Search icon

JAMES BAKER LLC - Florida Company Profile

Company Details

Entity Name: JAMES BAKER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES BAKER 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: 01 Aug 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000163477
FEI/EIN Number 82-2348869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9440 n Milam way, Citrus springs, FL, 34434, US
Mail Address: 9440 n Milam way, Citrus springs, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER JAMES AJR Manager 9440 N MILAM WAY, CITRUS SPRINGS, FL, 34434
BAKER JAMES AJR Agent 9440 n Milam way, Citrus springs, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 9440 n Milam way, Citrus springs, FL 34434 -
CHANGE OF MAILING ADDRESS 2020-05-05 9440 n Milam way, Citrus springs, FL 34434 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 9440 n Milam way, Citrus springs, FL 34434 -
LC AMENDMENT 2019-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000574226 ACTIVE 1000001009832 CITRUS 2024-08-28 2034-09-04 $ 1,123.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000155903 ACTIVE 1000000948627 CITRUS 2023-04-05 2033-04-12 $ 824.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Court Cases

Title Case Number Docket Date Status
MARY S. BAKER AND JAMES BAKER VS AMPHITHEATRE YBOR, INC. D/ B/ A THE RITZ YBOR 2D2021-1786 2021-06-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7417

Parties

Name JAMES BAKER LLC
Role Appellant
Status Active
Name MARY S. BAKER
Role Appellant
Status Active
Representations THOMAS A. BURNS, ESQ.
Name AMPHITHEATRE YBOR, INC.
Role Appellee
Status Active
Representations LEE J. HARANG, ESQ., RYAN UHRIG, ESQ., KENNETH W. MASTRILLI, ESQ.
Name D/ B/ A THE RITZ YBOR
Role Appellee
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT
On Behalf Of MARY S. BAKER
Docket Date 2022-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MARY S. BAKER
Docket Date 2022-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall comply with this court's April 11, 2022, order within seven days.
Docket Date 2022-04-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellants’ April 8, 2022, status report, Appellantsshall file in this court a status report within 60 days of the present order or a notice ofvoluntary dismissal within 10 days of the entry of an order vacating the order on appeal,whichever is earlier.
Docket Date 2022-04-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARY S. BAKER
Docket Date 2022-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants shall comply with this court's March 4, 2022, order within 7 days of this order.
Docket Date 2022-03-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's March 4, 2022, status report, Appellants shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating the order on appeal, whichever is earlier.
Docket Date 2022-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of MARY S. BAKER
Docket Date 2021-12-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION TO RELINQUISH JURISDICTION
On Behalf Of MARY S. BAKER
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by December 29, 2021.
Docket Date 2021-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR THIRD EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-11-29
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 MARY S. BAKER
Docket Date 2021-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2021-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by October 7, 2021.
Docket Date 2021-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of MARY S. BAKER
Docket Date 2021-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARY S. BAKER
Docket Date 2021-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of MARY S. BAKER
Docket Date 2022-07-13
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ As it appears that the trial court has granted appellants’ amended motion to vacate the final judgment on appeal, appellants shall show cause within 7 days why this appeal should not be dismissed as moot. Appellants’ response to this order may take the form of a notice of voluntary dismissal.
Docket Date 2022-01-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on the appellants' amended motion to vacate. The appellants shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order vacating, whichever is earlier. A party who is aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2021-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - REDACTED - 202 PAGES
Docket Date 2021-07-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARY S. BAKER
JAMES BAKER VS JENNIE TROMBLEE 4D2018-1376 2018-05-03 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE-18-001616

Parties

Name JENNIE TROMBLEE
Role Appellee
Status Active
Representations Robert J. Hauser, Joshua Roberts, CHERYL BUCKER
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JAMES BAKER LLC
Role Appellant
Status Active
Representations K. ABIGAIL ROBERTS, Nicole Smith

Docket Entries

Docket Date 2018-05-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES BAKER
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIE TROMBLEE
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES BAKER
Docket Date 2018-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 18, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil 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 the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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.**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 2018-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BAKER
TROY BRACY VS CITY OF ORLANDO, J. DEMARCO, JAMES PARKER AND JAMES BAKER 5D2018-0292 2018-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5217-O

