Entity Name: | CHRIS JONES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS JONES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Mar 2022 (3 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L22000151451 |
Address: | 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003 |
Mail Address: | 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES CHRISTOPHER K | Agent | 1683 WATERS EDGE DRIVE, FLEMING ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Levoy Waters, Appellant(s) v. Chris Jones, Escambia County Property Appraiser, Pensacola, Florida; Pam Childers, Clerk of the Courts, Pensacola, Florida; Elizabeth Meriwether, Personal Representative of the Estate of Monte Meriwether, Pensacola, Florida; Locklin, Saba, Locklin & Jones, P.A., Pace, Florida, Appellee(s). | 1D2023-2431 | 2023-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | James Levoy Waters |
Role | Appellant |
Status | Active |
Name | CHRIS JONES LLC |
Role | Appellee |
Status | Active |
Representations | Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd |
Name | Escambia Clerk |
Role | Appellee |
Status | Active |
Representations | Codey Lance Leigh |
Name | Elizabeth Meriwether |
Role | Appellee |
Status | Active |
Representations | Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr. |
Name | Monte Meriwether |
Role | Appellee |
Status | Active |
Name | LOCKLIN, SABA, LOCKLIN & JONES, P.A. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-08-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Chris Jones |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-08-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-08-02 |
Type | Record |
Subtype | Supplemental Record Unredacted/Not Fully Redacted |
Description | Supplemental Record - Supplement 1 - 81 pages |
On Behalf Of | Escambia Clerk |
Docket Date | 2024-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Chris Jones |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2024-06-14 |
Type | Response |
Subtype | Objection |
Description | Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-06-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-06-03 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike Answer Brief prepared on behalf of Pam Childers |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-06-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to Direct the Appellant or Clerk to Supplement the Record |
On Behalf Of | Chris Jones |
Docket Date | 2024-05-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to dispute appellee's Notice of Agreed Extension of Time to serve Answer Brief |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time AB 60 days 07/12/2024 |
On Behalf Of | Chris Jones |
Docket Date | 2024-05-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Escambia Clerk |
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Escambia Clerk |
View | View File |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Elizabeth Meriwether |
Docket Date | 2024-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Order on Motion to Consolidate |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chris Jones |
Docket Date | 2024-02-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-02-29 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-01-02 |
Type | Response |
Subtype | Response |
Description | Response to show cause & motion for extension of time |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-12-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 173 pages |
Docket Date | 2023-12-12 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2023-11-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency certified, dated 8/23/23 |
On Behalf Of | Escambia Clerk |
Docket Date | 2023-11-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Escambia Clerk |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order on Motion for Extension of Time |
View | View File |
Docket Date | 2024-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 2021 CA 002543 |
Parties
Name | James Levoy Waters |
Role | Appellant |
Status | Active |
Name | Escambia Clerk |
Role | Appellee |
Status | Active |
Representations | Codey Lance Leigh |
Name | Elizabeth Meriwether |
Role | Appellee |
Status | Active |
Name | Estate of Monte Meriwether |
Role | Appellee |
Status | Active |
Representations | Darryl Steve Traylor, Jr., Tadeusz Augusta Borowski, Jr. |
Name | LOCKLIN, SABA, LOCKLIN & JONES, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Jan Shackelford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CHRIS JONES LLC |
Role | Appellee |
Status | Active |
Representations | Adam C. Cobb, Jennifer Shoaf Richardson, Rebecca Hope Radd |
Docket Entries
Docket Date | 2024-05-09 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Escambia Clerk |
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Escambia Clerk |
View | View File |
Docket Date | 2024-10-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Chris Jones |
Docket Date | 2024-06-14 |
Type | Response |
Subtype | Objection |
Description | Objection - and motion for order to deny supplementation of the record with documents that aren't material to the court's decision |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-04-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Estate of Monte Meriwether |
Docket Date | 2024-04-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-03-28 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order on Consolidation |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chris Jones |
Docket Date | 2024-02-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - Motion to Issue Decision Regarding 11/14/23 Order |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-02-14 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | Order Reclassifying Case |
View | View File |
Docket Date | 2023-11-30 |
Type | Response |
Subtype | Response |
Description | Response to 11/14 order |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-11-14 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause |
