 14,2017 up through and including April 17,2017
On Behalf Of DOROTHY S. TOWNE, ESQ.
Docket Date 2016-09-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON PLAINTIFF'S MOTION FOR FINAL DEFAULT JUDGMENT
On Behalf Of VAKA LAW GROUP, P L
Docket Date 2016-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VAKA LAW GROUP, P L
SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, ETC., ET AL. VS STATE OF FLORIDA SC2015-1747 2015-09-22 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012GA000558XXXXSB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D13-3497

Parties

Name WILLIAM S. FRATES II, P.A.
Role Petitioner
Status Active
Representations WILLIAM S. FRATES, II
Name GROSSMAN & ROTH, P. A.
Role Petitioner
Status Active
Representations Neal A. Roth
Name AARON EDWARDS, A MINOR
Role Petitioner
Status Active
Name MITZI DEE RODEN
Role Petitioner
Status Active
Representations AMY FANZLAW
Name MARK EDWARDS
Role Petitioner
Status Active
Representations AMY FANZLAW
Name Guardian ad Litem Program
Role Petitioner
Status Active
Representations Edward Downey
Name EDNA L. CARUSO, P.A.
Role Petitioner
Status Active
Representations EDNA L. CARUSO
Name SEARCY, DENNEY, SCAROLA, BARNHART, & SHIPLEY, P.A.
Role Petitioner
Status Active
Representations EDNA L. CARUSO, WILLIAM S. FRATES, II, Mr. Christian Dietrich Searcy, George A. Vaka, JACK PATRICK HILL
Name VAKA LAW GROUP, P.L.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Rachel Nordby
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations JESSIE L. HARRELL, Bryan S. Gowdy, Rebecca B. Creed
Name THE FLORIDA SENATE
Role Amicus - Respondent
Status Active
Representations George T. Levesque
Name The Florida House of Representatives
Role Amicus - Respondent
Status Active
Representations MATTHEW JOSEPH CARSON
Name Hon. Martin Howard Colin
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-24
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2017-02-27
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-01-31
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: Based on the foregoing, we answer the certified question in the negative and hold that the fee limitation in the claims bill, chapter 2012-249, Laws of Florida, is unconstitutional and may not stand when such a limitation impairs a preexisting contract. We further hold that the valid portion of the act may be severed from the invalid portion and still accomplish the beneficial purpose of the act in providing compensation due to the injured child in this case. Accordingly, we quash the decision of the Fourth District in Searcy Denney Scarola Barnhart & Shipley, P.A. v. State of Florida, 194 So. 3d 349 (Fla. 4th DCA 2015), and remand to the district court for proceedings consistent with this decision.It is so ordered.
View View File
Docket Date 2016-06-09
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ FILED AS "PETITIONERS' NOTICE OF SUPPLEMENTAL AUTHORITY"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-03-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-03-14
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as attorney of record for respondent is granted, and Allen Winsor is hereby allowed to withdraw as counsel for respondent. Respondent will continue to be represented in this matter by attorney Rachel Nordby.
Docket Date 2016-03-10
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL
On Behalf Of State of Florida
View View File
Docket Date 2016-02-29
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioners' Motion to Strike Amicus Curiae Brief of House of Representatives and The Florida Senate in Support of Respondent is hereby denied.
