A.B., Appellant(s) v. Agency for Persons with Disabilities, Appellee(s).
|
1D2024-2337
|
2024-09-11
|
Open
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
23F-09496
|
Parties
Name |
A & B, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Paolo Annino, Emmalyn Dalton
|
|
Name |
Agency For Persons With Disabilities
|
Role |
Appellee
|
Status |
Active
|
Representations |
Francis Albert Carbone, II, Allison Patricia Smith, Erin Wilmot Duncan
|
|
Name |
Rafael Centurion
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DCF Office of Appeal Hearings Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
APD Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-11-15
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
Notice of Confidential Information within Court Filing
|
|
Docket Date |
2024-11-15
|
Type |
Record
|
Subtype |
Transcript Unredacted/Not Fully Redacted
|
Description |
Transcript Unredacted/Not Fully Redacted - 350 pages - see 11/21 order re notice
|
|
Docket Date |
2024-11-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
A. B.
|
|
Docket Date |
2024-11-12
|
Type |
Record
|
Subtype |
Record on Appeal Unredacted/Not Fully Redacted
|
Description |
Record on Appeal Unredacted/Not Fully Redacted - 3076 pages - see 11/21 order re notice
|
|
Docket Date |
2024-10-30
|
Type |
Record
|
Subtype |
Index
|
Description |
Index
|
On Behalf Of |
DCF Office of Appeal Hearings Agency Clerk
|
|
Docket Date |
2024-10-16
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Determination of Indigency/LT Order Insolvency
|
On Behalf Of |
DCF Office of Appeal Hearings Agency Clerk
|
|
Docket Date |
2024-10-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order on Filing Fee
|
View |
View File
|
|
Docket Date |
2024-09-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
A. B.
|
|
Docket Date |
2024-09-13
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Agency For Persons With Disabilities
|
|
Docket Date |
2024-09-13
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
View |
View File
|
|
Docket Date |
2024-09-11
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal, order attached
|
On Behalf Of |
A. B.
|
|
Docket Date |
2024-12-30
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension of Time - Answer Brief 23 days 02/10/25
|
On Behalf Of |
Agency For Persons With Disabilities
|
|
Docket Date |
2024-12-30
|
Type |
Order
|
Subtype |
Order on Motion to Determine Confidentiality
|
Description |
Order on Motion to Determine Confidentiality
|
View |
View File
|
|
Docket Date |
2024-12-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
A. B.
|
|
Docket Date |
2024-12-05
|
Type |
Motions Other
|
Subtype |
Motion to Determine Confidentiality
|
Description |
Motion to Determine Confidentiality
|
On Behalf Of |
Agency For Persons With Disabilities
|
|
Docket Date |
2024-11-21
|
Type |
Order
|
Subtype |
Order on Notice of Confidential Information Within Court Filing
|
Description |
Order on Notice of Confidential Information Within Court Filing
|
View |
View File
|
|
|
N.B. o/b/o A.B., Appellant(s) v. Agency For Health Care Administration, Appellee(s).
|
1D2023-2783
|
2023-10-30
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
1st District Court of Appeal
|
Originating Court |
Administrative Agency
2023008425
|
Parties
Name |
N AND B, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A & B, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Agency For Health Care Administration
|
Role |
Appellee
|
Status |
Active
|
Representations |
Andrew Taylor Sheeran, Tracy Lee Cooper George, Eleanor Hadden Sills
|
|
Name |
AHCA Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-01-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Dismissed
|
View |
View File
|
|
Docket Date |
2024-01-17
|
Type |
Notice
|
Subtype |
Notice of Filing
|
Description |
Notice of Filing: Copy of medical records filed with CD
|
On Behalf Of |
N. B.
|
|
Docket Date |
2024-01-11
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause/filing fee
|
View |
View File
|
|
Docket Date |
2024-01-11
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
Agency For Health Care Administration
|
|
Docket Date |
2023-12-26
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice of Withdrawal of Counsel
|
On Behalf Of |
Agency For Health Care Administration
|
|
Docket Date |
2023-12-15
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Amended Initial Brief
|
On Behalf Of |
N. B.
|
|
Docket Date |
2023-12-04
|
Type |
Notice
|
Subtype |
Notice of Confidential Information within Court Filing
|
Description |
and Motion to Seal
|
On Behalf Of |
Agency For Health Care Administration
|
|
Docket Date |
2023-11-29
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Order Striking Filing
|
|
Docket Date |
2023-11-20
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
On Behalf Of |
N. B.
|
|
Docket Date |
2023-11-20
|
Type |
Misc. Events
|
Subtype |
Docketing Statement
|
Description |
Docketing Statement
|
On Behalf Of |
N. B.
|
|
Docket Date |
2023-11-20
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal/cert. serv.
