Search icon

DAVID JONES LLC - Florida Company Profile

Company Details

Entity Name: DAVID JONES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID JONES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 05 Jan 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000004000
Address: 1894 DIMMERS RD, ORMOND BEACH, FL, 32174, US
Mail Address: 1894 DIMMERS RD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAVID Authorized Member 1894 DIMMERS RD, ORMOND BEACH, FL, 32174
JONES DAVID Agent 1894 DIMMERS RD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2024-1328 2024-09-12 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Mail Returned
Description Mail Returned *Petitioner's copy of disposition forwarded to updated address. KS*
View View File
Docket Date 2024-10-16
Type Disposition
Subtype Mandamus Deny
Description Because Petitioner has failed to show a clear legal right to the relief requested, he is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing will be considered by this Court.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of David Jones
View View File
Docket Date 2024-10-04
Type Order
Subtype Petition Amendment/Supplement
Description Petitioner's motion to amend petition for writ of Mandamus is hereby granted and the amended petition was filed with this Court on October 4, 2024. The petition for writ of Mandamus filed with the Court on September 12, 2024 is hereby stricken.
View View File
Docket Date 2024-10-04
Type Petition
Subtype Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of David Jones
View View File
Docket Date 2024-10-04
Type Motion
Subtype Petition Amendment/Supplement
Description Petition for Amendment/Supplement
On Behalf Of David Jones
View View File
Docket Date 2024-09-16
Type Letter-Case
Subtype Letter
Description Letter- Status Request *Mail copy of docket report and acknowledgment letter on 9/17*
On Behalf Of David Jones
View View File
Docket Date 2024-09-13
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry
On Behalf Of David Jones
View View File
Docket Date 2024-09-12
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus *STRICKEN 10/4/24, in light of amended filing*
On Behalf Of David Jones
View View File
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0336 2024-03-07 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-15
Type Disposition
Subtype Prohibition DY
Description The petition for writ of prohibition is hereby denied because petitioner raises the same issues as in Jones v. State, No. SC2023-1171, in which the petition was denied. Cf. Topps v. State, 865 So. 2d 1253 (Fla. 2004). No motion for rehearing will be entertained.
View View File
Docket Date 2024-04-01
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry *Mailed acknowledgment letter 4/2/24.*
On Behalf Of David Jones
View View File
Docket Date 2024-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-03-07
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-03-07
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of David Jones
View View File
Docket Date 2024-04-24
Type Letter-Case
Subtype Letter
Description Letter *Mailed copy of disposition and docket report 4/26/24*
On Behalf Of David Jones
View View File
DAVID JONES VS REDDING DEVELOPMENT PARTNERS, LLC D/B/A GEORGETOWN SQUARE 5D2023-3144 2023-10-23 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2023-CC-003056

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name Georgetown Square
Role Appellee
Status Active
Name REDDING DEVELOPMENT PARTNERS, LLC
Role Appellee
Status Active
Representations Kenneth J. Lowenhaupt
Name Hon. James J. Dekleva
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO REPONSE TO THIS COURT'S 11/9 OTSC REQUIRED
Docket Date 2023-11-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-10-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/2023
On Behalf Of David Jones
Docket Date 2023-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1432 2023-10-16 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D23-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Crim App WPB Attorney General
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of disposition and docket report to petitioner 1/3/24*
On Behalf Of David Jones
View View File
Docket Date 2023-12-06
Type Disposition
Subtype Orig Proc Dism (Mathews)
Description The petition for a writ of mandamus is hereby dismissed. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2023-10-19
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-11-30
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of ack letter and docket report to petitioner 11/30/23*
On Behalf Of David Jones
View View File
Docket Date 2023-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-16
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus
On Behalf Of David Jones
View View File
David Jones, Petitioner(s) v. State of Florida, Respondent(s) SC2023-1171 2023-08-18 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D23-0928, 4D23-1027;

