Search icon

SENIOR CARE LIVING VI, LLC

Company Details

Entity Name: SENIOR CARE LIVING VI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L14000174533
FEI/EIN Number 47-2306403
Address: 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US
Mail Address: 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOULDIN MARK C Agent 125 E Merritt Island Cswy,, Merritt Island, FL, 32952

Manager

Name Role
SENIOR CARE OWNERSHIP 3, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 125 E Merritt Island Cswy,, Ste 107 #413, Merritt Island, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-19 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2023-06-19 125 E Merritt Island Cswy, Ste 107 #413, MERRITT ISLAND, FL 32952 No data
LC AMENDMENT AND NAME CHANGE 2015-07-29 SENIOR CARE LIVING VI, LLC No data

Court Cases

Title Case Number Docket Date Status
Preston Hollow Capital, LLC, et al., Appellant(s), v. Mark Bouldin, et al., Appellee(s). 3D2023-0077 2023-01-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-341-P

Parties

Name Preston Hollow Capital, LLC
Role Appellant
Status Active
Representations EDWIN G. RICE, Marc James Ayers, ELIZABETH R. BRUSA
Name UMB Bank, N.A.
Role Appellant
Status Active
Name TMI TRUST COMPANY
Role Appellant
Status Active
Name SENIOR CARE LIVING VI, LLC
Role Appellee
Status Active
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name Mark Bouldin
Role Appellee
Status Active
Representations MATTHEW G. DAVIS, NATHAN F. DIEHL, Ursula Marie Henninger, Russell Allen Yagel, ROBERT F. ELGIDELY, Leah Michelle Maurer, Leslie Rothenberg, Mathew Daniel Gutierrez, Malcolm J Pitchford, Bibbe Elizabeth Interthal

Docket Entries

Docket Date 2024-12-04
Type Order
Subtype Order
Description Upon consideration of the December 3, 2024, Status Report, the appeal remains stayed pending further order of this Court. Appellant shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order
Description Upon consideration of the September 30, 2024, Status Report, the appeal remains stayed pending further order of this Court. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report.
View View File
Docket Date 2024-03-25
Type Order
Subtype Order
Description Upon review of the supplemental briefing regarding the effects of the Court of Appeals of the First District of Texas opinions on the issues on appeal before this Court, we agree that the pendency of the appeal and the positing of the appropriate bonds means that the Texas opinions are not final for purposes of res judicata, issue preclusion, or the like. However, it is clear that the resolution and finality of the appellate process in Texas may resolve much, if not all, issues present here, depending on the outcome of such appellate process. Accordingly, and on the Court's own motion, these appeals are hereby stayed pending further order of this Court. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report.
View View File
Docket Date 2024-02-16
Type Order
Subtype Order
Description As noted in Appellees' December 28, 2023, Notice of Supplemental Authority, the Court of Appeals of the First District of Texas issued an opinion that appears to make significant determinations relevant to the underlying subject matter of appeals travelling together before this court, 3D2023-0077 and 3D2023-0078. Specifically, it appears that based on the Texas appellate court opinion, much if not all of the relief sought in the appeals before this court, 3D2023-0077 and 3D2023-0078, has been rendered moot. Additionally, this Court issued a per curiam affirmance in Bouldin v. Preston Hollow Cap., LLC, 348 So. 3d 598 (Fla. 3d DCA 2022), which addressed tangential issues. Accordingly, within twenty-one (21) days from the date of this Order, Appellants shall show cause as to why the above referenced appeals should not be dismissed as moot. Appellees shall file a response within fourteen (14) days thereafter.
View View File
Docket Date 2023-01-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Preston Hollow Capital, LLC
View View File
Docket Date 2024-07-26
Type Order
Subtype Order
Description Upon review of Appellants' Status Report, filed on July 25, 2024, the Court maintains the stay in place. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report.
View View File
Docket Date 2024-07-25
Type Misc. Events
Subtype Status Report
Description Appellants' Status Report
On Behalf Of Preston Hollow Capital, LLC
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Upon review of Appellants' Status Report, the Court maintains the stay in place. Appellants shall file a status report on the earlier of: sixty (60) days from the date of this Order, or within five (5) days of any final order or opinion in the Texas Court of Appeals or Texas Supreme Court. Conformed copies of any relevant order or opinion shall be attached to such status report.
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of Preston Hollow Capital, LLC
View View File
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mark Bouldin
Docket Date 2023-01-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2024-09-30
Type Misc. Events
Subtype Status Report
Description Appellant's Status Report
On Behalf Of Preston Hollow Capital, LLC
View View File
Docket Date 2024-03-21
Type Response
Subtype Reply
Description Reply to Appellant's Response to this Court's February 16, 2024, Order to Show Cause
On Behalf Of Mark Bouldin
Docket Date 2024-03-06
Type Response
Subtype Response
Description Response to this Court's February 16, 2024 Order to Show Cause
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-12-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Mark Bouldin
Docket Date 2023-11-17
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Mark Bouldin
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants’ Response in Opposition to Appellees’ Unauthorized Sur-Reply Brief Styled as Motion to Strike is noted. Upon consideration, Appellees’ Motion to Strike Reply Brief or in the Alternative to File a Sur-Reply Brief is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2023-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES' UNAUTHORIZEDSUR-REPLY BRIEF STYLED AS MOTION TO STRIKE
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-06-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION TO STRIKE REPLY BRIEFS OR IN THEATLTERNATIVE TO FILE A SUR-REPLY BRIEF
On Behalf Of Mark Bouldin
Docket Date 2023-06-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 06/26/2023
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mark Bouldin
Docket Date 2023-05-11
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX
On Behalf Of Mark Bouldin
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 05/12/2023
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEFS
On Behalf Of Mark Bouldin
Docket Date 2023-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellees’ Response and Objection to Appellants’ Motion to Relinquish Jurisdiction is noted. Upon consideration, Appellants’ Motion to Relinquish Jurisdiction is hereby denied.
Docket Date 2023-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE AND OBJECTION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of Mark Bouldin
Docket Date 2023-03-09
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX IN OPPOSITION TO APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of Mark Bouldin
Docket Date 2023-03-03
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF INTENT TO FILE A RESPONSE AND OBJECTION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of Mark Bouldin
Docket Date 2023-03-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Relinquish Appellate Jurisdiction.
Docket Date 2023-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-03-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB - 30 days to 3/29/23
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEFS
On Behalf Of Mark Bouldin
Docket Date 2023-01-31
Type Order
Subtype Order on Consolidation
Description Consolidating on Court's Motion ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for purpose of traveling together.
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE REGARDING CONSOLIDATION OF APPEALS
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Preston Hollow Capital, LLC
Docket Date 2023-01-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause, within ten (10) days from the date of this Order, as to why the above-referenced appeals should not be consolidated.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bouldin
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Preston Hollow Capital, LLC
EARL CHRISTY AND DAVID CONSTABLE VS MARK C. BOULDIN, ET AL 2D2020-3507 2020-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA004112XXCICI

