Search icon

ERICA GOULDY WOLFE, LLC

Company Details

Entity Name: ERICA GOULDY WOLFE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Document Number: L19000057704
FEI/EIN Number 83-3747602
Address: 10045 175TH ROAD N, JUPITER, FL, 33478, US
Mail Address: 10045 175TH ROAD N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOULDY WOLFE ERICA Agent 10045 175TH ROAD N, JUPITER, FL, 33478

Manager

Name Role Address
GOULDY WOLFE ERICA Manager 10045 175TH ROAD N, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056743 WOLFE TEAM ACTIVE 2021-04-26 2026-12-31 No data 10045 175TH RD N, JUPITER, FL, 33478

Court Cases

Title Case Number Docket Date Status
ROSE LANNQUIST a/k/a ROSE LANNQUIST GOULDY VS AMANDA J. MUNYAN, et al. 4D2019-3371 2019-10-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CP003317

Parties

Name Rose Lannquist Gouldy *W*
Role Appellant
Status Active
Representations Thomas J. Ali
Name KATHRYN LEWIS
Role Appellee
Status Active
Name Michael A. Peak
Role Appellee
Status Active
Name Amanda J. Munyan
Role Appellee
Status Active
Representations Mitchell Kitroser, Jonnie Jennings
Name CARY BETH LOWITZ
Role Appellee
Status Active
Name ERICA GOULDY WOLFE, LLC
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND REQUEST FOR AN ORDER TO APPELLES" TO RETURN APPELLANT'S ASSETS BASED ON JUDGMENTS REVERSED"
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-04-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' April 29, 2020 amended motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
Docket Date 2222-12-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-2722 AND 19-3371 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-2722. SEE 12/09/2019 ORDER.**
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's October 12, 2022 “motion for clarification and request for an order to appellees to return appellant’s assets based on judgments reversed” is denied.
Docket Date 2020-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2021-06-24
Type Response
Subtype Response
Description Response ~ MEMORANDUM IN OPPOSITION TO MOTION TO ENFORCE MANDATE
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ MEMORANDUM IN OPPOSITION TO MOTION TO ENFORCE MANDATE
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATE
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's March 5, 2021 pro se “motion to entitlement of attorney’s fees on appeal” is stricken as unauthorized.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's January 13, 2021 pro se amended appeal is stricken as unauthorized. Further,ORDERED that appellees’ January 20, 2021 motion to strike or dismiss is denied as moot.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **MOOT, SEE 02/02/2021 ORDER**
Docket Date 2021-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 10, 2020 pro se motion for rehearing and clarification is denied.
Docket Date 2020-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PRO SE MOTION FOR REHEARING AND/OR CLARIFICATION
Docket Date 2020-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 9, 2020 motion of William A. Fleck and Jupiter Legal Advocates, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2020-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ April 27, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees' response and memorandum in opposition, it is ORDERED that appellant's May 11, 2020 "motion for relinquishment of jurisdiction to trial court" is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (“Retrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM IN OPPOSITION TO MOTION TO RELINQUISH
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees' May 7, 2020 response and memorandum in opposition, it is ORDERED that appellant's May 6, 2020 amended motion to supplement the record is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2020-05-07
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET, SEE 05/08/2020 ORDER** (PROPOSED)
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's May 1, 2020 amended motion to supplement the record is granted, and the record is supplemented to include the material contained in the May 1, 2020 “appendix/record supplement.” Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2020-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2020-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/07/2020**
Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellees' April 23, 2020 “motion for extension/acceptance of answer brief” is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-04-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION FOR EXTENSION/ACCEPTANCE OF ANSWER BRIEF
Docket Date 2020-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2020-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2020-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/19-2722.
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/19-2722.
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ On November 25, 2020, this court issued an opinion addressing two final judgments in two consolidated appeals. One consolidated appeal was filed by Rose Lannquist Gouldy individually and the other by Rose Lannquist Gouldy as personal representative. But both final judgments ultimately arose from the same issue and a joint motion to vacate a default was filed by Rose Lannquist Gouldy in both capacities. While our opinion made clear it was reversing and remanding the orders appealed, as opposed to affirming in part and reversing in part, the concluding sentence of the opinion was arguably vague. The concluding sentence stated that we “reverse the circuit court’s order denying the personal representative’s motion to vacate the default and remand for further proceedings.” Nevertheless, the first paragraph of the opinion was not vague, and this order even less so. There, we explained that “Rose Lannquist Gouldy, the personal representative of her late husband’s estate, appeals two final orders in two consolidated appeals involving the attempted sale of real property to the appellees. We reverse and remand for further proceedings.” Both final orders were being addressed. As stated in the opening paragraph of the opinion, two orders were appealed. And two orders were reversed. Accordingly, it is, ORDERED that the June 9, 2021 motion to enforce mandate is granted. The circuit court is directed to vacate the final judgment against the personal representative individually and the final judgment entered in her capacity as personal representative.
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' April 17, 2020 and appellant’s April 28, 2020 motions to supplement the record are denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's November 13, 2019 response, it is ORDERED that appellant's November 1, 2019 amended motion for extension of time to file initial brief and November 13, 2019 motion to consolidate appeal are granted. Case numbers 4D19-2722 and 4D19-3371 are now consolidated and are to proceed under the time schedule for a probate proceeding and according to the requirements of Florida Rules of Appellate Procedure 9.170 and 9.110, and shall proceed under case number 4D19-2722. Appellant shall file a single initial brief, addressing the issues of both case numbers, within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-31
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. 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.**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.
ROSE LANNQUIST GOULDY VS AMANDA MUNYON, et al. 4D2019-2722 2019-08-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CP003317