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description Copy Request *Mailed copy of disposition and petition to petitioner on 10/2*
On Behalf Of David Jones
View View File
Docket Date 2023-09-22
Type Letter-Case
Subtype Case Status Inquiry
Description Case Status Inquiry *Mailed copy of docket report and disposition to petitioner*
On Behalf Of David Jones
View View File
Docket Date 2023-09-13
Type Disposition
Subtype Prohibition DY
Description The petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing or reinstatement will be entertained.
View View File
Docket Date 2023-08-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-08-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2023-08-18
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of David Jones
View View File
DAVID JONES VS STATE OF FLORIDA SC2022-1464 2022-10-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2237

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Michael Allen Usan
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction*Uncertified copy*
On Behalf Of David Jones
View View File
Docket Date 2022-11-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other - Not Required
Docket Date 2022-11-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
DAVID JONES VS LAW OFFICE OF THE PUBLIC DEFENDER, GORDON H. WEEKES JR. SC2022-1431 2022-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2371

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name Hon. Gordon H. Weekes Jr.
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-25
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-10-25
Type Event
Subtype No Fee Required
Description No Fee Required ~ Other - Not Required
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
DAVID JONES VS BRENDA D. FORMAN, CLERK SC2022-1436 2022-10-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062012CF004533A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005377A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062022CF005143A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D22-2117

Parties

Name DAVID JONES LLC
Role Petitioner
Status Active
Name Hon. Brenda D. Forman
Role Respondent
Status Active
Name Hon. Michael Allen Usan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-01
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
View View File
Docket Date 2023-01-03
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of David Jones
View View File
Docket Date 2022-12-05
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including January 5, 2023, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly
View View File
Docket Date 2022-12-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of David Jones
View View File
Docket Date 2022-11-18
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the initial brief on jurisdiction in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
View View File
Docket Date 2022-10-26
Type Event
Subtype No Fee Required
Description No Fee Required ~ Not Required
Docket Date 2022-10-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-10-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of David Jones
View View File
Docket Date 2022-10-21
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
DAVID JONES VS STATE OF FLORIDA 4D2021-1135 2021-03-18 Closed
Classification Original Proceedings - Circuit Criminal - Coram Nobis
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Ordered that the petition for writ of error coram nobis is dismissed. Wood v. State, 750 So. 2d 592 (Fla. 1999); see also Schofield v. State, 244 So. 3d 154, 156 (Fla. 2018) (“[T]he writ of error coram nobis no longer exists in Florida.”). WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Error Coram Nobis / Acknowledgment letter
Docket Date 2021-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2021-03-18
Type Petition
Subtype Petition
Description Petition Writ of Error Coram Nobis ~ Indigent per 19-649
On Behalf Of David Jones
Docket Date 2021-03-18
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DAVID JONES VS STATE OF FLORIDA 4D2019-0649 2019-03-06 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Public Defender-Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-06
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant's March 28, 2019 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. GROSS, TAYLOR and LEVINE, JJ., concur.
Docket Date 2019-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-28
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of David Jones
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH COURT ORDER *INDIGENT CERTIFICATE ATTACHED*
On Behalf Of David Jones
Docket Date 2019-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *AMENDED*
Docket Date 2019-03-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order denying defendant's motion to correct transcripts" is an appealable order pursuant to Florida Rule of Appellate Procedure 9.140 or 9.141; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2019-03-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-03-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file a circuit court clerk's determination of indigency status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this or any other criminal case and has remained incarcerated since that time, please file a copy of that order in this court. See Fla. R. App. P. 9.430(c)(1)(B).**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
DAVID JONES VS STATE OF FLORIDA 4D2019-0274 2019-01-28 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 21, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2019-02-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN** MOTION FOR RECONSIDERATION.
On Behalf Of David Jones
Docket Date 2019-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the pending matter within 180 days from the date of filing. WARNER, MAY and KLINGENSMITH, JJ., concur.
Docket Date 2019-01-30
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-01-28
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-01-28
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of David Jones
DAVID JONES VS STATE OF FLORIDA 2D2018-4046 2018-10-11 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-18922

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations KELLY MC CABE, ESQ,
Name HON. VIVIAN T. CORVO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN S. TANNEN, A.A.G.