Parties

Name VALIDUS SENIOR LIVING HOLDINGS, LLC
Role Appellee
Status Active
Name SENIOR CARE OWNERSHIP 3, INC.
Role Appellee
Status Active
Name SENIOR CARE OWNERSHIP I, INC.
Role Appellee
Status Active
Name COVINGTON SENIOR CARE SERVICES, LLC
Role Appellee
Status Active
Name CLIFF J. DAVIS
Role Appellee
Status Active
Name SENIOR CARE LIVING OF JACKSONVILLE, LLC
Role Appellee
Status Active
Name SENIOR CARE LIVING VII, LLC
Role Appellee
Status Active
Name VALIDUS SENIOR LIVING REIT INVESTMENT MANAGEMENT COMPANY, LLC
Role Appellee
Status Active
Name THE NATIONAL FOOTBALL LEAGUE ALUMNI ASSOCIATION
Role Appellee
Status Active
Name ATLANTA SENIOR CARE SERVICES 2, LLC
Role Appellee
Status Active
Name THOMAS HERTER
Role Appellee
Status Active
Name SENIOR CARE LIVING II, INC.
Role Appellee
Status Active
Name SENIOR CARE LIVING VI, LLC
Role Appellee
Status Active
Name ATLANTA SENIOR CARE SERVICES, LLC
Role Appellee
Status Active
Name ALPHARETTA PROJECT, LLC
Role Appellee
Status Active
Name JOSEPH PISARCIK
Role Appellee
Status Active
Name SENIOR CARE OWNERSHIP 4, INC.
Role Appellee
Status Active
Name SENIOR CARE LIVING V, LLC
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID CONSTABLE
Role Appellant
Status Active
Name SENIOR CARE OWNERSHIP 5, INC.
Role Appellee
Status Active
Name EARL CHRISTY
Role Appellant
Status Active
Representations GARRET SEVERSON, ESQ., PAUL B. THANASIDES, ESQ., MARY THANASIDES, ESQ., Stephen J Shaw, Esq.
Name SENIOR CARE OWNERHIP 2, INC.
Role Appellee
Status Active
Name MARK C. BOULDIN
Role Appellee
Status Active
Representations EDWARD B. CARLSTEDT, ESQ., BEATRIZ MC CONNELL, ESQ., CHARLES A. CARLSON, ESQ., GREGORY W. KEHOE, ESQ., DANIELLE S. KEMP, ESQ., LEONARD S. ENGLANDER, ESQ., LINDSAY PATRICK - LOPEZ, ESQ., GERALD D. DAVIS, ESQ.