Parties

Name TROY BRACY
Role Appellant
Status Active
Name J DEMARCO, INC.
Role Appellee
Status Active
Name JAMES PARKER LLC
Role Appellee
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Name City of Orlando
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2018-10-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHOW CAUSE; NOTED PER 10/4 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-09-27
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ OF 9/21 ORDER
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ PER 9/21 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-09-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TROY BRACY
Docket Date 2018-09-21
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 15 DAYS
Docket Date 2018-05-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2018-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGEMENT; AMENDED; SERVED 4/18
On Behalf Of TROY BRACY
Docket Date 2018-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMENDED MOT W/I 10 DAYS
Docket Date 2018-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT JUDGMENT; SERVED 4/8
On Behalf Of TROY BRACY
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief
Docket Date 2018-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Orlando
Docket Date 2018-04-02
Type Order
Subtype Order
Description Miscellaneous Order ~ AB REMAINS DUE 4/5
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of City of Orlando
Docket Date 2018-03-29
Type Response
Subtype Response
Description RESPONSE ~ PER 3/19 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 399 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE ROA
Docket Date 2018-03-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AB W/IN 20 DAYS
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED
On Behalf Of TROY BRACY
Docket Date 2018-03-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ SERVED 3/7; SEE AMENDED MOTION
On Behalf Of TROY BRACY
Docket Date 2018-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON 3/12 INIT BRF
Docket Date 2018-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CERTIFICATE OF SERVICE 3/5/18
On Behalf Of TROY BRACY
Docket Date 2018-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE AMENDED NOA; FILED BELOW 3/6/18; PS TROY BRACY
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TROY BRACY
Docket Date 2018-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2018-02-27
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 3/16 ORDER
Docket Date 2018-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND IB BY 4/5
Docket Date 2018-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SERVED 2/1
On Behalf Of TROY BRACY
Docket Date 2018-02-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMEND IB BY 4/5
Docket Date 2018-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SERVED 2/1; STRICKEN PER 2/6 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ENV 2/1; STRICKEN PER 2/15 ORDER
On Behalf Of TROY BRACY
Docket Date 2018-01-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of TROY BRACY
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES BAKER VS STATE OF FLORIDA 2D2017-4988 2017-12-15 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
89-CF-3946

Parties

Name JAMES BAKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BILAL A. FARUQUI, A.A.G.
Name HON. THOMAS W. KRUG
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-22
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-12-19
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES BAKER
Docket Date 2017-12-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY
On Behalf Of SARASOTA CLERK
JAMES BAKER VS JAMES BATMASIAN, et al. 4D2017-3000 2017-09-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008594XXXXMB

Parties

Name JAMES BAKER LLC
Role Petitioner
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name LSA MANAGEMENT, INC.
Role Respondent
Status Active
Name MARTA BATMASIAN
Role Respondent
Status Active
Name INVESTMENTS LTD., INC.
Role Respondent
Status Active
Name JAMES BATMASIAN
Role Respondent
Status Active
Representations George L. Sigalos
Name INVESTMENTS MANAGEMENT I, LLC
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ We treat the above–styled petition as a petition for writ of certiorari and dismiss it for failure to show irreparable harm. See Bared & Co. v. McGuire, 670 So. 2d 153, 156 (Fla. 4th DCA 1996).TAYLOR, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES BAKER
Docket Date 2017-09-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ***TREATED AS A PETITION FOR WRIT OF CERTIORARI. SEE THE 10/31/2017 ORDER.***
On Behalf Of JAMES BAKER
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
JAMES BAKER and JOSEPH FALSO VS JAMES BATMASIAN and MARTA BATMASIAN 4D2017-2998 2017-09-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008186

Parties

Name JAMES BAKER LLC
Role Petitioner
Status Active
Representations Christopher William Kammerer, Chris Kleppin, Chelsea A. Lewis
Name JOSEPH FALSO
Role Petitioner
Status Active
Name MARTA BATMASIAN
Role Respondent
Status Active
Name JAMES BATMASIAN
Role Respondent
Status Active
Representations George L. Sigalos
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-31
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ We treat the above–styled petition as a petition for writ of certiorari and dismiss it for failure to show irreparable harm. See Bared & Co. v. McGuire, 670 So. 2d 153, 156 (Fla. 4th DCA 1996).DAMOORGIAN, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES BAKER
Docket Date 2017-09-27
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of JAMES BAKER
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES BAKER VS JAMES BATMASIAN, et al. 4D2017-2750 2017-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA008594XXXXMB

Parties

Name JAMES BAKER LLC
Role Petitioner
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name INVESTMENTS MANAGEMENT I, LLC
Role Respondent
Status Active
Name LSA MANAGEMENT, INC.
Role Respondent
Status Active
Name JAMES BATMASIAN
Role Respondent
Status Active
Representations George L. Sigalos
Name INVESTMENTS LTD., INC.
Role Respondent
Status Active
Name MARTA BATMASIAN
Role Respondent
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 29, 2017 petition for writ of certiorari is denied.TAYLOR, DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2017-10-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JAMES BAKER
Docket Date 2017-11-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-10-26
Type Response
Subtype Reply
Description Reply
On Behalf Of JAMES BAKER
Docket Date 2017-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JAMES BATMASIAN
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-08-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of JAMES BAKER
Docket Date 2017-08-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JAMES BAKER
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JAMES BATMASIAN
Docket Date 2017-09-27
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 for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-08-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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.**NOTE: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
JAMES BAKER VS STATE OF FLORIDA 2D2017-2817 2017-07-12 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
89-3946-CF

Parties

Name JAMES BAKER LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-26
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-07-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Kelly, Morris, and Rothstein-Youakim
Docket Date 2017-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-12
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2017-07-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JAMES BAKER
TROY BRACY VS PAUL ROONEY, J. DEMARCO, JAMES PARKER AND JAMES BAKER 5D2017-0941 2017-03-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-5217-O