Docket Entries

Docket Date 2021-06-21
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2021-01-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DAVID JONES
Docket Date 2020-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to strike.
Docket Date 2020-11-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE AMENDED INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-11-30
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **STRICKEN**
On Behalf Of DAVID JONES
Docket Date 2020-11-02
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Compliance with this court's October 8, 2020, order is overdue. Within ten days of the date of this order, Attorney Kelly McCabe shall serve the amended initial brief as required by this court's October 8, 2020, order. Failure to timely comply with this order may subject Attorney McCabe to sanctions.
Docket Date 2020-09-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to strike.
Docket Date 2020-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE INITIAL BRIEF
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2020-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-04-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID JONES
Docket Date 2020-01-10
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-12-27
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ *SEE AMENDED ORDER**Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2019-11-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-16
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 within 60 days from the date of this order.
Docket Date 2019-09-13
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 DAVID JONES
Docket Date 2019-08-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO - REDACTED - 523 PAGES
Docket Date 2018-10-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The October 12, 2018, order to show cause is discharged. This exercise would have been unnecessary if Appellant had included the date of rendition in the notice of appeal, as required by the Florida Rules of Appellate Procedure.
Docket Date 2018-10-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of DAVID JONES
Docket Date 2018-10-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT RESPONSE TO COURT ORDER
On Behalf Of DAVID JONES
Docket Date 2018-10-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely/belated ~ *DISCHARGED-SEE 10/24/18 ORDER.*Appellant shall show cause within fifteen days why this appeal should not be dismissed as untimely. If untimely, and through no fault of appellant, counsel may file a motion in this case number for a belated appeal, observing all the requirements of Florida Rule of Appellate Procedure 9.141(c), including the submission of an affidavit or sworn pleading by counsel with first-hand knowledge of the facts giving rise to the application for a belated appeal.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID JONES
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-31
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Attorney Kelly McCabe, on behalf of the appellant, has filed an initial brief that appears to be incomplete and otherwise noncompliant with Florida Rule of Appellate Procedure 9.210(b). The initial brief does not contain an argument section. Appellee filed a motion to strike the brief and, despite an order from this court to do so, Attorney McCabe failed to file a response. Accordingly, Appellee's motion to strike is granted, and the amended initial brief is stricken. Within twenty days of the date of this order, Attorney McCabe shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210(b). Failure to timely serve the initial brief or service of another amended initial brief that fails to comply rule 9.210(b) will subject Attorney McCabe to sanctions.
Docket Date 2020-10-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ The initial brief in this proceeding was served on February 13, 2020. Appellee was granted two sixty-day extensions of time to serve the answer brief and filed a motion to strike the initial brief on September 10, 2020. The motion to strike argued that the majority of the initial brief comprised sections from a brief authored by Appellant's counsel, attorney Kelly McCabe, for a prior unrelated appeal. Attorney McCabe did not timely file a response, despite an order from this court to do so.For the reasons stated in Appellee's motion to strike, the initial brief is stricken. Within twenty days of the date of this order, Attorney McCabe shall serve an amended initial brief. Absent extraordinary circumstances, motions for an extension of time to serve the amended initial brief will not be entertained. Failure to timely serve the amended initial brief may subject Attorney McCabe to sanctions.Following service of the amended initial brief, Appellee is cautioned that motions for extensions of time to serve the answer brief are unlikely to receive favorable consideration absent extraordinary circumstances.
DAVID JONES VS STATE OF FLORIDA 4D2018-2815 2018-09-20 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-09-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
DAVID JONES VS STATE OF FLORIDA 4D2018-1773 2018-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's August 6, 2018 motion to show cause is stricken as unauthorized.
Docket Date 2018-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHOW CAUSE.
On Behalf Of David Jones
Docket Date 2018-07-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered petitioner's response, this proceeding is dismissed as moot; further,ORDERED that the document filed by petitioner on July 13, 2018 titled, "True Bill Affidavit Final Decree Writ of Mandamus," is stricken as unauthorized.MAY, CIKLIN and LEVINE, JJ., concur.
Docket Date 2018-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of David Jones
Docket Date 2018-07-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2018-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2018-07-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that petitioner's July 9, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Petitioner may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** TO FILE RESPONSE.
On Behalf Of David Jones
Docket Date 2018-06-25
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that the petition for writ of mandamus is considered as seeking to compel a ruling on the petition for writ of habeas corpus that petitioner filed below. Within ten (10) days of service of this order, petitioner shall file a response and show cause why this proceeding should not be dismissed as moot as the online docket reflects that the court ruled on the petition at issue on June 7, 2018.
Docket Date 2018-06-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2018-06-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of David Jones
Docket Date 2018-06-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-11
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of David Jones
DAVID JONES VS CINDI METCALF-LEE AND BRANDI LEWIS BARNHILL 5D2017-3082 2017-09-28 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2015-DR-53694