|
On Behalf Of |
N. B.
|
|
Docket Date |
2023-11-02
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
Agency For Health Care Administration
|
|
Docket Date |
2023-11-01
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
File amended NOA/cert. serv.
|
|
Docket Date |
2023-11-01
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2023-10-30
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal; letter appealed attached
|
On Behalf Of |
N. B.
|
|
|
A.B., Appellant(s), v. Florida Department of Children and Families, Appellee(s).
|
3D2023-1598
|
2023-09-05
|
Closed
|
|
Classification |
NOA Final - Administrative - Other
|
Court |
3rd District Court of Appeal
|
Originating Court |
Administrative Agency
1147755221
|
Parties
Name |
A & B, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Department of Children and Families
|
Role |
Appellee
|
Status |
Active
|
Representations |
Leslie Hinds St-Surin
|
|
Name |
Paul Daniocek
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
DCF Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
DCF Office of Appeal Hearings Agency Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2024-06-18
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2024-06-18
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
View |
View File
|
|
Docket Date |
2024-05-29
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed
|
View |
View File
|
|
Docket Date |
2024-01-26
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
State of Florida Department of Children and Families' Answer Brief
|
On Behalf Of |
Department of Children and Families
|
|
Docket Date |
2023-12-26
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief
|
|
Docket Date |
2023-12-15
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Pro se Appellant's Motion for Extension of Time to file initial brief
is hereby granted to and including thirty (30) days from the date of this Order.
Order on Motion for Extension of Time
|
View |
View File
|
|
Docket Date |
2023-12-14
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Motion for Extension of Time to Serve Initial Brief
|
On Behalf Of |
A.B.
|
|
Docket Date |
2023-11-21
|
Type |
Event
|
Subtype |
Fee Satisfied
|
Description |
Fee Satisfied
|
|
Docket Date |
2023-10-24
|
Type |
Record
|
Subtype |
Index
|
Description |
CONFIDENTIAL RECORD
|
On Behalf Of |
DCF Office of Appeal Hearings Agency Clerk
|
|
Docket Date |
2023-10-17
|
Type |
Order
|
Subtype |
Order on Motion for Reinstatement
|
Description |
Upon consideration, pro se Appellant's Motion to Reinstate Case is granted, and the appeal is reinstated.
LOGUE, C.J., and EMAS and MILLER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-10-13
|
Type |
Misc. Events
|
Subtype |
Determination of Indigency/LT Order Insolvency
|
Description |
Approved application for indigent status
|
|
Docket Date |
2023-10-13
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Motion to Reinstate Case on Docket
|
On Behalf Of |
A.B.
|
|
Docket Date |
2023-10-05
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Upon the Court's own motion, it is ordered that this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is dismissed for failure to comply with this Court's Order dated September 6, 2023, and with the Florida Rules of Appellate Procedure.
LOGUE, C.J., and EMAS and MILLER, JJ., concur.
|
View |
View File
|
|
Docket Date |
2023-09-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 16, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
|
|
Docket Date |
2023-09-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ Not certified.
|
On Behalf Of |
A.B.
|
|
Docket Date |
2023-09-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
DU:Due
|
|
Docket Date |
2023-09-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
|
|
Docket Date |
2023-12-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
|
View |
View File
|
|
|
CAROLINE BEACH AND A. B., A MINOR VS AUSTIN LAZO
|
2D2022-2057
|
2022-06-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-DR-16020
|
Parties
Name |
A & B, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
CAROLINE BEACH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
AUSTIN LAZO
|
Role |
Appellee
|
Status |
Active
|
Representations |
Joseph Hwal-Yul Lee, Esq.
|
|
Name |
HONORABLE JACK GUTMAN
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-09-07
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed
|
|
Docket Date |
2022-08-17
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ Northcutt, Black, and Lucas
|
|
Docket Date |
2022-07-05
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
AUSTIN LAZO
|
|
Docket Date |
2022-07-05
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
AUSTIN LAZO
|
|
Docket Date |
2022-06-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ W/ORDER APPEALED ***CONFIDENTIAL***
|
On Behalf Of |
CAROLINE BEACH
|
|
Docket Date |
2022-06-24
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
Docket Date |
2022-06-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
Docket Date |
2022-06-24
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-08-17
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss appeal for lack of jurisdiction is granted. This appeal is dismissed.
|
|
|
K. C. VS A. B.
|
2D2022-2029
|
2022-06-23
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County
2011DR-008927-0000-00
|
Parties
Name |
K & C LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
A & B, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. LATOREA SPOHR
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
POLK CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2022-12-30
|
Type |
Disposition
|
Subtype |
Transferred
|
Description |
Transferred - Order by Judge ~ Transferred to the 6DCA.
