Entity Name: | MICHAEL LEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL LEE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Jan 2017 (8 years ago) |
Date of dissolution: | 23 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Apr 2018 (7 years ago) |
Document Number: | L17000002272 |
Address: | 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
Mail Address: | 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHREIBER MICHAEL | Member | 305 LINCOLN AVENUE, NEW SMYRNA BEACH, FL, 32169 |
SCHREIBER MICHAEL | Agent | 305 LINCOLN AVENUE, NEW SMYRNA, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michael Lee, Appellant(s) v. Jessica Lee n/k/a Jessica Locke, Appellee(s). | 5D2024-1368 | 2024-05-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Representations | Lawrence Cartelli |
Name | Hon. Timothy McCourt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-06-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-06-12 |
Type | Response |
Subtype | Response |
Description | Response to 06/04 order |
On Behalf Of | Michael Lee |
Docket Date | 2024-06-06 |
Type | Notice |
Subtype | Notice |
Description | "Notice of Compliance when Constitutional Challenge is Brought" |
On Behalf Of | Michael Lee |
Docket Date | 2024-06-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | "Motion to Challenging Florida Statute 61.052, 798.01, 38.23 FLA. FAM. LAW R.P. 12.615" DENIED AS MOOT PER 6/26 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2024-05-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Compliance when Constitutional Challenge is Brought; STRICKEN PER 6/5 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2024-05-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | "Motion Challenging Florida Statute 68.0 and April 5 2022 order prohibiting Michael Lee from requesting relief after he pays 10k bond, FL Stat. 61.052" |
On Behalf Of | Michael Lee |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-30 |
Type | Miscellaneous Document |
Subtype | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
Description | Copy of Lower Tribunal Indigence Certificate(s)/Order(s) |
View | View File |
Docket Date | 2024-05-28 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal; filed here 5/14/24 |
On Behalf Of | Michael Lee |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Waived |
View | View File |
Docket Date | 2024-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Granting Motion for Leave to Withdraw |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 5/21/2024 |
On Behalf Of | Michael Lee |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order to Show Cause |
Description | W/IN 10 DAYS AA TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED; 5/30 MOTIONS ARE DENIED. 5/30 NOTICE OF COMPLIANCE IS STRICKEN |
View | View File |
Classification | Original Proceedings - Circuit Civil - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2021-CA-1302 |
Parties
Name | Hon. Dan R. Mosely |
Role | Judge/Judicial Officer |
Status | Active |
Name | MICHAEL LEE, LLC |
Role | Petitioner |
Status | Active |
Name | Jessica Locke |
Role | Respondent |
Status | Active |
Representations | Lawrence P. Cartelli |
Docket Entries
Docket Date | 2024-06-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-10 |
Type | Disposition by Order |
Subtype | Denied |
Description | PETITION DISMISSED |
View | View File |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Response from RS and Judge ~ RESPONSE BY 2/19/24 |
Docket Date | 2024-01-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT OF INDIGENCY |
Docket Date | 2024-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-03 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC: 12/25/2023 |
On Behalf Of | Michael Lee |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-2915 |
Parties
Name | MICHAEL LEE, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-01-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ PET TRANSFERRED TO 5D23-3307 AS A M/COMPEL; NO FURTHER FILINGS HEREIN |
Docket Date | 2024-01-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-12-26 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | Michael Lee |
Docket Date | 2023-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-12-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW3:Waived-57.085(2) |
Docket Date | 2023-12-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ DATED 12/19/2023; INDIGENT 12/21/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2024-02-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-2915 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ROA BY 3/21; INITIAL BRF BY 4/1 |
Docket Date | 2024-03-26 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-02-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ "MOTION TO DISMISS" |
On Behalf Of | Michael Lee |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ ROA BY 2/15; INITIAL BRF BY 3/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. 1/16 MOTION IS DENIED |
Docket Date | 2024-01-26 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ PET. FOR MANDAMUS TREATED AS M/COMPEL PER ORDER IN 5D23-3733; CERT OF SVC 12/19/23 ; DENIED PER 2/1 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PET. MANDAMUS DOCKETED AS M/COMPEL |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ROA BY 2/15; ABSENT EXTENUATING CIRCUMSTANCES, NO FURTHER EXTENSION OF TIME WILL BE GRANTED. |
Docket Date | 2024-01-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AND REPLY TO 01/18 ORDER AND REQUEST ORDER FOR 5DCA |
On Behalf Of | Michael Lee |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2024-01-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 01/09 ORDER AND MOTION TO ENFORCE |
On Behalf Of | Michael Lee |
Docket Date | 2023-11-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AMENDED NOA STRICKEN; APPEAL PROCEEDING AS TO ORDER ON CONTEMPT... |
Docket Date | 2023-11-17 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 11/9/2023; STRICKEN PER 11/20 ORDER |
Docket Date | 2023-11-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2023-11-09 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC: 10/30/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-02-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "MOTION TO TRANSFER JURISDICTION/MOTION FOR EXTENSION OF TIME FOR RECORD OF APPEAL/LEAVE TO FILE AMENDED DIRECTIONS TO CLERK OF COURT/LEAVE TO FILE PRO SE APPENDIX THAT SHALL COUNT AS RECORD OF APPEAL" |
On Behalf Of | Michael Lee |