View | View File |
Docket Date | 2023-11-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency certified, dated 8/23/23 |
On Behalf Of | Escambia Clerk |
Docket Date | 2023-11-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-09-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-21 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-09-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 2021 CA 002543 |
Parties
Name | James Levoy Waters |
Role | Appellant |
Status | Active |
Name | CHRIS JONES LLC |
Role | Appellee |
Status | Active |
Representations | Jennifer Shoaf Richardson, Rebecca Hope Radd |
Name | Escambia Clerk |
Role | Appellee |
Status | Active |
Name | Elizabeth Meriwether |
Role | Appellee |
Status | Active |
Representations | Tadeusz Augusta Borowski, Jr., Darryl Steve Traylor, Jr. |
Name | Monte Meriwether |
Role | Appellee |
Status | Active |
Name | LOCKLIN, SABA, LOCKLIN & JONES, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Jan Shackelford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Chris Jones |
Docket Date | 2024-05-14 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Order on Motion For Clarification |
View | View File |
Docket Date | 2024-04-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief or alternatively Motion to Dismiss Chris Jones as appellee |
On Behalf Of | Chris Jones |
Docket Date | 2024-03-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification |
On Behalf Of | Chris Jones |
Docket Date | 2024-03-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation to Appellant's Motion for Extension of Time |
On Behalf Of | Elizabeth Meriwether |
Docket Date | 2024-03-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Elizabeth Meriwether |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chris Jones |
Docket Date | 2024-02-22 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service to 02/09 order |
On Behalf Of | James Levoy Waters |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-02-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-01-23 |
Type | Notice |
Subtype | Notice |
Description | Notice of Withdrawal and Notice of Appearance and Designation of email addresses |
On Behalf Of | Chris Jones |
Docket Date | 2023-12-19 |
Type | Notice |
Subtype | Notice |
Description | Notice to the Clerk |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-12-19 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service to 12/01 order |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-12-01 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2023-11-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief and Response to Show Cause |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-11-15 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted- 162 pages |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order to Serve Brief |
View | View File |
Docket Date | 2023-11-06 |
Type | Response |
Subtype | Response |
Description | Response to show cause |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-11-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency certified |
On Behalf Of | Escambia Clerk |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2023-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Chris Jones |
Docket Date | 2023-09-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | James Levoy Waters |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Elizabeth Meriwether |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | James Levoy Waters |
View | View File |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2024-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the First Judicial Circuit, Escambia County 2021 CA 000385 |
Parties
Name | Ruth Evans-Rebalko |
Role | Petitioner |
Status | Active |
Name | Lee Anton Rebalko |
Role | Petitioner |
Status | Active |
Name | Jim Zingale |
Role | Respondent |
Status | Active |
Name | Scott Lunsford |
Role | Respondent |
Status | Active |
Name | CHRIS JONES LLC |
Role | Respondent |
Status | Active |
Representations | Timothy E. Dennis, Thomas Marshall Findley, Hon. Jan Shackelford, Loren Eugene Levy |
Docket Entries
Docket Date | 2023-01-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Chris Jones |
Docket Date | 2022-10-21 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Lee Anton Rebalko |
Docket Date | 2022-09-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ The Court grants Petitioners’ motion for extension of time filed September 17, 2022. Petitioners shall serve the reply on or before October 24, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Petitioners fail to serve the reply within the time allowed by this order, this case may be submitted to the Court without a reply. |
Docket Date | 2022-09-19 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on September 19, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Robert P. Elson shall have no further responsibility in this case. Timothy E. Dennis shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Respondent Jim Zingale, as Executive Director of the Florida Department of Revenue. |
Docket Date | 2022-09-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SUBSTITUTION OF COUNSEL |
On Behalf Of | Chris Jones |
Docket Date | 2022-09-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | Lee Anton Rebalko |
Docket Date | 2022-09-09 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to petition |
On Behalf Of | Chris Jones |
Docket Date | 2022-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO PETITION FORWRIT OF CERTIORARI REVIEW |
On Behalf Of | Chris Jones |
Docket Date | 2022-09-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Chris Jones |
Docket Date | 2022-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Chris Jones |
Docket Date | 2022-08-03 |
Type | Order |
Subtype | Show Cause re Petition |
