JENNIFER WELLS VS ESTATE OF MARY LOU WEST, ET AL
|
2D2020-2764
|
2020-09-21
|
Closed
|
|
Classification |
NOA Final - Circuit Probate - Probate
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-722CP
|
Parties
Name |
JENNIFER WELLS, INC.
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT A. KUHN, ESQ.
|
|
Name |
PATRICK SLATER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ESTATE OF MARY LOU WEST
|
Role |
Appellee
|
Status |
Active
|
Representations |
MATTHEW A. LINDE, ESQ., JEFFREY S. BUNIN, ESQ.
|
|
Name |
JOHN WEST, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
KELLEY SLATER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THOMAS & SLATER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HOLLY CUCIZ
|
Role |
Appellee
|
Status |
Active
|
|
Name |
HON. DONALD H. MASON
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
CHARLOTTE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2020-11-10
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's September 21, 2020, fee order.
|
|
Docket Date |
2020-11-10
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ KELLY, LAROSE, AND BLACK
|
|
Docket Date |
2020-09-21
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ WITH ORDER
|
On Behalf Of |
JENNIFER WELLS
|
|
Docket Date |
2020-09-21
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
fee - civil; atty
|
|
Docket Date |
2020-09-21
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2020-09-21
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
HL:Fee Owed
|
|
|
JOHN WEST VS STATE OF FLORIDA
|
5D2015-3263
|
2015-09-17
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - Judgment and Sentence
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
07-CF-015345-A-O
Circuit Court for the Ninth Judicial Circuit, Orange County
05-CF-013759-A-O
|
Parties
Name |
JOHN WEST, PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Office of the Attorney General
|
|
Name |
Hon. Alan S. Apte
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2015-12-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD
|
|
Docket Date |
2015-12-29
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2015-12-08
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LACK OF PROSECUTION
|
|
Docket Date |
2015-12-08
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2015-11-05
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AMENDED NOTICE OF INABILITY TO COMPLETE ROA
|
|
Docket Date |
2015-11-05
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
|
|
Docket Date |
2015-11-04
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ W/IN 10 DAYS; LT CLERK SHALL FILE AN AMEND NOTICE OF INABILITY...
|
|
Docket Date |
2015-11-03
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ INABILITY TO COMPLETE ROA
|
|
Docket Date |
2015-09-17
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2015-09-17
|
Type |
Order
|
Subtype |
Right to Counsel Order
|
Description |
ORD-Right to Counsel
|
|
Docket Date |
2015-09-17
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 9/11/15; L.T. ORDER OF INSOLVENCY FILED 9/15/12
|
On Behalf Of |
JOHN WEST
|
|
Docket Date |
2015-09-17
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
WW1:Waived-9.430
|
|
|
JOHN L. WEST, VS THE STATE OF FLORIDA,
|
3D2011-1189
|
2011-05-04
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.800 Summary
|
Court |
3rd District Court of Appeal
|
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
95-38735
|
Parties
Name |
JOHN WEST, PLLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
PAMELA JO BONDI
|
|
Name |
Hon. Nushin G. Sayfie
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Harvey Ruvin
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2011-07-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2011-07-13
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2011-07-13
|
Type |
Order
|
Subtype |
Order on Motion for Reconsideration/Rehearing of an Order
|
Description |
Rehearing denied (OD57)
|
|
Docket Date |
2011-06-23
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing
|
On Behalf Of |
JOHN WEST
|
|
Docket Date |
2011-06-15
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed
|
|
Docket Date |
2011-05-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
JOHN WEST
|
|
Docket Date |
2011-05-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF2:No Fee-3.800
|
|
|