Docket Date | 2024-01-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2024-01-09 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-933 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Edward J. Weiss, Lake County Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ SUGGESTION OF MOOTNESS |
On Behalf Of | Michael Lee |
Docket Date | 2023-08-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 9/13 |
On Behalf Of | Michael Lee |
Docket Date | 2023-07-14 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits ~ WALLET |
Docket Date | 2023-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1622 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-07-12 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2023-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ DATED 5/24/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2023-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Criminal Misdemeanor - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-MM-006383-A Circuit Court for the Fifth Judicial Circuit, Lake County 2017-MM-000757 Circuit Court for the Fifth Judicial Circuit, Lake County 2017-MM-001814 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Sarah Jones |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO WALLET |
Docket Date | 2024-03-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-27 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2024-02-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ SROA W/I 5 DAYS |
Docket Date | 2023-08-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/14; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-07-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel |
On Behalf Of | Michael Lee |
Docket Date | 2023-07-14 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AA MAY FILE IB BY 8/4 |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 05/25/23 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2023-07-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 06/27 OTSC |
On Behalf Of | Michael Lee |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Deny Relinq. of Jurisdiction |
Docket Date | 2023-06-06 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AND MOTION TO TRANSFER JURISDICTION TO LT TO APPOINT COUNSEL - FILED HERE 6/6/2023 |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 15 DYS |
Docket Date | 2023-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2023-05-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2023-05-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 5/18/23 |
Docket Date | 2023-05-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-31 |
Type | Order |
Subtype | Order re Counsel |
Description | Order Deny Appointment of Counsel |
Docket Date | 2023-07-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AND REQUEST TO ALLOW AA TO FILE MOT FOR APPT OF COUNSEL IN LT |
On Behalf Of | Michael Lee |
Classification | NOA Final - Circuit Criminal - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-933 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1533 PAGES |
On Behalf Of | Michael Lee |
Docket Date | 2023-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-04-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2023-04-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 4/21/23 |
On Behalf Of | Michael Lee |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/I 15 DAYS, WHY NOT DISMISS FOR LACK OF JURISDICTION |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-933 Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-2915 |
Parties
Name | MICHAEL LEE, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-06-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2023-05-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-05-02 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS, WHY NOT DISMISS FOR FAILURE TO APPENDIX; AN ACCEPTABLE RESPONSE WOULD BE FILING OF THE APX |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PET TREATED AS PET FOR WRIT OF MANDAMUS; PT W/IN 15 DYS FILE APX... |
Docket Date | 2023-04-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-04-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CRT OF SVC 4/4/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2023-04-06 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | Michael Lee |
Classification | NOA Final - Circuit Criminal - 3.850 Non Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-933-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Lake County Public Defender, Jerry Jenkins, Joseph Chloupek |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Alyssa Marie Williams, Criminal Appeals DAB Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | PER CURIAM AFFIRMED |
View | View File |
Docket Date | 2023-10-05 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-08-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2023-07-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Lee |
Docket Date | 2023-07-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ SECOND; 63 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SUPP ROA BY 7/12 AND IB 3 DAYS THEREAFTER |
Docket Date | 2023-06-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Michael Lee |
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 113 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 6/21/23; IB W/IN 20 DYS |
Docket Date | 2023-06-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | Michael Lee |
Docket Date | 2023-05-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ SEE AMENDED MOTION |
On Behalf Of | Michael Lee |
Docket Date | 2023-05-26 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-05-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 296 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-04-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 5/25 |
Docket Date | 2023-04-21 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion Extension of Time Cort Rpter Trans-Cr Req |
Docket Date | 2023-03-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 03/14/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2023-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2022-CA-002208-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2023-03-03 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2023-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ RECORD E-FILED |
Docket Date | 2023-06-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-05-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2023-04-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS |
Docket Date | 2023-03-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 94 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2023-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 3/1/2023 |