|
|
Docket Date |
2022-12-30
|
Type |
Disposition by Order
|
Subtype |
Transferred
|
Description |
Transfer to Sixth DCA
|
|
Docket Date |
2022-12-12
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
|
On Behalf Of |
POLK CLERK
|
|
Docket Date |
2022-11-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
|
|
Docket Date |
2022-10-20
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2022-06-23
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2022-06-23
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2022-06-23
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER. PATERNITY
|
On Behalf Of |
K. C.
|
|
Docket Date |
2022-06-23
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; pro se
|
|
|
A. H. VS A. B.
|
2D2019-4640
|
2019-12-05
|
Closed
|
|
Classification |
NOA Final - Circuit Family - Child
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-3011
|
Parties
Name |
A & H, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
PAUL S. MANEY, ESQ., ALLISON M. PERRY, ESQ.
|
|
Name |
A & B, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
ANDREW D. REDER, ESQ.
|
|
Name |
HON. RALPH C. STODDARD
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-12-11
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ NOTICE OF UNAVAILABILITY - December 24, 2020 through January 4, 2021
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-12-23
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant Reply Brief
|
On Behalf Of |
A. H.
|
|
Docket Date |
2022-09-13
|
Type |
Record
|
Subtype |
Returned Exhibits
|
Description |
Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
|
|
Docket Date |
2021-05-24
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2021-05-17
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2021-04-30
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed in Part/Reversed in Part
|
Description |
Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
|
|
Docket Date |
2020-10-29
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Reply Brief
|
Description |
ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
|
|
Docket Date |
2020-10-28
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Reply Brief
|
Description |
Mot. for Extension of Time to File Reply Brief
|
On Behalf Of |
A. H.
|
|
Docket Date |
2020-09-30
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-08-28
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 30 - AB DUE 9/30/20
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-07-14
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
|
On Behalf Of |
A. B.
|
|
Docket Date |
2020-06-17
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
A. H.
|
|
Docket Date |
2020-05-22
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-03-17
|
Type |
Record
|
Subtype |
Supplemental Record
|
Description |
Supplemental Records ~ REDACTED - 338 PAGES
|
|
Docket Date |
2020-03-11
|
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 55 days from the date of this order. (Motion contained within AA's 03/10/20 motion to supplement.)
|
|
Docket Date |
2020-03-10
|
Type |
Motions Relating to Records
|
Subtype |
Motion to Supplement Record
|
Description |
Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING
|
On Behalf Of |
A. H.
|
|
Docket Date |
2020-02-28
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
|
|
Docket Date |
2020-01-21
|
Type |
Record
|
Subtype |
Exhibits
|
Description |
Received Exhibits ~ EVIDENCE D6 - 1 CD STORED IN VAULT
|
|
Docket Date |
2020-01-15
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ STODDARD - REDACTED - 588 PAGES
|
|
Docket Date |
2019-12-27
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid through Portal
|
On Behalf Of |
A. H.
|
|
Docket Date |
2019-12-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
|
On Behalf Of |
A. H.
|
|
Docket Date |
2019-12-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2019-12-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
|
|
Docket Date |
2019-12-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|
LINDA BECHARD AS MOTHER AND NATURAL GUARDIAN OF A.B. VS STANDARD FIRE INSURANCE COMPANY AND JERRY VALES
|
5D2017-1016
|
2017-04-05
|
Closed
|
|
Classification |
Original Proceedings - Circuit Civil - Certiorari
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-015196
|
Parties
Name |
A & B, LLC
|
Role |
Petitioner
|
Status |
Active
|
|
Name |
LINDA BECHARD
|
Role |
Petitioner
|
Status |
Active
|
Representations |
Eric Sanford Gillin
|
|
Name |
THE STANDARD FIRE INSURANCE COMPANY
|
Role |
Respondent
|
Status |
Active
|
Representations |
MARC SCHECHTER, MELINDA S. THORNTON, David Evelev
|
|
Name |
JERRY VALES
|
Role |
Respondent
|
Status |
Active
|
|
Name |
Hon. George B. Turner, III
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-04-27
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/7 ORDER (FOR JERRY VALES)
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-04-27
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-08-14
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD FILED
|
|
Docket Date |
2017-08-14
|
Type |
Mandate
|
Subtype |
Disp. w/o Mandate
|
Description |
Disp. w/o Mandate
|
|
Docket Date |
2017-07-25
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge
|
|
Docket Date |
2017-07-25
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Granting Motion to Dismiss
|
|
Docket Date |
2017-05-23
|
Type |
Record
|
Subtype |
Appendix to Response
|
Description |
Appendix to Response
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-05-23
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT DISM
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-05-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-05-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ & SUGGESTION OF MOOTNESS- AMENDED
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-05-04
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO REPLY
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-04-27
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-04-07
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
|
|
Docket Date |
2017-04-06
|
Type |
Notice
|
Subtype |
Notice of Appearance
|
Description |
Notice of Appearance
|
On Behalf Of |
STANDARD FIRE INSURANCE COMPANY
|
|
Docket Date |
2017-04-05
|
Type |
Record
|
Subtype |
Appendix to Petition
|
Description |
Appendix to Petition
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-04-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2017-04-05
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-04-05
|
Type |
Petition
|
Subtype |
Petition
|
Description |
Petition Filed ~ FILED HERE 4/4/17
|
On Behalf Of |
LINDA BECHARD
|
|
Docket Date |
2017-04-05
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Writ (300)
