Search icon

DEAN WISH, LLC

Company Details

Entity Name: DEAN WISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000075586
FEI/EIN Number 273721723
Address: 14690 HARBOR DRIVE, BOKEELIA, FL, 33922, US
Mail Address: P.O. Box 1839, Plant City, FL, 33564, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Wishnatzki Gary Agent 100 Stearns Street, Plant City, FL, 33563

Manager

Name Role Address
Wishnatzki Gary Manager P.O. Box 1839, Plant City, FL, 33564

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2017-01-31 14690 HARBOR DRIVE, BOKEELIA, FL 33922 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 100 Stearns Street, Plant City, FL 33563 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 Wishnatzki, Gary No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 14690 HARBOR DRIVE, BOKEELIA, FL 33922 No data
REINSTATEMENT 2011-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
MERGER 2010-10-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000108611

Court Cases

Title Case Number Docket Date Status
LEE COUNTY, FLORIDA VS DEAN WISH, LLC 6D2023-0879 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000061

Parties

Name LEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations JEFFREY L. HINDS, ESQ., CHRIS W. ALTENBERND, ESQ., JAY J. BARTLETT, ESQ.
Name DEAN WISH, LLC
Role Appellee
Status Active
Representations CHANCE LYMAN, ESQ., S. WILLIAM MOORE, ESQ., HALA A. SANDRIDGE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ ***SEE AMENDED NOTICE OF ORAL ARGUMENT VIA ZOOM ISSUED 1/30/2024*** The Court has set the above cause for oral argument on February 13, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-05-01
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion for Judicial Notice ~ AGREED MOTION TO TAKE JUDICIAL NOTICE
On Behalf Of DEAN WISH, LLC
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEAN WISH, LLC
Docket Date 2022-10-24
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ The agreed motion for judicial notice in regard to records from appeal 2D19-4843 is granted to the extent that the appendix containing those records as filed in this case will be considered by this court as record of the prior related appeal.
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2024-02-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION FOR ORAL ARGUMENT
On Behalf Of DEAN WISH, LLC
Docket Date 2024-01-30
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2024-01-30
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ ***AMENDED*** The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on February 13, 2024, at 10:00 a.m. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Keith F. White.No later than seven (7) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party's behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of DEAN WISH, LLC
Docket Date 2023-06-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR APPELLANT'S REPLY BRIEF//15 - RB DUE 6/16/23
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED MOTION FOR APPELLEE'S EXTENSION OF TIME//1 - AB DUE 5/1/23
On Behalf Of DEAN WISH, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 4/28/23 (LAST REQUEST)
On Behalf Of DEAN WISH, LLC
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 3/29/23
On Behalf Of DEAN WISH, LLC
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/26/23
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - 5,315 PAGES REDACTED
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-11-17
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LEE COUNTY, FLORIDA
LEE COUNTY, FLORIDA VS DEAN WISH, LLC 2D2022-3479 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-000061

Parties

Name LEE COUNTY, FLORIDA
Role Appellant
Status Active
Representations JAY J. BARTLETT, ESQ., JEFFREY L. HINDS, ESQ.
Name DEAN WISH, LLC
Role Appellee
Status Active
Representations S. WILLIAM MOORE, ESQ., HALA A. SANDRIDGE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/26/23
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - 5,315 PAGES REDACTED
On Behalf Of LEE CLERK
Docket Date 2022-11-17
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2022-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-24
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
DEAN WISH, LLC VS LEE COUNTY, FLORIDA SC2021-1529 2021-11-04 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D19-4843

Circuit Court for the Twentieth Judicial Circuit, Lee County
362017CA000061A001CH

Parties

Name DEAN WISH, LLC
Role Petitioner
Status Active
Representations Mr. Chance Lyman, Stanley W. Moore, Hala A. Sandridge
Name Lee County, Florida
Role Respondent
Status Active
Representations Richard William Wesch, Jeffrey L. Hinds, Jay J. Bartlett, Chris W. Altenbernd
Name Hon. Leigh Frizzell Hayes
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin C. Karnes
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-09
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Petitioner's Request for Oral Argument
On Behalf Of Dean Wish, LLC
View View File
Docket Date 2022-03-23
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.This cause also having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the Petition for Review is denied. No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2021-12-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of Lee County, Florida
View View File
Docket Date 2021-12-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance as Appellate Counsel and Designation of E-Mail Addresses
On Behalf Of Lee County, Florida
View View File
Docket Date 2021-11-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner Dean Wish, LLC
On Behalf Of Dean Wish, LLC
View View File
Docket Date 2021-11-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-11-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dean Wish, LLC
View View File
Docket Date 2021-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. GPI/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT GPI
On Behalf Of Dean Wish, LLC
View View File
Docket Date 2021-11-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DEAN WISH, LLC VS LEE COUNTY, FLORIDA 2D2019-4843 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-61