On Behalf Of | Michael Lee |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-000933-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-02 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2024-01-02 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-02-03 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ AFFIDAVIT OF INSOLVENCY |
On Behalf Of | State of Florida |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2023-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION; PER 01/20 ORDER; CERT OF SVC 01/31/23 |
On Behalf Of | Michael Lee |
Docket Date | 2023-01-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-PT to File Amended Petition ~ PT W/IN 15 DYS |
Docket Date | 2023-01-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2023-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2023-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-01-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CERT OF SVC: 01/12/2023 |
On Behalf Of | Michael Lee |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-002915-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-28 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-10-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2022-10-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/31/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-06 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed ~ LT ORDER BARRING PRO SE FILING |
Docket Date | 2022-10-10 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-000933-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Daniel P. Caldwell, Office of the Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-02-14 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc |
Docket Date | 2023-01-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc |
On Behalf Of | Michael Lee |
Docket Date | 2023-01-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB- NO AB |
On Behalf Of | State of Florida |
Docket Date | 2022-11-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-11-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQ FOR OA; ENVELOPE 11/7/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-11-01 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 10/26/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-10-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 11/28 |
Docket Date | 2022-10-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ CERT OF SVC 10/23/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 8/27/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2022-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2018-CF-000933-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-13 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-08-31 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURISDICTION |
Docket Date | 2022-08-30 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 8/27/22 |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-08-30 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.800 SUMM DENIAL |
Docket Date | 2022-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-09-22 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Classification | NOA Final - County Criminal Misdemeanor - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Lake County 2016-MM-006383 County Court for the Fifth Judicial Circuit, Lake County 2017-MM-001814 County Court for the Fifth Judicial Circuit, Lake County 2017-MM-000757 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Daniel P. Caldwell |
Name | Hon. Lawrence J. Semento |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-01-30 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-01-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-01-10 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Deny Rehearing En Banc ~ MOT DENIED AS TO REHEARING; STRICKEN IN REGARD TO REHEARING EN BANC |
Docket Date | 2022-12-19 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC ~ CERT OF SVC 12/12/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-11-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-11-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as unauthorized ~ RB STRICKEN AS UNAUTHORIZED; REQ FOR OA DENIED... |
Docket Date | 2022-11-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ CERT OF SVC 11/04/22; STRICKEN PER 11/23 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2022-11-07 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA; CERT OF SVC 11/04/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-10-26 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2022-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | Order Granting Time Extension To File Record ~ LT CLERK W/IN 30 DYS FILE SROA; MOT GRANTED |
Docket Date | 2022-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record & EOT/Toll Briefing |
Description | Motion Extension of Time To File Record ~ CERT OF SVC 10/11/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-09-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 20 DYS FILE MOT IN LT RE: TRANSCIPTION OF HEARING; FILE SUPPL DIRECTIONS; SROA BY 10/20 |
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE SUPPLEMENTAL RECORD |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-08-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ LT CLERK W/IN 15 DYS FILE SUPPL ROA... |
Docket Date | 2022-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB- NO AB |
On Behalf Of | State of Florida |
Docket Date | 2022-07-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Lee |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 6/29/22 ORDER; CERT OF SVC 7/6/22 |
Docket Date | 2022-06-29 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AA W/IN 10 DYS |
Docket Date | 2022-06-28 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 6/23/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
On Behalf Of | Lake Co Circuit Ct Clerk |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-002915-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2022-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-06-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 06/13 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-13 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DYS |
Docket Date | 2022-06-09 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 5/24/22 ORDER |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2022-05-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-05-24 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE AMENDED NOA IN LT; PET FOR BELATED APPEAL TREATED AS NOTICE OF APPEAL... |