Parties

Name TROY BRACY
Role Appellant
Status Active
Name JAMES PARKER LLC
Role Appellee
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Name J DEMARCO, INC.
Role Appellee
Status Active
Name PAUL ROONEY, INC.
Role Appellee
Status Active
Representations MARTHA LEE LOMBARDY
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-04-24
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER;"REPLY TO COURT ORDER";MAILBOX 4/19
On Behalf Of TROY BRACY
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 4/10
On Behalf Of TROY BRACY
Docket Date 2017-04-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-04-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2017-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/23/17
On Behalf Of TROY BRACY
Docket Date 2017-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-29
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
DAVID MCRAE VS JAMES BAKER 5D2017-0682 2017-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-0269-CA

Parties

Name DAVID MCRAE
Role Appellant
Status Active
Name JAMES BAKER LLC
Role Appellee
Status Active
Representations Robert B. Buchanan, PAIGE A. BITTER
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES BAKER
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANS BRF BY 8/17
Docket Date 2017-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JAMES BAKER
Docket Date 2017-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 6/23/17
On Behalf Of DAVID MCRAE
Docket Date 2017-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 6/27 & 5/17 ORDER IS DISCHARGED
Docket Date 2017-05-25
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER;MAILBOX 5/23
On Behalf Of DAVID MCRAE
Docket Date 2017-05-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DATED 5/22
On Behalf Of DAVID MCRAE
Docket Date 2017-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 15 DAYS
Docket Date 2017-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (172 PAGES)
On Behalf Of Clerk Marion
Docket Date 2017-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2017-03-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER GRANTING FORMA PAUPERIS ON APPEAL
On Behalf Of DAVID MCRAE
Docket Date 2017-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT. OF SERV. 3/1/17
On Behalf Of DAVID MCRAE
Docket Date 2017-03-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-03-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
IN RE: AMENDMENTS TO THE FLORIDA EVIDENCE CODE SC2016-0181 2016-02-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules and Code of Evidence
Court Supreme Court of Florida