|
|
|
S. M. VS A. B.
|
2D2014-5561
|
2014-12-01
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-7822
|
Parties
Name |
S & M, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
JANE H. GROSSMAN, ESQ.
|
|
Name |
A & B, LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
GARY S. DOLGIN, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-11-09
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2015-04-02
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2015-04-01
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
S. M.
|
|
Docket Date |
2015-03-09
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days
|
|
Docket Date |
2015-03-06
|
Type |
Misc. Events
|
Subtype |
Status Report
|
Description |
Status Report ~ STATUS REPORT REGARDING DECEMBER 4, 2014 ORDER
|
On Behalf Of |
S. M.
|
|
Docket Date |
2015-02-04
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ JB
|
|
Docket Date |
2015-02-02
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ to obtain order
|
On Behalf Of |
S. M.
|
|
Docket Date |
2015-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Grant EOT (general)-74c ~ Tic/JB
|
|
Docket Date |
2015-01-07
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time
|
Description |
Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR OBTAINING FINAL ORDER FROM TRIAL COURT IN COMPLIANCE WITH ORDER OF DECEMBER 4, 2014.
|
On Behalf Of |
S. M.
|
|
Docket Date |
2014-12-04
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-12-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-12-01
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET ~ F
|
|
Docket Date |
2014-12-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PATERNITY
|
On Behalf Of |
S. M.
|
|
|
A. B. VS K. A. K.
|
2D2014-3485
|
2014-07-24
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-2646
|
Parties
Name |
A & B, LLC
|
Role |
Appellant
|
Status |
Active
|
Representations |
Brent A. Rose, Esq.
|
|
Name |
K.A.K., INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
JOSEPH L. LARRINAGA, ESQ., CHRISTIAN PAPPAS, ESQ.
|
|
Name |
HILLSBOROUGH CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-05-05
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2016-04-13
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2015-12-18
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ NIELSEN
|
|
Docket Date |
2015-12-15
|
Type |
Order
|
Subtype |
Order to File Status Report
|
Description |
status report within * days ~ MBK
|
|
Docket Date |
2015-09-24
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
K. A. K.
|
|
Docket Date |
2015-09-24
|
Type |
Brief
|
Subtype |
Amended Answer Brief
|
Description |
Amended Appellee Answer Brief
|
On Behalf Of |
K. A. K.
|
|
Docket Date |
2015-09-21
|
Type |
Order
|
Subtype |
Order to Serve Brief
|
Description |
brief or proceed ~ CM - AMENDED AB
|
|
Docket Date |
2015-08-21
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-STRICKEN ~ CM-AB filed on 8-17-15 is stricken/Amended AB due(7)
|
|
Docket Date |
2015-08-17
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee Answer Brief
|
On Behalf Of |
K. A. K.
|
|
Docket Date |
2015-06-26
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time
|
Description |
Stipulation for Extension of Time ~ 60 - AB DUE 08/17/15
|
On Behalf Of |
K. A. K.
|
|
Docket Date |
2015-06-12
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ JB-AB(20)
|
|
Docket Date |
2015-02-06
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Appellant Brief on Merits
|
On Behalf Of |
A. B.
|
|
Docket Date |
2014-07-30
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
A. B.
|
|
Docket Date |
2014-07-29
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ CERTIFICATE OF SERVICE REC'D.
|
On Behalf Of |
A. B.
|
|
Docket Date |
2014-07-29
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Trial Court Document
|
Description |
Miscellaneous Trial Court Order ~ ORDER APPEALED
|
On Behalf Of |
A. B.
|
|
Docket Date |
2014-07-25
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2014-07-24
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2014-07-24
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ PATERNITY
|
On Behalf Of |
A. B.
|
|
Docket Date |
2014-07-24
|
Type |
Miscellaneous Document
|
Subtype |
Lower Tribunal Transmittal Cover Sheet
|
Description |
LOWER TRIBUNAL TRANSMITTAL COVER SHEET
|
|
|