Docket Date | 2022-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 5/18/22; PET FOR BELATED APPEAL TREATED AS NOTICE OF APPEAL PER 5/24 ORDER |
On Behalf Of | Michael Lee |
Classification | NOA Final - Circuit Family - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-002915-A |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Representations | Lawrence P. Cartelli |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ STRICKEN PER 9/22 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED APX; SUPPLEMENT TO ADD TREATED AS APX TO IB AND IS STRICKEN |
Docket Date | 2023-07-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-07-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-06-30 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ MOT REHEAR/REHEAR EN BANC/CERTIFICATION DENIED |
Docket Date | 2023-06-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; AMENDED PER 5/31/2023 ORDER - CRT OF SVC 6/5/2023 |
On Behalf Of | Michael Lee |
Docket Date | 2023-05-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE AMENDED MOT REHEARING... |
Docket Date | 2023-05-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Michael Lee |
Docket Date | 2023-05-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-10-27 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-09-22 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ RB STRICKEN W/OUT PREJUDICE... |
Docket Date | 2022-08-18 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief ~ "SUPPLEMENT TO ADD 2ND APPENDIX TO SUPPORT LEGAL ARGUMENT WITH FACTS"; STRICKEN PER 8/26 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2022-08-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PS Michael Lee |
On Behalf Of | Michael Lee |
Docket Date | 2022-07-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Michael Lee |
Docket Date | 2022-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 558 PAGES |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-05-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2022-05-23 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 5/11/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Original Proceedings - Circuit Family - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2016-DR-2915 |
Parties
Name | MICHAEL LEE, LLC |
Role | Petitioner |
Status | Active |
Name | Jessica Locke |
Role | Respondent |
Status | Active |
Representations | Lawrence P. Cartelli |
Name | Hon. Brian Welke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-07-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2022-06-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-06-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 06/15 ORDER |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 20 DYS RE: WHY PET SHOULD NOT BE DISMISSED... |
Docket Date | 2022-06-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ PER 05/11 ORDER; "THIRD AMENDED PETITION" |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ CERT OF SVC 06/13/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ PT W/IN 15 DYS FILE THIRD AMENDED PET AND SEPARATE APX; SECOND AMENDED PET STRICKEN... |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ PT W/IN 10 DYS FILE SECOND AMENDED PET AND APX; AMENDED PET STRICKEN |
Docket Date | 2022-05-19 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY |
On Behalf Of | Michael Lee |
Docket Date | 2022-05-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2022-05-18 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2022-05-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ PP Michael Lee |
On Behalf Of | Michael Lee |
Docket Date | 2022-05-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX |
Docket Date | 2022-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2022-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:WW2-Waived-35.22 |
Docket Date | 2022-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-05-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CRT OF SVC 5/9/22. NOA TREATED AS PETITION. |
On Behalf Of | Michael Lee |
Docket Date | 2022-06-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SECOND AMENDED PETITION PER 5/23 ORDER- CRT OF COMP 5/31/22; STRICKEN PER 6/2 ORDER |
On Behalf Of | Michael Lee |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 2022-SC-00381 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Representations | Lawrence P. Cartelli |
Name | Hon. Carla Rae Pepperman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2022-05-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ FILED IN PORTAL BY LAKE COUNTY |
On Behalf Of | Michael Lee |
Docket Date | 2022-05-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 5D22-650 |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: CONSOLIDATE CASES 5D22-650, 5D22-651 AND 5D22-653 |
Docket Date | 2022-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/1/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - County Small Claims - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Lake County 2022-SC-531 |
Parties
Name | MICHAEL LEE, LLC |
Role | Appellant |
Status | Active |
Name | Jessica Locke |
Role | Appellee |
Status | Active |
Representations | Lawrence P. Cartelli |
Name | Jonathen Locke |
Role | Appellee |
Status | Active |
Name | Hon. Carla Rae Pepperman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-07-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2022-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2022-06-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ W/I 10 DAYS |
Docket Date | 2022-06-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Lake Co Circuit Ct Clerk |
Docket Date | 2022-04-14 |
Type | Order |
Subtype | Order to Travel Together |
Description | ORD-Grant Traveling Together ~ WITH 5D22-650 |
Docket Date | 2022-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order on Consolidation |
Description | ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS RE: CONSOLIDATE CASES 5D22-650, 5D22-651 AND 5D22-653 |
Docket Date | 2022-03-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-03-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 2/28/22 |
On Behalf Of | Michael Lee |
Docket Date | 2022-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
Florida Limited Liability | 2017-01-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8996147704 | 2020-05-01 | 0455 | PPP | 5985 BUENA VISTA CT, BOCA RATON, FL, 33433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9910558307 | 2021-01-31 | 0455 | PPS | 5985 Buena Vista Ct, Boca Raton, FL, 33433-8202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State