Parties

Name FS 90.702
Role Petitioner
Status Active
Name Testimony by Experts
Role Petitioner
Status Active
Name Hearsay Exceptions; Availability of Declarant Immaterial
Role Petitioner
Status Active
Name FS 766.102
Role Petitioner
Status Active
Name FS 90.704
Role Petitioner
Status Active
Name FS 90.803
Role Petitioner
Status Active
Name Medical Negligence; Standards of Recovery; Expert Witness
Role Petitioner
Status Active
Name Laurie J. Briggs
Role Petitioner
Status Active
Name Basis of Opinion Testimony by Experts
Role Petitioner
Status Active
Name Amendments to the Florida Evidence Code
Role Petitioner
Status Active
Representations Mr. John F. Harkness Jr., Gregory P. Borgognoni, PETER ANTHONY SARTES, II, ANDREW HAMILTON, Hon. Claudia Rickert Isom, Mr. John W. Hogan
Name VINCENT JOSEPH PRAVATO
Role Petitioner
Status Active
Name 3 Year Cycle Amendment
Role Petitioner
Status Active
Name Krys Godwin
Role Bar Liaison
Status Active
Name Richards H. Ford
Role Opponent
Status Active
Name ANDREW ABRAMOVICH
Role Opponent
Status Active
Name BRUNSWICK CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name A. BRIAN ALBRITTON
Role Opponent
Status Active
Name Michael R. D'Lugo
Role Opponent
Status Active
Name ZIMMER BIOMET
Role Opponent
Status Active
Representations Mark K. Delegal
Name NEAL RUSSELL SONNETT
Role Opponent
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Opponent
Status Active
Representations Mark K. Delegal
Name MARGARET BIGHAM
Role Opponent
Status Active
Name JACK CHASON
Role Opponent
Status Active
Name CSX TRANSPORTATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, ERIN O. O'BRIEN
Name TERRY COLE
Role Opponent
Status Active
Name J. Richard Caldwell Jr.
Role Opponent
Status Active
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Opponent
Status Active
Representations William W. Large, Andy Bardos, George N. Meros Jr.
Name RICHARD CARROLL LLC
Role Opponent
Status Active
Name JAMES BAKER LLC
Role Opponent
Status Active
Name NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Role Opponent
Status Active
Representations BRUCE MARTIN LYONS, E. G. (GERRY) MORRIS, NEAL RUSSELL SONNETT, Mr. Jeffrey S. Weiner
Name MCINTOSH SAWRAN & CARTAYA, P.A.
Role Opponent
Status Active
Representations DOUGLAS MALCOLM MCINTOSH, Kimberly K. Berman
Name Hon. Larry Edward Metz
Role Opponent
Status Active
Name PHARMACEUTICAL RESEARCH AND MANUFACTURERS OF AMERICA CORPORATION
Role Opponent
Status Active
Representations TARA C.F. RYAN
Name Jason B. Gonzalez
Role Opponent
Status Active
Name Jack R. Reiter
Role Opponent
Status Active
Name ASSOCIATION OF GLOBAL AUTOMAKERS
Role Opponent
Status Active
Representations CHARLES H HAAKE
Name DOW CHEMICAL CO.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHNSON & JOHNSON, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name PROGRESSIVE INSURANCE COMPANY
Role Opponent
Status Active
Representations J. DAVID WILLIAMS
Name MICHAEL S. PASANO
Role Opponent
Status Active
Name MICHAEL JOHN THOMAS
Role Opponent
Status Active
Name DEERE & COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name WALGREENS, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name JOHN DOBLE
Role Opponent
Status Active
Name PETER REED CORBIN
Role Opponent
Status Active
Name ELI LILLY AND CO.
Role Opponent
Status Active
Representations Mark K. Delegal, Tiffany A. Roddenberry
Name MARK R. ANTONELLI
Role Opponent
Status Active
Name McGuireWoods LLP
Role Opponent
Status Active
Representations Mr. Robert Eric Bilik
Name Mr. Niels P. Murphy
Role Opponent
Status Active
Name GLENN BIRKET
Role Opponent
Status Active
Name TIM BARTER
Role Opponent
Status Active
Name Shook Hardy & Bacon
Role Opponent
Status Active
Representations Ms. Hildy M. Sastre, Daniel B. Rogers, Daniel F. Molony, Mr. William P. Geraghty, DAVID STEPHEN JOHNSON
Name LLOYD JOHNSON SARBER, III
Role Opponent
Status Active
Name T. Rankin Terry Jr.
Role Opponent
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Opponent
Status Active
Representations Seth E. Miller
Name BRUCE MARTIN LYONS
Role Opponent
Status Active
Name SAM ARLEDGE
Role Opponent
Status Active
Name COOK GROUP INCORPORATED
Role Opponent
Status Active
Representations Mark K. Delegal
Name DAVID BATSON, JR.
Role Opponent
Status Active
Name METLIFE, INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name ALAN CHANDLER CORP
Role Opponent
Status Active
Name TIMOTHY MICHAEL MOORE
Role Opponent
Status Active
Name NORFOLK SOUTHERN CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ALLIANCE OF AUTOMOBILE MANUFACTURERS
Role Opponent
Status Active
Representations DAVID EDWARD BRIGHT
Name NOVO NORDISK INC.
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOWMAN & BROOKE, LLP
Role Opponent
Status Active
Representations Ms. Wendy F. Lumish
Name CATERPILLAR TRACTOR CO
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name DAVIS DANIEL BALZ
Role Opponent
Status Active
Name Brian C. Costa
Role Opponent
Status Active
Name Ms. Pamela C. Marsh
Role Opponent
Status Active
Name PUBLIX SUPERMARKETS, INC.
Role Opponent
Status Active
Representations JOHN ALLEN ATTAWAY
Name Cole, Scott & Kissane
Role Opponent
Status Active
Representations Mr. Henry Salas, DAVID O. CABALLERO