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Representations Shannon McLin
Name BRANDI BARNHILL
Role Appellee
Status Active
Name CINDI METCALF-LEE
Role Appellee
Status Active
Representations Maureen Monaghan Matheson, Julie Glocker-Pierce, Charles Lee Dorfman
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DAVID JONES
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 11/3
Docket Date 2018-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-01-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED. MTNS/ATTY FEES GRANTED; CASE REMANDED.
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/12 ORDER
On Behalf Of DAVID JONES
Docket Date 2017-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES ADVISE W/IN 10 DAYS...
Docket Date 2017-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAVID JONES
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 12/11
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID JONES
Docket Date 2017-11-14
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-11-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-11-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-11-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO AE, BARNHILL'S MOT ATTY FEES
On Behalf Of DAVID JONES
Docket Date 2017-11-07
Type Response
Subtype Response
Description RESPONSE ~ TO AE, BARNHILL'S MOT ATTY FEES
On Behalf Of DAVID JONES
Docket Date 2017-11-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ APPEAL TO PROCEED AS FINAL. 9/29 MTN/RELINQ DENIED.
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER TO MOT DISM
On Behalf Of DAVID JONES
Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PER 10/13 ORDER TO MOT DISM
On Behalf Of DAVID JONES
Docket Date 2017-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE: METCALF-LEE, FOR MERIT PANEL CONSIDERATION
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-10-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 10/2 ORDER
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CINDI METCALF-LEE
Docket Date 2017-10-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-09-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID JONES
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/17
On Behalf Of DAVID JONES
DAVID JONES VS STATE OF FLORIDA 4D2017-2459 2017-08-04 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533 CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that the appellant's May 2, 2018, motion to compel is denied. The mandate was properly entered after fifteen (15) days from the date of the affirmance. Fla. R. App. P. 9.340. Further, appellant's motion for extension of time was considered on the merits and denied.
Docket Date 2018-05-02
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ JUDGMENT OF APPELLANT; MOTION FOR EXTENSION OF TIME AND ERRONEOUS RENDERING OF APPELLATE JUDICIAL MANDATE.
On Behalf Of David Jones
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 27, 2018 "true bill affidavit final decree invoking all writs jurisdiction" is treated as a motion for rehearing and is denied.
Docket Date 2018-04-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ "TRUE BILL AFFIDAVIT FINAL DECREE INVOKING ALL WRITS JURISDICTION"
On Behalf Of David Jones
Docket Date 2018-04-27
Type Record
Subtype Appendix
Description Appendix ~ TO TRUE BILL AFFIDAVIT FINAL DECREE INVOKING ALL WRITS JURISDICTION.
On Behalf Of David Jones
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's April 20, 2018 motion for extension of time is denied.
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of David Jones
Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 12, 2018 motion for rehearing is denied.
Docket Date 2018-03-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of David Jones
Docket Date 2018-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's February 5, 2018 motion for issuance of a written opinion is denied.
Docket Date 2018-02-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR ISSUANCE OF A WRITTEN OPINION"
On Behalf Of David Jones
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's December 6, 2017 motion for rehearing en banc is denied.
Docket Date 2018-01-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of David Jones
Docket Date 2017-11-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 17, 2017 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2017-11-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **STRICKEN**
On Behalf Of David Jones
Docket Date 2017-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2017-08-04
Type Record
Subtype Record on Appeal
Description Received Summary Record
DAVID JONES VS STATE OF FLORIDA 4D2017-2169 2017-07-07 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Melynda L. Melear, Attorney General-W.P.B.
Name Hon. Ernest A. Kollra, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 7, 2017 petition for writ of mandamus is dismissed as moot in light of the circuit court's order ruling on petitioner's motion.
Docket Date 2017-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of State of Florida
Docket Date 2017-09-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-08-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the respondent is directed to file a status report within thirty (30) days from the date of this order regarding the progress being made toward the disposition of petitioner's pending motion in the trial court.
Docket Date 2017-08-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ "OBJECTION TO STATE'S RESPONSE"
On Behalf Of David Jones
Docket Date 2017-08-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2017-08-08
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2017-07-19
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-07-13
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2017-07-07
Type Petition
Subtype Petition
Description Petition Filed ~ Petitioner determined indigent by lower tribunal.
On Behalf Of David Jones
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
ROBERT HOFFMAN, et al., VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC. 2D2016-3628 2016-08-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-1676

