Entity Name: | DAVE ANDERSON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L19000078742 |
Address: | 910 CHERRY ST, PANAMA CITY, FL 32401 |
Mail Address: | 5557 HIGH ST, SMITHTON, IL 62285 |
ZIP code: | 32401 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, DAVE A | Agent | 910 CHERRY ST, PANAMA CITY, FL 32401 |
Name | Role | Address |
---|---|---|
ANDERSON, DAVE A | Authorized Representative | 910 CHERRY ST, PANAMA CITY, FL 32401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE PATTERSON, Appellant v. THE ESTATE OF R. MACK BROWN a/k/a ROY MACK BROWN, deceased, PAUL D. BROWN, DORIS J. DUKES, JANET LESLIE, DAVE ANDERSON, ABBY S. BAUMAN, and HEARTLAND BANK & TRUST, Appellees. | 6D2024-1361 | 2024-07-08 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WAYNE PATTERSON |
Role | Appellant |
Status | Active |
Name | THE ESTATE OF R. MACK BROWN |
Role | Appellee |
Status | Active |
Representations | S Dresden Brunner |
Name | PAUL D. BROWN |
Role | Appellee |
Status | Active |
Name | DORIS J. DUKES |
Role | Appellee |
Status | Active |
Representations | Thomas Frederick Hudgins, III |
Name | JANET LESLIE |
Role | Appellee |
Status | Active |
Representations | David Lee McElrath |
Name | DAVE ANDERSON LLC |
Role | Appellee |
Status | Active |
Name | ABBY S. BAUMAN |
Role | Appellee |
Status | Active |
Representations | Robert Murray Buckel |
Name | HEARTLAND BANK & TRUST |
Role | Appellee |
Status | Active |
Representations | Bradley Scott Donnelly |
Name | Hon. Christopher Hayden Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-13 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-10-13 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-09-27 |
Type | Record |
Subtype | Record on Appeal |
Description | AA DIRECTIONS TO L.T. CLERK RE: SUPPLEMENTAL RECORD |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Appellant's motion for extension of time to supplement the record and file initial brief is granted. Appellant shall file the designation to court reporter and directions to the clerk of the lower tribunal within five days from the date of this order. The supplemental record shall be filed in this court within twenty-five days from the date of this order. To the extent that appellant seeks an extension of time to serve the initial brief, the initial brief is accepted as filed. |
View | View File |
Docket Date | 2024-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | APPELLANT'S MOTION FOR EXTENSION OF TIME TO SUPPLEMENT THE RECORD AND TO FILE INITIAL BRIEF |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-08-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Upon consideration of Appellant's response and exhibits, this Court's orders to show cause regarding the timeliness of this appeal and this Court's jurisdiction over this appeal are hereby discharged. Appellant's motion for an extension of time to file exhibits is denied as moot. |
View | View File |
Docket Date | 2024-08-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | WAYNE PATTERSON |
View | View File |
Docket Date | 2024-08-15 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-14 |
Type | Record |
Subtype | Record on Appeal |
Description | REDACTED/BROWN - 1744 PAGES |
On Behalf Of | Collier Clerk |
View | View File |
Docket Date | 2024-07-24 |
Type | Record |
Subtype | Exhibits |
Description | EXHIBIT "A" TO RESPONSES |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-07-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | NOTICE OF FILING EXHIBITS TO RESPONSES |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-07-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time to file Exhibits |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-07-23 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE WHY THIS APPEAL IS NOT UNTIMELY |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | WAYNE PATTERSON |
Docket Date | 2024-10-07 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | The initial brief does not comply with the additional briefing requirements of this court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
View | View File |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Within fifteen days, Appellant shall show cause why this proceeding should not be dismissed as untimely. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2017-CA-001833-0001-XX |
Parties
Name | PAUL D. BROWN |
Role | Appellant |
Status | Active |
Representations | JON SCUDERI, ESQ. |
Name | DAVE ANDERSON LLC |
Role | Appellee |
Status | Active |
Representations | ANDREW J. WOZNIAK, ESQ., GREGORY N. WOODS, ESQ., ROBERT M. BUCKEL, ESQ., RACHEL A. KERLEK, ESQ. |
Name | ABBY S. BAUMAN |
Role | Appellee |
Status | Active |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-03-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ In the absence of a response to this court's January 16, 2019, order, the abeyance period has concluded. The appellant shall serve the initial brief within 15 days of the date of this order, failing which this appeal will be subject to dismissal for failure to prosecute, without further notice. |
Docket Date | 2019-01-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant's status report is noted. The appellant shall file an updated status report by February 12, 2019, in accordance with this court's November 15, 2018, order. |
Docket Date | 2019-01-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND MOTION TO CONTINUE TO HOLD THE APPEAL IN ABEYANCE |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-11-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ The appellant's motion for an extension of time is treated as a motion to hold the appeal in abeyance. The motion is granted to the extent that the appeal shall be held in abeyance for 90 days from the date of this order, by the end of which period the appellant shall either serve the initial brief or file a notice of voluntary dismissal or a status report. The parties are cautioned that further requests for an extension are unlikely to be granted absent extraordinary circumstances. |
Docket Date | 2018-11-12 |
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 | PAUL D. BROWN |
Docket Date | 2018-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2018-09-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served within 60 days from the date of this order. |
Docket Date | 2018-07-16 |
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 | PAUL D. BROWN |
Docket Date | 2018-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 16, 2018. |
Docket Date | 2018-06-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-05-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time. |
Docket Date | 2018-05-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CONFIDENTIAL** 7 PAGES |
Docket Date | 2018-03-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-03-07 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PAUL D. BROWN |
Docket Date | 2018-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
Florida Limited Liability | 2019-03-21 |
Date of last update: 16 Feb 2025
Sources: Florida Department of State