Description | SC Why Certiorari Should not be Granted ~ Within thirty days, Respondents shall show cause why the petition for writ of certiorari filed on July 14, 2022, should not be granted. Petitioners may file a reply within thirty days after the response is filed. |
Docket Date | 2022-07-18 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Supplemental Certificate of Service |
On Behalf Of | Lee Anton Rebalko |
Docket Date | 2022-07-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Lee Anton Rebalko |
Docket Date | 2022-07-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Attorney Addresses in Cert of Serv (Pet) ~ Upon the Court's own motion, petitioner is ordered to file with this court, within 10 days from the date of this order, a supplemental certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served the petition. See Florida Rule of Appellate Procedure 9.420(c); Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of petitioner to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410. |
Docket Date | 2022-07-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Lee Anton Rebalko |
Docket Date | 2022-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Lee Anton Rebalko |
View | View File |
Docket Date | 2022-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on July 14, 2022. |
Classification | Original Proceedings - Writ - Belated Discretionary Review |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 291970CF184786000BHC Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 291970CF184787000BHC Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D19-1791 |
Parties
Name | CHRIS JONES LLC |
Role | Petitioner |
Status | Active |
Representations | Maureen E. Surber |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | C. Suzanne Bechard |
Name | Hon. Barbara Twine-Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-11-10 |
Type | Disposition |
Subtype | Belated Review Denied |
Description | DISP-BELATED REVIEW DENIED ~ The original petition seeking belated discretionary review is hereby denied. See Wainwright v. Torna, 455 U.S. 586 (1982); Sims v. State, 998 So. 2d 494 (Fla. 2008).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED. |
Docket Date | 2020-10-06 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2020-10-06 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ Belated Review |
Docket Date | 2020-10-05 |
Type | Order |
Subtype | District Court of Appeal |
Description | ORDER-DISTRICT COURT OF APPEAL ~ Second District Court of Appeal opinion |
View | View File |
Docket Date | 2020-10-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2020-10-05 |
Type | Petition |
Subtype | Petition Filed |
Description | PETITION-BELATED DISCRETIONARY REVIEW |
On Behalf Of | Chris Jones |
View | View File |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D19-1791 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 291970CF184786000BHC Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 291970CF184787000BHC |
Parties
Name | CHRIS JONES LLC |
Role | Petitioner |
Status | Active |
Representations | Maureen E. Surber |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | C. Suzanne Bechard |
Name | Hon. Barbara Twine-Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-05 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ 9.141 Summary Appeal |
Docket Date | 2020-10-05 |
Type | Disposition |
Subtype | Rev Dism Untimely |
Description | DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120. |
Docket Date | 2020-10-02 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Chris Jones |
View | View File |
Docket Date | 2020-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 70-CF-184787B Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 70-CF-184786 |
Parties
Name | CHRIS JONES LLC |
Role | Appellant |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D., MAUREEN E. SURBER, A.P.D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ALLISON C. HEIM, A.A.G., Attorney General, Tampa |
Name | HON. BARBARA TWINE - THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-28 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Near Expiration of Time |
Description | Case Initiated Near Expiration of Time |
Docket Date | 2022-12-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The order staying issuance of the mandate is lifted. |
Docket Date | 2020-11-10 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ The original petition seeking belated discretionary review is hereby denied.See Wainwright v. Torna, 455 U.S. 586 (1982); Sims v. State, 998 So. 2d 494 (Fla.2008).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND,IF FILED, DETERMINED.POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur. |
Docket Date | 2020-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant EOT (general)-74c ~ The appellant’s motion to recall the mandate is granted. The mandate issued onJuly 21, 2020, is recalled. The appellant’s motion to stay the mandate is granted.Issuance of the mandate is stayed until the Florida Supreme Court’s decision in casenumber SC20-641 is final or until further order of this court. The appellant shall file astatus report in this court within ten days of the date the supreme court’s decision incase number SC20-641 is final. |
Docket Date | 2020-10-06 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2020-10-06 |
Type | Petition |
Subtype | Petition |
Description | ORIGINAL PETITION |
Docket Date | 2020-10-05 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ It appearing to the Court that the notice was not timely filed, it is orderedthat the cause is hereby dismissed on the Court's own motion, subject toreinstatement if timeliness is established on proper motion filed within fifteen daysfrom the date of this order. See Fla. R. App. P. 9.120. |
Docket Date | 2020-10-02 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
On Behalf Of | CHRIS JONES |
Docket Date | 2020-10-02 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO RECALL THE MANDATE AND MOTION TO STAY THE MANDATE |
On Behalf Of | CHRIS JONES |