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name ROBERT HOFFMAN, INC
Role Appellant
Status Active
Representations GABRIEL D. PINILLA, ESQ.
Name CAROL HOFFMAN
Role Appellant
Status Active
Name ELSIE NAJJAR
Role Appellant
Status Active
Name LEONARD NAJJAR
Role Appellant
Status Active
Name ERIK ERIKSEN
Role Appellant
Status Active
Name PATRICIA JONES
Role Appellant
Status Active
Name WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., MARTIN GARCIA, ESQ., SCOTT K. PETERSEN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-11-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AMENDED NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-10-14
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 ROBERT HOFFMAN
Docket Date 2016-09-28
Type Record
Subtype Record on Appeal
Description Received Records ~ LAKIN
Docket Date 2016-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified by lt clerk
On Behalf Of MANATEE CLERK
Docket Date 2016-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the parties' responses to this court's June 23, 2016, order, the court hereby creates new appeal 2D16-3628. Appellants Thomas Falkner and Tamara Falkner shall remain as the sole appellants in appeal 2D16-1713. Appellants Robert Hoffman, Carol Hoffman, Leonard Najjar, Elsie Najjar, Erik Eriksen, Patricia Jones, and David Jones are removed from appeal 2D16-1713 and shall proceed as the appellants in appeal 2D16-3628.The bankruptcy stay announced in this court's June 21, 2016, order in case 2D16-1713 does not apply to appeal 2D16-3628. The bankruptcy stay remains in effect in appeal 2D16-1713. Within 15 days of this order, the clerk of the circuit court shall certify this order as a notice of appeal and transmit it to this court.This court will not require an additional filing fee. The parties shall file all papers in the appropriate appeal with a single case number in the caption.The appellants' motion for extension of time filed in case 2D16-1713 is treated as if filed in case 2D16-3628. The motion is granted to the extent that the appellants in 2D16-3628 shall serve the initial brief within 60 days of this order. The appellee's objection is noted. The motion for extension of time is denied as premature with respect to case 2D16-1713.
Docket Date 2016-08-11
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 ROBERT HOFFMAN
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-08-05
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
THOMAS FALKNER AND TAMARA L. FALKNER VS WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC., ET AL., 2D2016-1713 2016-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013 CA 1676