Parties

Name Rose Lannquist Gouldy *W*
Role Appellant
Status Active
Representations Bard D. Rockenbach
Name AMANDA MUNYON
Role Appellee
Status Active
Representations Preston Mighdoll, Timothy M. Chiasson, Daniel C. Perri, Jonnie Jennings, Jonathan R Gigele, Mitchell Kitroser, Kathryn Lewis Perrin
Name MICHAEL PIEK
Role Appellee
Status Active
Name ERICA GOULDY WOLFE, LLC
Role Appellee
Status Active
Name KATHLEEN GOULDY
Role Appellee
Status Active
Name CARY BETH LOWITZ
Role Appellee
Status Active
Name Hon. Dina Keever-Agrama
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that appellant's October 12, 2022 “motion for clarification and request for an order to appellees to return appellant’s assets based on judgments reversed” is denied.
Docket Date 2022-10-12
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND REQUEST FOR AN ORDER TO APPELLES" TO RETURN APPELLANT'S ASSETS BASED ON JUDGMENTS REVERSED"
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-06-24
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ MEMORANDUM IN OPPOSITION TO MOTION TO ENFORCE MANDATE
On Behalf Of AMANDA MUNYON
Docket Date 2021-06-24
Type Response
Subtype Response
Description Response ~ MEMORANDUM IN OPPOSITION TO MOTION TO ENFORCE MANDATE
On Behalf Of AMANDA MUNYON
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-06-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE MANDATE
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-03-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's March 5, 2021 pro se “motion to entitlement of attorney’s fees on appeal” is stricken as unauthorized.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2021-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's January 13, 2021 pro se amended appeal is stricken as unauthorized. Further,ORDERED that appellees’ January 20, 2021 motion to strike or dismiss is denied as moot.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **MOOT, SEE 02/02/2021 ORDER**
On Behalf Of AMANDA MUNYON
Docket Date 2021-01-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 10, 2020 pro se motion for rehearing and clarification is denied.
Docket Date 2020-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PRO SE MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of AMANDA MUNYON
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR CLARIFICATION
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-12-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the December 9, 2020 motion of William A. Fleck and Jupiter Legal Advocates, counsel for appellant, to withdraw as counsel is granted.
Docket Date 2020-12-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ April 27, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-06-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees' response and memorandum in opposition, it is ORDERED that appellant's May 11, 2020 "motion for relinquishment of jurisdiction to trial court" is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (“Retrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2020-05-15
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM IN OPPOSITION TO MOTION TO RELINQUISH
On Behalf Of AMANDA MUNYON
Docket Date 2020-05-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellees' May 7, 2020 response and memorandum in opposition, it is ORDERED that appellant's May 6, 2020 amended motion to supplement the record is denied, and the proposed supplemental record is stricken from the docket.
Docket Date 2020-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **STRICKEN FROM DOCKET, SEE 05/08/2020 ORDER** (PROPOSED)
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AMANDA MUNYON
Docket Date 2020-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' April 29, 2020 amended motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees' April 17, 2020 and appellant’s April 28, 2020 motions to supplement the record are denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-04-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 05/07/2020**
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellees' April 23, 2020 “motion for extension/acceptance of answer brief” is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2020-04-23
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION FOR EXTENSION/ACCEPTANCE OF ANSWER BRIEF
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (PROPOSED)
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AMANDA MUNYON
Docket Date 2020-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/22/2020
Docket Date 2020-03-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-03-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2020-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/20
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of AMANDA MUNYON
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-14
Type Response
Subtype Response
Description Response ~ IN PARTIAL OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of AMANDA MUNYON
Docket Date 2019-11-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/19-3371.
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's November 1, 2019 pro se document is stricken as unauthorized as appellant is represented by counsel.
Docket Date 2019-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 12/09/2019 ORDER.** AMENDED
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 12/09/2019 ORDER**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK RE: FILING CORRECTED ROA.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED** (896 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMANDA MUNYON
Docket Date 2019-10-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DENIED, SEE 10/21/2019 ORDER** INITIATION FOR PROCEEDING SUPPLEMENTARY AND APPLICATION OF DEBT CHAPTER 56
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST FOR AN ORDER TO DENY INITIATION OF PROCEEDING CHAPTER 56
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ **AMENDED RECORD FILED** 469 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED, SEE 10/17/2019 ORDER** PROCEEDING CASE FOR THE DEFAULT JUDGMENT INDIVIDUALLY PENDING RESOLUTION OF APPEAL AND MOTION TO STRIKE DEFAULT JUDGMENT INDIVIDUALLY
