Entity Name: | DOUGLAS B STALLEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Dec 2012 (12 years ago) |
Document Number: | L12000158646 |
FEI/EIN Number | 49-1601883 |
Address: | 16637 FISHHAWK BLVD, SUITE 106, LITHIA, FL, 33547, US |
Mail Address: | 16637 FISHHAWK BLVD, SUITE 106, LITHIA, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALLEY DOUGLAS B | Agent | 16637 FISHHAWK BLVD, LITHIA, FL, 33547 |
Name | Role | Address |
---|---|---|
STALLEY DOUGLAS B | Managing Member | 16637 FISHHAWK BLVD STE 106, LITHIA, FL, 33547 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jeffery David Wright, as Personal Representative of the Estate of Taylor Ashley Wright, Appellant(s) v. Ashley Britt McArthur, Carl D. Britt, as Trustee for the CK Britt Trust, Kara J. Britt, as Trustee for the CK Britt Trust, Douglas B. Stalley as Personal Representative of the Estate of John Rayliff Birtt a/k/a John Radcliffe Britt a/k/a John Britt, Appellee(s). | 1D2024-3073 | 2024-11-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jeffery David Wright |
Role | Appellant |
Status | Active |
Representations | Benjamin S Stranzl, Nicolas Ferreiro, John David Arnett |
Name | Estate of Taylor Ashley Wright |
Role | Appellant |
Status | Active |
Name | Ashley Britt McArthur |
Role | Appellee |
Status | Active |
Representations | Linda Hohlt Wade, Derek Brian Alvarez, Anthony F Diecidue, Whitney Charlene Martin Miranda |
Name | Carl D. Britt |
Role | Appellee |
Status | Active |
Name | CK Britt Trust |
Role | Appellee |
Status | Active |
Name | Kara J. Britt |
Role | Appellee |
Status | Active |
Name | DOUGLAS B STALLEY LLC |
Role | Appellee |
Status | Active |
Name | Estate of John Rayliff Birtt |
Role | Appellee |
Status | Active |
Name | John Radcliffe Britt |
Role | Appellee |
Status | Active |
Name | John Britt |
Role | Appellee |
Status | Active |
Name | Hon. Amy P. Brodersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2024-12-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Jeffery David Wright |
Docket Date | 2024-11-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-26 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Jeffery David Wright |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2012-CA-020556-X |
Parties
Name | HOLMES REGIONAL MEDICAL CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | KARISSA L. OWENS, Steven M. Blickensderfer, Sylvia H. Walbolt |
Name | DOUGLAS B STALLEY LLC |
Role | Respondent |
Status | Active |
Name | BENJAMIN EDWARD HINTZ |
Role | Respondent |
Status | Active |
Name | ALLSTATE INDEMNITY COMPANY |
Role | Respondent |
Status | Active |
Name | Allsate Insurance Company |
Role | Respondent |
Status | Active |
Name | DAVID PACKEY, M.D. |
Role | Respondent |
Status | Active |
Name | BASIL THEODOTOU, M.D. |
Role | Respondent |
Status | Active |
Name | BASIL THEODOTOU, M.D., P.A. |
Role | Respondent |
Status | Active |
Name | EMILY LYNN BOOZER |
Role | Respondent |
Status | Active |
Representations | JOHN C. HAMILTON, Kansas R. Gooden, Thomas E. Dukes, III, Stephen Bruce Sambol, Daniel A. Martinez, Virgil W. Wright, III, INGUNA VARSLAVANE-CALLAHAN, Weslee L. Ferron, JANE ANDERSON, JENNIFER C. WORDEN, Dale Swope |
Name | NEUROLOGY CLINIC, P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Charles J. Roberts |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-08-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD FILED |
Docket Date | 2017-07-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-07-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ JOINT STIP |
Docket Date | 2017-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-06-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ JOINER IN 6/21 MOT EOT |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-06-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-06-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE TO PETITION DUE BY 6/21. 6/1 NOTICE OF SETTLEMENT IS NOTED. |
Docket Date | 2017-06-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PARTIAL SETTLEMENT |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-06-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF PENDING SETTLEMENT |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESP W/IN 20 DAYS; REPLY W/IN 10 DAYS; ASSIGN TO SAME PANEL AS 14-1291 |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2017-05-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT CONSOLIDATE |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN EMILY BOOZER'S RESPONSE TO MOT CONSOLIDATE |
On Behalf Of | EMILY LYNN BOOZER |
Docket Date | 2017-05-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PET/APX |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ 5/24 ORDER IS DISCHARGED & 5/30 MOT IS GRANTED |
Docket Date | 2017-05-26 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2017-05-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-26 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-05-24 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 5/23/17 |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Docket Date | 2017-05-24 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/I 10 DAYS |
Docket Date | 2017-05-24 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 5/23/17 |
On Behalf Of | HOLMES REGIONAL MEDICAL CENTER |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State