Parties

Name DAVID JONES LLC
Role Appellant
Status Withdrawn
Name TAMARA FALKNER
Role Appellant
Status Active
Name THOMAS FALKNER
Role Appellant
Status Active
Name ELSIE NAJJAR
Role Appellant
Status Withdrawn
Name PATRICIA JONES
Role Appellant
Status Withdrawn
Name CAROL HOFFMAN
Role Appellant
Status Withdrawn
Name ERIK ERIKSEN
Role Appellant
Status Withdrawn
Name LEONARD NAJJAR
Role Appellant
Status Withdrawn
Name ROBERT HOFFMAN, INC
Role Appellant
Status Withdrawn
Name AMY D. DENTON HARRIS, ESQ.
Role Appellant
Status Withdrawn
Name WATERLEFE COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Role Appellee
Status Active
Representations JESSE M. TILDEN, ESQ., SCOTT K. PETERSEN, ESQ., MARTIN GARCIA, ESQ.

Docket Entries

Docket Date 2019-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUSOF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Black, and Lucas
Docket Date 2018-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-08-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties' joint response is noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2018-08-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2018-08-23
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days from the date of this order, the parties shall file a status report on the bankruptcy proceedings.
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ The status reports are noted. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report. The court will rule on the motion to withdraw as counsel, filed by The Solomon Law Group P.A., when the automatic stay is lifted.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2018-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-10-31
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2017-10-30
Type Response
Subtype Response
Description RESPONSE ~ REGARDING STATUS OF BANKRUPTCY
On Behalf Of ROBERT HOFFMAN
Docket Date 2019-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ THE SOLOMON LAW GROUP, P.A.'S RESPONSE REGARDING STATUS OF BANKRUPTCY AND MOTION FOR LEAVE TO WITHDRAW AS COUNSEL
On Behalf Of ROBERT HOFFMAN
Docket Date 2017-06-27
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-16
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days, the parties shall file a status report, jointly or individually, regarding the bankruptcy proceedings.
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE OF APPELLEES TO APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ for Waterlefe Community Development District a counter-defendant
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2016-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-07-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellants' motion for an extension of time to respond to this court's June 23, 2016, order is granted. The response shall be filed within 10 days of this order.
Docket Date 2016-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION TO EXTEND TIME TO ADVISE COURT OF PREFERENCE PURSUANT TO THE COURT'S JUNE 23, 2016 ORDER
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-24
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 ROBERT HOFFMAN
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-23
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.The stay applies only to appellant Thomas Falkner. [u]See[u] [u]Reliant Energy Services, Inc. v. Enron Canada Corp.[u], 349 F. 3d 816 (5th Cir. 2003). The remaining appellants shall within 10 days express a preference for delaying the resolution of this appeal until the stay is lifted or for this court to create a new proceeding for them that can be decided during the pendency of the stay. The appellee may reply within 10 days of service of the response.
Docket Date 2016-06-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Attorney Fred E. Moore's motion to withdraw as counsel for the appellants is granted. Attorney Moore and Blalock Walters, P.A., are relieved of further appellate responsibilities. The appellants shall proceed pro se, with out prejudice to retaining new counsel.Any motion, brief, or other paper filing by the appellants must be signed by all appellants who support the filing.
Docket Date 2016-06-14
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of MANATEE CLERK