Name ALLSTATE INDEMNITY COMPANY
Role Opponent
Status Active
Representations ROBERT L. SIMMONS
Name Hyundai Motor America Corp.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name CAROLINA DIAZ, LLC
Role Opponent
Status Active
Name BOSTON SCIENTIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name ASTRAZENECA PHARMACEUTICALS, L.P.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name GLAXOSMITHKLINE LLC
Role Opponent
Status Active
Representations Mark K. Delegal
Name NOVARTIS PHARMACEUTICALS CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SIMON, REED & SALAZAR, P.A.
Role Opponent
Status Active
Representations GREGORY A. REED
Name CHUBB GROUP OF INSURANCE COMPANIES
Role Opponent
Status Active
Representations Mark K. Delegal
Name FLORIDA PUBLIC DEFENDER ASSOCIATION, INC.
Role Opponent
Status Active
Representations John Eddy Morrison, Hon. Julianne M. Holt, Hon. Carlos J. Martinez
Name Moises Melendez
Role Opponent
Status Active
Name Erik M. Figlio
Role Opponent
Status Active
Name JIM DIETRICH
Role Opponent
Status Active
Name Robert M. Brochin
Role Opponent
Status Active
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry, RODOLFO SORONDO, JR., Mr. Roy Carroll Young, WILLIAM NEWTON SHEPHERD
Name Mr. James E. Felman
Role Opponent
Status Active
Name WILLIAM COWHERD
Role Opponent
Status Active
Name JANE ANDERSON
Role Opponent
Status Active
Name JESS DADE
Role Opponent
Status Active
Name FLORIDA INSURANCE COUNCIL, INC.
Role Opponent
Status Active
Representations CECIL PEARCE
Name FORD MOTOR COMPANY
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name The Doctors Company
Role Opponent
Status Active
Representations Mark Hicks
Name Spencer H. Silverglate
Role Opponent
Status Active
Name TERRI ALBA
Role Opponent
Status Active
Name SMITHS GROUP
Role Opponent
Status Active
Representations Mark K. Delegal
Name CAROL ANN LICKO
Role Opponent
Status Active
Name MARCOS DANIEL JIMENEZ D'CLOUET
Role Opponent
Status Active
Name LEWIS F. COLLINS, JR.
Role Opponent
Status Active
Name TIM DOZIER
Role Opponent
Status Active
Name ROY BUNCOME
Role Opponent
Status Active
Name GREGORY ROBERT MILLER
Role Opponent
Status Active
Name MERCK & CO., INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name SUSAN K. SPURGEON
Role Opponent
Status Active
Name WILLIAM NEWTON SHEPHERD
Role Opponent
Status Active
Name ALAN CODY
Role Opponent
Status Active
Name NATIONAL FEDERATION OF INDEPENDENT BUSINESS
Role Opponent
Status Active
Representations RODOLFO SORONDO, JR., Tiffany A. Roddenberry, BILL HERRLE, WILLIAM NEWTON SHEPHERD
Name Jesse M. Panuccio
Role Opponent
Status Active
Name AMERICAN INSURANCE ASSOCIATION
Role Opponent
Status Active
Representations KENNETH ANDREW STOLLER
Name Mr. Paul Courtney Huck Jr.
Role Opponent
Status Active
Name Mr. Francis Morton McDonald Jr.
Role Opponent
Status Active
Name MARSHALL, DENNEHEY, WARNER, COLEMAN & GOGGIN
Role Opponent
Status Active
Representations Mr. Craig S. Hudson
Name AMERICAN COATINGS ASSOCIATION, INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Charles M. Trippe Jr.
Role Opponent
Status Active
Name RAYMOND JAMES FINANCIAL SERVICES, INC.
Role Opponent
Status Active
Representations MICHAEL R ALFORD
Name AMERICAN TORT REFORM ASSOCIATION
Role Opponent
Status Active
Representations Mark K. Delegal
Name BOB DERVAES
Role Opponent
Status Active
Name PFIZER INC.
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name Michael Joseph Corso
Role Opponent
Status Active
Name RAQUEL A. RODRIGUEZ
Role Opponent
Status Active
Name GEORGIA-PACIFIC CORPORATION
Role Opponent
Status Active
Representations Tiffany A. Roddenberry
Name JONATHAN MOORE, INC.
Role Opponent
Status Active
Name TINA M. NOLL
Role Opponent
Status Active
Name KEVIN WHEELER
Role Opponent
Status Active
Name BRENDA C. SMITH, LLC
Role Opponent
Status Active
Name MIKAELA OLSEN
Role Opponent
Status Active
Name GROVER MCKEE, JR.
Role Opponent
Status Active
Name JERRY E. PIERCE
Role Opponent
Status Active
Name RICHARD MAY
Role Opponent
Status Active
Name KJHH HODGES
Role Opponent
Status Active
Name SANDRINE KOUYESSEIN
Role Opponent
Status Active
Name BRICE R. HOLLADAY
Role Opponent
Status Active
Name WALTER GARY MELOON
Role Opponent
Status Active
Name DEBRA KNEISS
Role Opponent
Status Active
Name DANNIE GRIFFIN
Role Opponent
Status Active
Name HAYDEN PATRICK O'BYRNE
Role Opponent
Status Active
Name JAY STEES
Role Opponent
Status Active
Name JUDY POWERS
Role Opponent
Status Active
Name RICHARD FEAGLE
Role Opponent
Status Active
Name TIM LOUGHRAN
Role Opponent
Status Active
Name JAMES GRABER
Role Opponent
Status Active
Name MICHELLE SMITH, INC
Role Opponent
Status Active
Name PAM WILLIS
Role Opponent
Status Active
Name SUSAN SOVERNS
Role Opponent
Status Active
Name MIKE JAKUBOWSKI
Role Opponent
Status Active
Name JOHN GORY
Role Opponent
Status Active
Name STEPHEN JONES
Role Opponent
Status Active
Name JONATHAN ADAM HUTH
Role Opponent
Status Active
Name BOB NELSON & COMPANY INC.
Role Opponent
Status Active
Name LAWTON R. GRAVES
Role Opponent
Status Active
Name TOMMY PIPPIN
Role Opponent
Status Active
Name JEFF GODWIN
Role Opponent
Status Active
Name FRANK SWEENEY
Role Opponent
Status Active
Name STEVEN A. NISBET, SR.
Role Opponent
Status Active