Parties

Name DEAN WISH, LLC
Role Appellant
Status Active
Representations HALA A. SANDRIDGE, ESQ., Chance Lyman, Esq.
Name LEE COUNTY, FLORIDA
Role Appellee
Status Active
Representations RICHARD WESCH, COUNTY ATTORNEY, S. WILLIAM MOORE, ESQ., GREGORY S. RIX, ESQ., JEFFREY L. HINDS, ESQ., JAY J. BARTLETT, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed a notice of supplemental authority noting the legislature's amendment to section 70.001(2), Florida Statutes. See CS/CS for HB 421 & HB 1101 (2021), https://www.flsenate.gov/Session/Bill/2021/421/BillText/er/PDF (last visited May 3, 2021). The parties are directed to file supplemental briefs addressing the impact, if any, that the legislation may have on this court's interpretation of subsections (2) and (3)(f) of section 70.001(2) in this case.Appellant shall file its supplemental initial brief, of no longer than ten pages, within ten days of the date of this order. Appellee shall file its supplemental answer brief, of no longer than ten pages, within ten days of the filing of the supplemental initial brief. Appellant may then file its supplemental reply brief, of no longer than five pages, within five days of the filing of the supplemental answer brief. Motions for extensions of time will not be favorably received.
Docket Date 2021-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DEAN WISH, LLC
Docket Date 2022-03-23
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of DEAN WISH, LLC
Docket Date 2021-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; question certified.
Docket Date 2021-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM NAME
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-06
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 10/6/2021
Docket Date 2021-06-03
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant Reply Brief
On Behalf Of DEAN WISH, LLC
Docket Date 2021-05-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-05-17
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of DEAN WISH, LLC
Docket Date 2021-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DEAN WISH, LLC
Docket Date 2020-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEAN WISH, LLC
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONTO TAX ATTORNEYS' FEES
On Behalf Of DEAN WISH, LLC
Docket Date 2020-06-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEAN WISH, LLC
Docket Date 2020-05-22
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2020-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/12/20
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEAN WISH, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13 - IB due 4/13/20
On Behalf Of DEAN WISH, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/25/20
On Behalf Of DEAN WISH, LLC
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - REDACTED - 5051 PAGES
Docket Date 2019-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REPORTER'S ACKNOWLEDGEMENT
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEAN WISH, LLC
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEAN WISH, LLC
Docket Date 2021-04-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION
On Behalf Of LEE COUNTY, FLORIDA
Docket Date 2021-04-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of DEAN WISH, LLC
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; question certified. **WITHDRAWN SEE WORD ORDER W/ OPINION**
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorneys' fees is denied.Appellee's motion for attorneys' fees under section 70.001(6)(c)(2), Florida Statutes (2019), is also denied because the statute did not apply when the trial court rendered the order on appeal and the Appellee moved for fees. See § 70.001(6)(c)(2) ("In any action filed pursuant to this section, the governmental entity or entities are entitled to recover reasonable costs and attorney fees . . . if the governmental entity or entities prevail in the action and the court determines that the property owner did not accept a bona fide settlement offer . . . ."); cf. Diamond Aircraft Indus., Inc. v. Horowitch, 107 So. 3d 362, 370 (Fla. 2013) ("We conclude that Diamond Aircraft is entitled to fees but only for the period of litigation until the federal district court held that FDUTPA did not apply to Horowitch's claim."); Cacho v. Bank of N.Y. Mellon, 124 So. 3d 943, 945-46 (Fla. 3d DCA 2013) ("As Ruiz concedes in his initial and reply briefs, by the time this action was dismissed and the motion for fees filed, Ruiz no longer represented Cacho. Ruiz was, therefore, without authority to seek any relief on Cacho's behalf." (footnote omitted)).
Docket Date 2020-08-07
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 13,2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, JudgeAnthony K. Black. To mitigate the impact of the COVID-19 outbreak while continuingwith the orderly processing of cases, the oral argument will be conducted by videoconference. The court calendars can be viewed on this court’s website atwww.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior tothe time listed above.The panel is subject to change without notice. Should the assigned panel ofjudges decide that the court will not benefit from oral argument, the attorneys or partieswill 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 ofAppeal. A copy has been furnished with this order and may also be found on thiscourt’s website.Within ten days from the date of this order, any attorney or party who will bepresenting argument is requested to provide the Clerk of the Court with the emailaddress where the video invitation should be sent and a telephone number. Thisinformation may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court willprovide each participant with connection instructions, including the opportunity for a testsession, before the argument.

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State