Docket Date 2016-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The motion to withdraw filed by Attorney Fred E. Moore recites the names of nine appellants. The notice of appeal filed by Attorney Moore lists eight of these appellants, omitting Tamara Falkner, whose name does not appear on this court's docket as an appellant. If Tamara Falkner is intended to be an appellant in this appeal, within 10 days of this order Attorney Moore shall file in the trial court an amended notice of appeal listing all nine appellants and shall file directly in this court a copy of the amended notice. Cf. Westfield Ins. Co. v. Sloan, 671 So. 2d 881 (Fla. 5th DCA 1996). The motion to withdraw as counsel shall remain pending.
Docket Date 2016-06-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROBERT HOFFMAN
Docket Date 2016-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days, AAs [u]shall[u] provide mailing addresses for the attorneys in the certificate of service for the notice of appeal or this appeal may be dismissed.
Docket Date 2016-04-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT HOFFMAN
Docket Date 2019-07-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-12
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellants to comply with this court's order of May 8, 2019, requiring the filing of an initial brief.
Docket Date 2019-05-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-04-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Attorney Gabriel D. Pinella is granted. Attorney Pinilla and The Solomon Law Group, P.A., firm shall have no further responsibilities in this appeal. The appellants shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court upon retention. The appellants shall serve the initial brief within 30 days of the date of this order.
Docket Date 2019-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellee's status report attaching orders of the United States Bankruptcy Court, Middle District of Florida, discharging appellant Thomas Falkner and closing case 8:16-bk-04019, this appeal shall proceed.The motion to withdraw as counsel filed by The Solomon Law Group, P.A., on June 28, 2017, is denied without prejudice to the movant to refile the motion with a certificate of service that demonstrates service on the appellants. See Fla. R. App. P. 9.440(b).If Attorney Amy Denton Harris, who filed a bankruptcy status report as "counsel for the debtor" on behalf of appellant Thomas Falkner on August 30, 2018, intends to appear as counsel for the appellants in this appeal, she should file a notice of appearance as co-counsel or arrange with The Solomon Law Group to file a stipulation for substitution of counsel. See Fla. R. Jud. Admin. 2.505(e), (f). Attorney Harris is not currently listed as an attorney of record for the appellants in this appeal.Attorney Gabriel D. Pinilla remains as counsel of record for the appellants.
Docket Date 2017-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT RESPONSE OF WMPOA AND CDD REGARDING STATUS OF APPELLANT THOMAS FALKNER'S BANKRUPTCY CASE
On Behalf Of WATERLEFE MASTER PROPERTY OWNERS ASS'N, INC.
Docket Date 2017-06-30
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2016-08-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the parties' responses to this court's June 23, 2016, order, the court hereby creates new appeal 2D16-3628. Appellants Thomas Falkner and Tamara Falkner shall remain as the sole appellants in appeal 2D16-1713. Appellants Robert Hoffman, Carol Hoffman, Leonard Najjar, Elsie Najjar, Erik Eriksen, Patricia Jones, and David Jones are removed from appeal 2D16-1713 and shall proceed as the appellants in appeal 2D16-3628.The bankruptcy stay announced in this court's June 21, 2016, order in case 2D16-1713 does not apply to appeal 2D16-3628. The bankruptcy stay remains in effect in appeal 2D16-1713. Within 15 days of this order, the clerk of the circuit court shall certify this order as a notice of appeal and transmit it to this court.This court will not require an additional filing fee. The parties shall file all papers in the appropriate appeal with a single case number in the caption.The appellants' motion for extension of time filed in case 2D16-1713 is treated as if filed in case 2D16-3628. The motion is granted to the extent that the appellants in 2D16-3628 shall serve the initial brief within 60 days of this order. The appellee's objection is noted. The motion for extension of time is denied as premature with respect to case 2D16-1713.
DAVID JONES VS STATE OF FLORIDA 4D2014-2404 2014-06-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12004533CF10A