Name NICOLE TUCKER MELVANI
Role Opponent
Status Active
Name MIKE JENSEN
Role Opponent
Status Active
Name JOSE M. RUBIO, JR.
Role Opponent
Status Active
Name RALPH T. ROGERS
Role Opponent
Status Active
Name RODGER MENA
Role Opponent
Status Active
Name JIM RACKLEY, JR.
Role Opponent
Status Active
Name ROBERT N. LAFONTAINE
Role Opponent
Status Active
Name LAURA MITCHELL
Role Opponent
Status Active
Name JO-ANN TAYLOR
Role Opponent
Status Active
Name BRIAN HERSHBERGER
Role Opponent
Status Active
Name KELLEY OLSON
Role Opponent
Status Active
Name PAUL SCHOLER
Role Opponent
Status Active
Name GARY KALLMEYER
Role Opponent
Status Active
Name UMA LEKHRAM
Role Opponent
Status Active
Name BOB MERCER
Role Opponent
Status Active
Name VIRGINIA MURPHY
Role Opponent
Status Active
Name NATE OGLESBY
Role Opponent
Status Active
Name MARK DE JONG
Role Opponent
Status Active
Name HON. GARRETT RICHTER
Role Opponent
Status Active
Name CHERYL KLUESENER
Role Opponent
Status Active
Name STEPHEN FINK
Role Opponent
Status Active
Name GERALD ANTHONY GIURATO
Role Opponent
Status Active
Name DAVID HAASE
Role Opponent
Status Active
Name JOHN YUNKER
Role Opponent
Status Active
Name STEVE HATFIELD
Role Opponent
Status Active
Name CHARLES G. FAIRBANKS, JR.
Role Opponent
Status Active
Name LYNN HILEMAN
Role Opponent
Status Active
Name JAMES M. GRABER
Role Opponent
Status Active
Name STEPHEN EUGENE MAHLE
Role Opponent
Status Active
Name STEPHEN STUMP
Role Opponent
Status Active
Name NANCY J. GOULAH
Role Opponent
Status Active
Name DAN JOHNSON, INC.
Role Opponent
Status Active
Name Mr. Anthony Hunter Quackenbush
Role Proponent
Status Active
Name Courtney R. Brewer
Role Proponent
Status Active
Name EDWARD R. BLUMBERG
Role Proponent
Status Active
Name Roy D. Wasson
Role Proponent
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Proponent
Status Active
Representations Mr. Troy Alan Rafferty
Name Howard C. Coker
Role Proponent
Status Active
Name Steven L. Brannock
Role Proponent
Status Active
Name ROBERT F. SPOHRER
Role Proponent
Status Active
Name CORRINE COTTON HODAK
Role Proponent
Status Active
Name Herman J. Russomanno
Role Proponent
Status Active
Name WILLIAM F. BLEWS
Role Proponent
Status Active
Name Mr. Robert Frank Melton II
Role Proponent
Status Active
Name Mr. Curtis Richard Newsome
Role Proponent
Status Active
Name PHILIP FREIDIN INC.
Role Proponent
Status Active
Name RICHARD W. SLAWSON
Role Proponent
Status Active
Name Bryan S. Gowdy
Role Proponent
Status Active
Name DAVID B. KING L.L.C.
Role Proponent
Status Active
Name DAVID R. HEIL
Role Proponent
Status Active
Name Mr. Pete Hutchison Brock II
Role Proponent
Status Active
Name HAGGARD, PARKS & STONE
Role Proponent
Status Active
Representations Todd Jordan Michaels
Name MORGAN WOOD STREETMAN
Role Proponent
Status Active
Name BARRETT, FASIG & BROOKS
Role Proponent
Status Active
Representations DANA N. MORRIS-BROOKS
Name BARBARA WEISS GREEN
Role Proponent
Status Active
Name Edward M. Ricci
Role Proponent
Status Active
Name JOHN WESLEY FROST II
Role Proponent
Status Active
Name GERALD FREDERICK RICHMAN
Role Proponent
Status Active
Name CHARLES HENRY BAUMBERGER
Role Proponent
Status Active
Name Mr. William Carl Ourand Jr.
Role Proponent
Status Active
Name Julie Braman Kane
Role Proponent
Status Active
Name PAUL D. JESS
Role Proponent
Status Active
Name P ALEXANDER GILLEN
Role Proponent
Status Active
Name John S. Mills
Role Proponent
Status Active
Name STEPHEN G. CHARPENTIER
Role Proponent
Status Active
Name BURTON YOUNG
Role Proponent
Status Active
Name Dan Cytryn
Role Proponent
Status Active
Name GROSSMAN & ROTH, P. A.
Role Proponent
Status Active
Representations PATRICK STEPHEN MCARDLE
Name STEPHEN JOHN PAJCIC
Role Proponent
Status Active
Name Thomas D. Hall
Role Proponent
Status Active
Name BELVIN PERRY, JR.
Role Proponent
Status Active
Name Celene H. Humphries
Role Proponent
Status Active
Name JOSEPH J. REITER
Role Proponent
Status Active
Name Rutledge R. Liles
Role Proponent
Status Active
Name Howard G. Butler
Role Proponent
Status Active
Name Rebecca B. Creed
Role Proponent
Status Active
Name KURT EUGENE LEE
Role Proponent
Status Active
Name Miles Ambrose McGrane III
Role Proponent
Status Active
Name G. C. Murray Jr.
Role Proponent
Status Active
Name ROMANO LAW GROUP
Role Proponent
Status Active
Representations John F. Romano, John Eric Romano, TODD AARON ROMANO
Name GARY M. FARMER, SR.
Role Proponent
Status Active
Name James R. Holland II
Role Proponent
Status Active
Name LINCOLN J. CONNOLLY
Role Proponent
Status Active
Name KELLY LINA ROOTH
Role Proponent
Status Active
Name EARLE W. PETERSON, JR.
Role Proponent
Status Active
Name JOSEPH B. JONES
Role Proponent
Status Active
Name WALTER GORDON CAMPBELL, JR.
Role Proponent
Status Active
Name TOD ARONOVITZ
Role Proponent
Status Active
Name SCOTT MARLO NEWMARK
Role Proponent
Status Active
Name Gregory W. Coleman
Role Proponent
Status Active
Name DARYL D. PARKS
Role Proponent
Status Active
Name JAMES W GUARNIERI
Role Proponent
Status Active
Name SHAPIRO, GOLMAN, BABBONI & WALSH
Role Proponent
Status Active
Representations DANIEL A. MURPHY
Name GORDON KOEGLER
Role Proponent
Status Active
Name John N. Bogdanoff
Role Proponent
Status Active