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 10/17/2019 ORDER** REQUEST FOR REHEARING FINAL JUDGMENT AND MOTION TO VACATE FINAL DEFAULT JUDGMENT AGAINST ROSE LANNQUIST GOULDY INDIVIDUALLY
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-09-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED, SEE 10/17/2019 ORDER** MOTION TO STAY PROCEEDING CASE PENDING RESOLUTION OF APPEAL AND MOTION TO DISMISS WRIT OF EXECUTION AND DISMISS MOTION TO COMPEL FACT SHEET AND VACATE JUDGMENT AGAINST ROSE INDIVIDUALLY
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **DENIED, SEE 10/17/2019 ORDER** PENDING RESOLUTION OF APPEAL & OPPOSITION TO MOTION FOR WRIT OF EXECUTION AND MOTION TO COMPEL FACT SHEET
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-09-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's September 11, 2019 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2019-09-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **STRICKEN**
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) 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 2019-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rose Lannquist Gouldy *W*
Docket Date 2222-12-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-2722 AND 19-3371 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-2722. SEE 12/09/2019 ORDER.**
Docket Date 2021-10-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ On November 25, 2020, this court issued an opinion addressing two final judgments in two consolidated appeals. One consolidated appeal was filed by Rose Lannquist Gouldy individually and the other by Rose Lannquist Gouldy as personal representative. But both final judgments ultimately arose from the same issue and a joint motion to vacate a default was filed by Rose Lannquist Gouldy in both capacities. While our opinion made clear it was reversing and remanding the orders appealed, as opposed to affirming in part and reversing in part, the concluding sentence of the opinion was arguably vague. The concluding sentence stated that we “reverse the circuit court’s order denying the personal representative’s motion to vacate the default and remand for further proceedings.” Nevertheless, the first paragraph of the opinion was not vague, and this order even less so. There, we explained that “Rose Lannquist Gouldy, the personal representative of her late husband’s estate, appeals two final orders in two consolidated appeals involving the attempted sale of real property to the appellees. We reverse and remand for further proceedings.” Both final orders were being addressed. As stated in the opening paragraph of the opinion, two orders were appealed. And two orders were reversed. Accordingly, it is, ORDERED that the June 9, 2021 motion to enforce mandate is granted. The circuit court is directed to vacate the final judgment against the personal representative individually and the final judgment entered in her capacity as personal representative.
Docket Date 2020-05-07
Type Response
Subtype Response
Description Response ~ AND MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT RECORD
On Behalf Of AMANDA MUNYON
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's May 1, 2020 amended motion to supplement the record is granted, and the record is supplemented to include the material contained in the May 1, 2020 “appendix/record supplement.” Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-12-09
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee's November 13, 2019 response, it is ORDERED that appellant's November 1, 2019 amended motion for extension of time to file initial brief and November 13, 2019 motion to consolidate appeal are granted. Case numbers 4D19-2722 and 4D19-3371 are now consolidated and are to proceed under the time schedule for a probate proceeding and according to the requirements of Florida Rules of Appellate Procedure 9.170 and 9.110, and shall proceed under case number 4D19-2722. Appellant shall file a single initial brief, addressing the issues of both case numbers, within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-21
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's October 17, 2019 "request for an order to deny initiation of proceeding Chapter 56" and appellant's October 18, 2019 "motion to strike initiation for proceeding supplementary and application of debt Chapter 56" are denied without prejudice to seek relief in the lower tribunal.
Docket Date 2019-10-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s September 12, 2019 “emergency order for motion to stay execution until result of appeal court,” September 19, 2019 “motion to stay pending resolution of appeal & opposition to motion for writ of execution and motion to comp[e]l fact sheet,” September 24, 2019 “motion to stay proceedings case pending resolution of appeal and motion to dismiss writ of execution and dismiss motion to comp[e]l fact sheet and vacate judgment against Rose individually,” October 8, 2019 “request for rehearing final default judgment and motion to vacate final default judgment against Ross Lannquist Gouldy individually,” October 8, 2019 “request for discharge of Cary Gouldy as successor personal representative,” October 11, 2019 “motion to stay proceeding probate case pending resolution of appeal,” and October 11, 2019 “motion to stay proceeding case for the default judgment individually pending resolution of appeal and motion to strike default judgment individually” are denied, to the extent that appellant is seeking a stay pursuant to Florida Rule of Appellate Procedure 9.310(a) in this court, without prejudice to refile as a single motion for review once appellant has filed, and the lower tribunal has disposed of, a proper motion to stay. All other requested relief in the motions is denied.Appellant is reminded that excessive motion practice is strongly discouraged.

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-24
Florida Limited Liability 2019-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State