Docket Date 2016-02-24
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ FILED AS "THE FLORIDA LEGISLATURE'S CORRECTED MOTION TO ACCEPT RESPONSE TO PETITIONER'S MOTION TO STRIKE AMICUS CURIAE BRIEF AND RESPONSE (CORRECTED AS TO CERTIFICATE OF SERVICE ONLY)"
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2016-02-22
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ FILED AS "THE FLORIDA LEGISLATURE'S MOTION TO ACCEPT RESPONSE TO PETITIONER'S MOTION TO STRIKE AMICUS CURIAE BRIEF AND RESPONSE" **DOES NOT CONTAIN PROPER CERTIFICATE OF SERVICE** **AMENDED MOTION FILED ON 02/24/16**
On Behalf Of THE FLORIDA SENATE
View View File
Docket Date 2016-02-16
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2016-02-10
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "PETITIONERS' MOTION TO STRIKE AMICUS CURIAE BRIEF OF HOUSE OF REPRESENTATIVES AND THE FLORIDA SENATE IN SUPPORT OF RESPONDENT"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-02-09
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, June 9, 2016.A maximum of twenty minutes to the side 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 2016-02-04
Type Order
Subtype Brief Enlargement
Description ORDER-BRIEF PAGE ENLARGEMENT GR ~ Petitioner's Motion to File Reply Brief in Excess of Page Limitations is hereby granted and said brief consisting of 21 pages was filed with this Court on February 3, 2016.
Docket Date 2016-02-03
Type Motion
Subtype Brief Enlargement
Description MOTION-BRIEF PAGE ENLARGEMENT ~ AGREED MOTION TO FILE 21 PAGE REPLY BRIEF
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-02-03
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2016-01-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by The Florida House of Representatives and The Florida Senate is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on January 25, 2016.
Docket Date 2016-01-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION OF THE FLORIDA HOUSE OF REPRESENTATIVES; STEVE CRISAFULLI, in his official capacity as Speaker of the Florida House of Representatives; THE FLORIDA SENATE; and ANDY GARDINER, in his official capacity as President of the Florida Senate, FOR LEAVE TO FILE A BRIEF AS AMICI CURIAEIN SUPPORT OF RESPONDENT
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2016-01-25
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF THE FLORIDA HOUSE OF REPRESENTATIVES
On Behalf Of The Florida House of Representatives
View View File
Docket Date 2016-01-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of State of Florida
View View File
Docket Date 2015-11-24
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted in part, and respondent is only allowed to and including January 14, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-23
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONERS' OBJECTION TO STATE OF FLORIDA'S MOTION FORA 60 DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF"
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2015-11-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of State of Florida
View View File
Docket Date 2015-11-18
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Guardian Ad Litem is hereby granted and they are allowed to file brief only in support of the petitioners. The brief by the above referenced amicus curiae was filed with this Court on November 13, 2015.
Docket Date 2015-11-13
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "GUARDIAN AD LITEM'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF AND MOTION TO ACCEPT SUCH BRIEF FILED SIMULTANEOUSLY HEREWITH"
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2015-11-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ FILED AS "AMICUS BRIEF OF GUARDIAN AD LITEM"
On Behalf Of Guardian ad Litem Program
View View File
Docket Date 2015-11-06
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioners. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-11-05
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED "FLORIDA JUSTICE ASSOCIATION'S UNOPPOSED MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF ON BEHALF OF PETITIONERS"
On Behalf Of Florida Justice Association
Docket Date 2015-11-03
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
View View File
Docket Date 2015-11-03
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-10-15
Type Record
Subtype Record/Transcript
Description RECORD ~ 4 VOLUMES OF CIRCUIT COURT RECORD AND 1 VOLUME OF CIRCUIT COURT SUPPLEMENTAL RECORD (FILED ELECTRONICALLY)
Docket Date 2015-10-14
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits shall be served on or before November 3, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before December 14, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2015-09-25
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 09/22/2015 WITH FILING FEE
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-09-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 26, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-09-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of SEARCY, DENNEY, SCAROLA, BARNHART & SHIPLEY, P.A.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932038309 2021-01-20 0455 PPS 777 S Harbour Island Blvd Ste 300, Tampa, FL, 33602-5744
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5744
Project Congressional District FL-14
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123832.69
Forgiveness Paid Date 2021-11-01
9129587104 2020-04-15 0455 PPP 777 S. HARBOUR ISLAND BLVD.,, TAMPA, FL, 33602
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-1000
Project Congressional District FL-14
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123782.19
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State