Docket Entries

Docket Date 2017-03-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Decline
Description DISP-DECLINE ~ FSC-OPINION: Accordingly, for the forgoing reasons, we decline to adopt, to the extent they are procedural, chapters 2013-107, sections 1 and 2; 2013-108, section 2; and 2014-200, section 1, Laws of Florida.It is so ordered.
View View File
Docket Date 2016-10-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Public Defender Association, Inc.
View View File
Docket Date 2016-09-22
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Howard C. Coker
View View File
Docket Date 2016-09-16
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-12
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-09-01
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-08-25
Type Order
Subtype Strike
Description ORDER-STRIKE ~ T. Rankin Terry, Jr.'s "Problems That May Come up at Oral Argument Set for Thursday, September 1, 2016" is hereby stricken as unauthorized.
Docket Date 2016-08-24
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ ***STRICKEN 08/25/2016***Filed as "PROBLEMS THAT MAY COME UP AT ORAL ARGUMENTSET FOR THURSDAY, SEPTEMBER 1, 2016"
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-08-01
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of BELVIN PERRY, JR.
View View File
Docket Date 2016-07-14
Type Notice
Subtype Notice
Description NOTICE ~ TIME ALLOCATION OF ORAL ARGUMENT SUPPORTING THE CODEAND RULES OF EVIDENCE COMMITTEE RECOMMENDATIONS
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-07-11
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE REGARDING DIVISION OF TIME FOR ORAL ARGUMENT BY COMMENTERS IN OPPOSITION TO CREC'S RECOMMENDATION ON SECTIONS 90.702 AND 90.704, FLORIDA STATUTES
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-30
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Motion for Enlargement of Time for Oral Argument is hereby granted. The above case, scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016, shall have sixty minutes allocated for oral argument.
Docket Date 2016-06-29
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ MOTION FOR ENLARGEMENT OF TIME FOR ORAL ARGUMENT
On Behalf Of Hon. Larry Edward Metz
View View File
Docket Date 2016-06-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Bryan S. Gowdy
View View File
Docket Date 2016-05-03
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The Agreed Allocation of Time for Oral Argument and Agreed Motion to Set Time Allotments by July 15, 2016, is hereby granted in part. Parties are allowed to and including July 15, 2016, in which to notify the Clerk of Court how the time is to be divided. The Code and Rules of Evidence Committee should be prepared to address any questions at oral argument, but yield time if there are none to them from the Court.
Docket Date 2016-05-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ AGREED ALLOCATION OF TIME FOR ORAL ARGUMENT ANDAGREED MOTION TO SET TIME ALLOTMENTS BY JULY 15, 2016
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-22
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ APPENDIX A
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-04-21
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ THE INNOCENCE PROJECT OF FLORIDA
On Behalf Of INNOCENCE PROJECT OF FLORIDA, INC.
View View File
Docket Date 2016-04-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Dan Cytryn
View View File
Docket Date 2016-04-11
Type Order
Subtype OA Schedule (Rules)
Description ORDER-OA SCHED (RULES) ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, September 1, 2016. Forty minutes are allocated for oral argument. Parties are expected to use only as much time as is actually needed. The proponent of any change and any party filing a comment with the Committee prior to the filing of the report or with this Court are invited to participate in oral argument, provided a proper request for oral argument is filed with this Court on or before April 21, 2016. The allocation of time shall be agreed upon by the parties and shared by any interested parties who have requested oral argument. The parties shall notify the Clerk of Court no later than May 2, 2016, how the time is to be divided. To comply with Florida Rule of Judicial Administration 2.140(b)(5), the proposed amendments have been posted to the court's website at http://jweb.flcourts.org/pls/docket/ds_docket?p_caseyear=2016&p_casenumber=181. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-04-04
Type Response
Subtype Comments
Description COMMENTS ~ BUNDLE OF ALL COMMENTS FILED FROM 03/03/16-04/01/16
View View File
Docket Date 2016-04-04
Type Order
Subtype Extension of Time (Miscellaneous)
Description ORDER-EXT OF TIME GR (MISC) ~ The Office of the Attorney General's motion for extension of time is granted and the Attorney General is allowed to and including April 4, 2016, in which to file its comments.
Docket Date 2016-04-02
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF ALLIANCE OF AMERICAN MANUFACTURERS AND ASSOCIATION OF GLOBAL AUTOMAKERS
On Behalf Of ALLIANCE OF AUTOMOBILE MANUFACTURERS
View View File
Docket Date 2016-04-01
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF THE FLORIDA ATTORNEYS OF SHOOK, HARDY & BACON LLP
On Behalf Of Shook Hardy & Bacon
View View File
Docket Date 2016-03-31
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF T. RANKIN TERRY, JR.
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-30
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF NATHANIEL E. GREEN
On Behalf Of NATHANIEL EDWARD GREEN
View View File
Docket Date 2016-03-22
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF VINCENT PRAVATO
On Behalf Of VINCENT JOSEPH PRAVATO
View View File
Docket Date 2016-03-31
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of T. Rankin Terry Jr.
View View File
Docket Date 2016-03-28
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF J. RICHARD CALDWELL, JR.
On Behalf Of J. Richard Caldwell Jr.
View View File
Docket Date 2016-03-24
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF DAVID HAASE
On Behalf Of DAVID HAASE
View View File
Docket Date 2016-03-21
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MICHAEL J. CORSO
On Behalf Of Michael Joseph Corso
View View File
Docket Date 2016-04-01
Type Motion
Subtype Ext of Time
Description MOTION-EXT OF TIME (MISC) ~ THE OFFICE OF THE ATTORNEY GENERAL'SMOTION FOR EXTENSION OF TIME TO SUBMIT COMMENTSREGARDING WHETHER SECTIONS 90.702 AND 90.704, FLORIDA STATUTES SHOULD BE ADOPTED AS PROCEDURAL RULES
On Behalf Of NATIONAL FEDERATION OF INDEPENDENT BUSINESS
View View File
Docket Date 2016-03-23
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF BOB MERCER
On Behalf Of BOB MERCER
View View File
Docket Date 2016-03-29
Type Response
Subtype Comments (Supplemental)
Description COMMENTS SUPPLEMENTAL ~ COMMENTS OF BARRETT, FASIG & BROOKS
On Behalf Of BARRETT, FASIG & BROOKS
View View File
Docket Date 2016-03-18
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF JANE ANDERSON AND ANDREW ABRAMOVICH
On Behalf Of JANE ANDERSON
View View File
Docket Date 2016-03-15
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS OF MOISES MELENDEZ
On Behalf Of Moises Melendez
View View File
Docket Date 2016-03-03
Type Response
Subtype Comments
Description COMMENTS ~ COMMENTS ON BEHALF OF RAYMOND JAMES FINANCIAL, INC.
On Behalf Of RAYMOND JAMES FINANCIAL SERVICES, INC.
View View File
Docket Date 2016-02-08
Type Letter-Case
Subtype Bar News Publication Request
Description LETTER-BAR NEWS PUBLICATION REQUEST ~ For publication in the March 1, 2016, Bar News with comments due 04/01/2016
View View File
Docket Date 2016-02-02
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD)
View View File
Docket Date 2016-02-01
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-02-01
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULE (EVIDENCE CODE)
On Behalf Of Amendments to the Florida Evidence Code
View View File
Docket Date 2016-02-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JAMES BAKER VS CARA CATHERINE TUNNEY 5D2015-4139 2015-12-01 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-31342-FMCI

