Search icon

CHRISTINE GRAHAM LLC

Company Details

Entity Name: CHRISTINE GRAHAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L22000035660
FEI/EIN Number 87-4806794
Address: 301 W.HENRY ST, PUNTA GORDA, FL, 33950
Mail Address: 301 W.HENRY ST, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM CHRISTINE Agent 301 W.HENRY ST, PUNTA GORDA, FL, 33950

Authorized Member

Name Role Address
GRAHAM CHRISTINE Authorized Member 301 W.HENRY ST, PUNTA GORDA, FL, 33950

Court Cases

Title Case Number Docket Date Status
Christine Graham, as Personal Representative of the Estate of Jordan Whitsett, deceased VS Tommy Ford, in his official capacity as Sheriff, Bay County, Florida 1D2022-0263 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2019-CA-003803

Parties

Name CHRISTINE GRAHAM LLC
Role Appellant
Status Active
Representations Ashley N. Richardson, Marie A. Mattox
Name Tommy Ford
Role Appellee
Status Active
Representations Gwendolyn P. Adkins
Name CHRISTINE GRAHAM LLC
Role Appellee
Status Active
Name Estate of Jordan Whitsett, deceased
Role Appellee
Status Active
Name Hon. John L. Fishel II
Role Judge/Judicial Officer
Status Active
Name Hon. William Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits 1 brown env. ( 1 CD/DVD)
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1044
View View File
Docket Date 2023-02-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~      The motion to withdraw as counsel for appellee docketed February 2, 2023, by William Pafford, Esquire, is granted.
Docket Date 2023-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Tommy Ford
Docket Date 2022-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christine Graham
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 7 days
On Behalf Of Christine Graham
Docket Date 2022-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 7 days 7/12/22
Docket Date 2022-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tommy Ford
Docket Date 2022-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 pages - Supplement 1
On Behalf Of Hon. William Kinsaul
Docket Date 2022-05-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-05-09
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Christine Graham
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Graham
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christine Graham
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6114 pages SEALED
On Behalf Of Hon. William Kinsaul
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tommy Ford
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Christine Graham
Docket Date 2022-04-04
Type Record
Subtype Index
Description Index
On Behalf Of Hon. William Kinsaul
Docket Date 2022-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant’s response, docketed on March 8, 2022, this Court discharges the order to show cause issued on February 28, 2022.
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ to 02/28 order
On Behalf Of Christine Graham
Docket Date 2022-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christine Graham
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 26, 2022.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Christine Graham
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-05-10
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of May 9, 2022, requiring the filing of an amended appendix.
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 5/6
Docket Date 2022-02-28
Type Order
Subtype Order
Description Order ~ DISCHARGED 3/16The Court orders Appellant to show cause within ten days from the date of this order why this appeal should not be dismissed because it appears to the Court that there are claims pending below that are related to the claims pending on appeal. If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Christine Graham, as Personal Representative of the Estate of Jordan Whitsett, deceased VS Tommy Ford, in his official capacity as Sheriff, Bay County, Florida 1D2022-0263 2022-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
2019-CA-003803

Parties

Name CHRISTINE GRAHAM LLC
Role Appellant
Status Active
Representations Ashley N. Richardson, Marie A. Mattox
Name Tommy Ford
Role Appellee
Status Active
Representations Gwendolyn P. Adkins
Name CHRISTINE GRAHAM LLC
Role Appellee
Status Active
Name Estate of Jordan Whitsett, deceased
Role Appellee
Status Active
Name Hon. John L. Fishel II
Role Judge/Judicial Officer
Status Active
Name Hon. William Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Record
Subtype Returned Exhibits
Description Returned Exhibits 1 brown env. ( 1 CD/DVD)
Docket Date 2023-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1044
View View File
Docket Date 2023-02-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~      The motion to withdraw as counsel for appellee docketed February 2, 2023, by William Pafford, Esquire, is granted.
Docket Date 2023-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Tommy Ford
Docket Date 2022-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christine Graham
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 7 days
On Behalf Of Christine Graham
Docket Date 2022-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB 7 days 7/12/22
Docket Date 2022-06-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 brown env. ( 1 CD/DVD)
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tommy Ford
Docket Date 2022-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 9 pages - Supplement 1
On Behalf Of Hon. William Kinsaul
Docket Date 2022-05-09
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-05-09
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Christine Graham
Docket Date 2022-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Graham
Docket Date 2022-05-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christine Graham
Docket Date 2022-05-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6114 pages SEALED
On Behalf Of Hon. William Kinsaul
Docket Date 2022-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tommy Ford
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 14 days- IB
On Behalf Of Christine Graham
Docket Date 2022-04-04
Type Record
Subtype Index
Description Index
On Behalf Of Hon. William Kinsaul
Docket Date 2022-03-16
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant’s response, docketed on March 8, 2022, this Court discharges the order to show cause issued on February 28, 2022.
Docket Date 2022-03-08
Type Response
Subtype Response
Description RESPONSE ~ to 02/28 order
On Behalf Of Christine Graham
Docket Date 2022-02-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christine Graham
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 26, 2022.
Docket Date 2022-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Christine Graham
Docket Date 2022-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2022-05-10
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellant in this case, the amended appendix is accepted and the Court sua sponte discharges its order of May 9, 2022, requiring the filing of an amended appendix.
Docket Date 2022-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 14 days 5/6
Docket Date 2022-02-28
Type Order
Subtype Order
Description Order ~ DISCHARGED 3/16The Court orders Appellant to show cause within ten days from the date of this order why this appeal should not be dismissed because it appears to the Court that there are claims pending below that are related to the claims pending on appeal. If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-05
Florida Limited Liability 2022-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State