Docket Entries

Docket Date 2022-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, Appellants shall file in this court a copy of a final appealable order as to the Appellee or, if none exists, file a status report as to the steps Appellants have taken to obtain a final order in the trial court. See Fla. R. App. P. 9.020(l) (noting that when a party has filed a premature notice of appeal, the appeal is subject to dismissal but the trial court retains jurisdiction to render a final order).
Docket Date 2022-02-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 20, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellants’ motion is granted to the extent that the initial brief shall be served by June 16, 2021. If the Appellants are unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2022-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants’ motion for issuance of a written opinion is denied.
Docket Date 2022-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR WRITTEN OPINION
On Behalf Of MARK C. BOULDIN
Docket Date 2022-06-23
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of EARL CHRISTY
Docket Date 2022-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING
On Behalf Of EARL CHRISTY
Docket Date 2022-05-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EARL CHRISTY
Docket Date 2022-04-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ *see AMENDED ORDER*Appellees' request to combine the arguments on the April 20, 2022, docket is denied. Appellee's alternative request to reorder the arguments is granted. The Court will entertain the arguments in the following order:1.2D21-72 Christy and Constable v. The National Football League Alumni Assn.2.2D20-102 Christy and Constable v. Joseph Pisarcik3.2D20-3507 Christy and Constable v. Cliff Davis
Docket Date 2022-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION REGARDING STRUCTURE OF APRIL 20, 2022 ORAL ARGUMENT
On Behalf Of MARK C. BOULDIN
Docket Date 2022-04-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLES' MOTION REGARDING STRUCTURE OF APRIL 20, 2022 ORAL ARGUMENT
On Behalf Of EARL CHRISTY
Docket Date 2022-04-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPL.(COMPLETE COPY), REDACTED 7357 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2022-02-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM NAME AND DESIGNATION OF EMAIL ADDRESSES AND CONTACT INFORMATION
On Behalf Of MARK C. BOULDIN
Docket Date 2022-02-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of EARL CHRISTY
Docket Date 2022-02-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EARL CHRISTY
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EARL CHRISTY
Docket Date 2022-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 2/3/22
On Behalf Of EARL CHRISTY
Docket Date 2021-11-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARK C. BOULDIN
Docket Date 2021-11-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF//22 - RB DUE 1/20/22
On Behalf Of EARL CHRISTY
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Cliff Davis's motion for extension of time is granted, and the answer brief shall be served within five days from the date of this order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE AND FILE ANSWER BRIEF
On Behalf Of MARK C. BOULDIN
Docket Date 2021-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB (CLIFF DAVIS) DUE 11/19/21 (LAST REQUEST)
On Behalf Of MARK C. BOULDIN
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB (CLIFF DAVIS) DUE 10/20/21
On Behalf Of MARK C. BOULDIN
Docket Date 2021-07-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EARL CHRISTY
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 22, 2021.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED FINAL MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of EARL CHRISTY
Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 15, 2021.
Docket Date 2021-06-04
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 EARL CHRISTY
Docket Date 2021-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 4729 PAGES
Docket Date 2021-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE INITIAL BRIEF
On Behalf Of EARL CHRISTY
Docket Date 2021-04-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EARL CHRISTY
Docket Date 2021-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ MEYER - REDACTED - 7838 PAGES
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 10, 2021.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of EARL CHRISTY
Docket Date 2021-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EARL CHRISTY
Docket Date 2021-02-03
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D20-3507, 2D21-0072, and 2D21-0102 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2021-01-25
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 2021-01-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EARL CHRISTY
Docket Date 2021-01-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EARL CHRISTY
Docket Date 2020-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EARL CHRISTY
Docket Date 2020-12-08
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of EARL CHRISTY

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
LC Amendment and Name Change 2015-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State