Parties

Name JAMES BAKER LLC
Role Appellant
Status Active
Representations Susanne D. McCabe, Allison J. McCabe
Name CARA CATHERINE TUNNEY
Role Appellee
Status Active
Representations Bradley S. Sherman
Name HON KELLIE MILES
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2016-08-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of CARA CATHERINE TUNNEY
Docket Date 2016-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES BAKER
Docket Date 2016-05-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CARA CATHERINE TUNNEY
Docket Date 2016-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARA CATHERINE TUNNEY
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CARA CATHERINE TUNNEY
Docket Date 2016-03-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES BAKER
Docket Date 2016-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (187 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JAMES BAKER
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/15
On Behalf Of JAMES BAKER
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
LC Amendment 2019-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
Florida Limited Liability 2017-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554018704 2021-04-09 0455 PPS 1444 S Belcher Rd Ste 157, Clearwater, FL, 33764-2826
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13480
Loan Approval Amount (current) 13480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-2826
Project Congressional District FL-13
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13512.13
Forgiveness Paid Date 2021-07-12
9969178305 2021-01-31 0455 PPP 1444 S Belcher Rd Ste 157, Clearwater, FL, 33764-2826
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13480
Loan Approval Amount (current) 13480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-2826
Project Congressional District FL-13
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13526.16
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State