Parties

Name DAVID JONES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-10-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that, having considered counsel's September 5, 2014, response, this case is dismissed as appellant is represented by counsel in his pending direct appeal in 4D13-3337. Logan v. State, 846 So. 2d 472 (Fla. 2003).
Docket Date 2014-09-05
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2014-08-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant and Ian Seldin, Assistant Public Defender of the 15th Judicial Circuit and appellate counsel for David Jones in pending direct appeal 4D13-3337, shall show cause in twenty (20) days of the date of this order as to whether this separately filed pro se appeal should be dismissed for the reason that it seeks review of a trial court order on a motion to correct sentencing pending appeal filed pursuant to Florida Rule of Criminal Procedure 3.800(b), and/or whether the appeal should be dismissed because appellant is represented in this cause. See Logan v. State, 846 So. 2d 472, 476 (Fla. 2003).
Docket Date 2014-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Jones
Docket Date 2014-06-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800

Documents

Name Date
Florida Limited Liability 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9756898403 2021-02-17 0491 PPP 934 Oak Ave, Panama City, FL, 32401-2565
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2095
Loan Approval Amount (current) 2095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2565
Project Congressional District FL-02
Number of Employees 1
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2125.48
Forgiveness Paid Date 2022-08-09
8498447305 2020-05-01 0455 PPP 10474 Valencia Rd, Seminole, FL, 33772
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7586.67
Forgiveness Paid Date 2021-06-22
3281659003 2021-05-18 0491 PPP 2316 SE 2nd Ave, Gainesville, FL, 32641-7506
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17726
Loan Approval Amount (current) 17726
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-7506
Project Congressional District FL-03
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17773.27
Forgiveness Paid Date 2021-08-24
4274418905 2021-04-28 0455 PPP 120 SW 10th Ave, South Bay, FL, 33493-1902
Loan Status Date 2022-10-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Bay, PALM BEACH, FL, 33493-1902
Project Congressional District FL-20
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21111.53
Forgiveness Paid Date 2022-09-07
7397138505 2021-03-05 0455 PPP 1814 Abbey Rd, West Palm Beach, FL, 33415-9341
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-9341
Project Congressional District FL-22
Number of Employees 1
NAICS code 812111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20937.74
Forgiveness Paid Date 2021-09-14
9668529001 2021-05-29 0491 PPP 329 Heather Ave, Longwood, FL, 32750-2908
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17479
Loan Approval Amount (current) 17479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2908
Project Congressional District FL-07
Number of Employees 1
NAICS code 114119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17523.06
Forgiveness Paid Date 2021-09-27
2664718701 2021-03-30 0491 PPP 7721 Walker St, Pensacola, FL, 32506-3633
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12620
Loan Approval Amount (current) 12620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-3633
Project Congressional District FL-01
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12661.14
Forgiveness Paid Date 2021-08-12
9424368902 2021-05-12 0455 PPP 714 Bernard St, Cocoa, FL, 32922-7103
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13912
Loan Approval Amount (current) 13912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7103
Project Congressional District FL-08
Number of Employees 1
NAICS code 484230
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 14100.97
Forgiveness Paid Date 2022-09-26
3114388404 2021-02-04 0491 PPS 8311 Highway 189 N, Baker, FL, 32531-7211
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6470
Loan Approval Amount (current) 6470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baker, OKALOOSA, FL, 32531-7211
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 72057
Originating Lender Name Herring Bank
Originating Lender Address AMARILLO, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6576.89
Forgiveness Paid Date 2022-10-05
2779678909 2021-04-27 0455 PPP 1205 E Linebaugh Ave, Tampa, FL, 33612-8266
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19954
Loan Approval Amount (current) 19954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-8266
Project Congressional District FL-15
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20037.64
Forgiveness Paid Date 2021-09-29
1321517403 2020-05-04 0491 PPP 8311 HIGHWAY 189 NORTH, BAKER, FL, 32531-7211
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6400
Loan Approval Amount (current) 6400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72057
Servicing Lender Name Herring Bank
Servicing Lender Address 2201 Civic Cir, 9th Fl, AMARILLO, TX, 79109-1848
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAKER, OKALOOSA, FL, 32531-7211
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 72057
Originating Lender Name Herring Bank
Originating Lender Address AMARILLO, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6436.99
Forgiveness Paid Date 2021-02-12
5363648606 2021-03-20 0491 PPP 4947 Campenella Dr, Jacksonville, FL, 32209-2912
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15703
Loan Approval Amount (current) 15703
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-2912
Project Congressional District FL-04
Number of Employees 1
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15746.45
Forgiveness Paid Date 2021-07-02
2429618510 2021-02-20 0455 PPS 10474 Valencia Rd, Seminole, FL, 33772-7509
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5516
Loan Approval Amount (current) 5516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seminole, PINELLAS, FL, 33772-7509
Project Congressional District FL-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5554.99
Forgiveness Paid Date 2021-11-10
9373018901 2021-05-12 0491 PPP 1035 Crestdale St, Jacksonville, FL, 32211-5707
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-5707
Project Congressional District FL-05
Number of Employees 1
NAICS code 238320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State