Docket Date | 2020-07-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate ~ ***RECALLED SEE 10/8/20 ORDER |
Docket Date | 2020-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2020-03-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHRIS JONES |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 134 PAGES |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion submitted by counsel to supplement the appellate record is granted. This court notes that appellant's counsel has filed with the clerk of the circuit court supplemental directions to the clerk.This supplemental record shall be transmitted to this court and to the parties by the clerk of the circuit court within 30 days from the date of this order. Either party or the clerk of the circuit court may file a motion to extend, if more time is needed.Appellant's motion submitted by counsel for an extension of the time to serve an initial brief is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order. |
Docket Date | 2020-02-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | CHRIS JONES |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 30 days from the date of this order. |
Docket Date | 2020-01-08 |
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 | CHRIS JONES |
Docket Date | 2019-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order. |
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 |
On Behalf Of | CHRIS JONES |
Docket Date | 2019-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | grant eot for atty in summary appeal ~ Appellant's motion for an extension of time to serve an initial brief submitted by counsel is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order. |
Docket Date | 2019-08-07 |
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 | CHRIS JONES |
Docket Date | 2019-07-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CHRIS JONES |
Docket Date | 2019-06-20 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 2ND SUPPL., 162 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-06-10 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Grant Motion to Supplement the Record-30 ~ Appellant's motion submitted by counsel to supplement the appellate record with the two indictments filed February 3, 1970, the two judgments and sentences filed September 21, 1970, and the transcripts of the motion hearings held on February 12, 2019, and on February 15, 2019, is granted. This court notes that appellant's counsel has filed with the clerk of the circuit court supplemental directions to the clerk and a supplemental designation to the court reporter.This supplemental record shall be transmitted to this court by the clerk of the circuit court within 30 days from the date of this order. Either party, the court reporter, or the clerk of the circuit court may file a motion to extend, if more time is needed.Appellant's motion submitted by counsel for an extension of the time to serve an initial brief is granted to the extent that appellant through counsel may serve an initial brief within 60 days from the date of this order. |
Docket Date | 2019-05-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | CHRIS JONES |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2019-05-17 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ **Supplemental Summary Record - 63 pages** Redacted |
Docket Date | 2019-05-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ DEFENDANT'S AMENDED NOTICE OF APPEAL |
On Behalf Of | CHRIS JONES |
Docket Date | 2019-05-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ *SUMMARY* REDACTED - TWINE THOMAS, 60 PGS. |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Summary Appeals |
Description | treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of April 16, 2019. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days. |
Docket Date | 2019-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-05-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2019-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPOINTING PUBLIC DEFENDER FOR PURPOSE OF APPEAL |
On Behalf Of | CHRIS JONES |
Classification | NOA Final - Circuit Criminal - State Appeals |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 70-CF-18487 Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 70-CF-184786 |
Parties
Name | STATE OF FLORIDA LLC |
Role | Appellant |
Status | Active |
Representations | KIERSTEN E. JENSEN, A.A.G., Attorney General, Tampa |
Name | CHRIS JONES LLC |
Role | Appellee |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-08-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-08-01 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2018-07-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWINE THOMAS - REDACTED - 57 PAGES |
Docket Date | 2018-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW2:Waived-35.22(3) |
Docket Date | 2018-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STATE OF FLORIDA |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2013CA-002567 |
Parties
Name | JOHN KELLY KENNEDY |
Role | Appellant |
Status | Active |
Representations | DOUGLAS A. LOCKWOOD, I I I, ESQ. |
Name | DAMON LEGGETT |
Role | Appellee |
Status | Active |
Name | ROBERT A. LEE |
Role | Appellee |
Status | Active |
Name | NEWT KEEN |
Role | Appellee |
Status | Active |
Name | TIMOTHY SWEAT |
Role | Appellee |
Status | Active |
Name | KATHY L. CRAWFORD |
Role | Appellee |
Status | Active |
Name | DANA BLICKLEY |
Role | Appellee |
Status | Active |
Name | LORIE WARD |
Role | Appellee |
Status | Active |
Name | JIMMY ALVAREZ |
Role | Appellee |
Status | Active |
Name | LORI PARRISH |
Role | Appellee |
Status | Active |
Name | JAMES E. GARDNER, JR. |
Role | Appellee |
Status | Active |
Name | ROGER A. SUGGS |
Role | Appellee |
Status | Active |
Name | ABE SKINNER, PROPERTY APPRAISER |
Role | Appellee |
Status | Active |
Name | CLAY VANLANDINGHAM |
Role | Appellee |
Status | Active |
Name | J. DOYLE CREWS |
Role | Appellee |
Status | Active |
Name | ED CRAPO |
Role | Appellee |
Status | Active |
Name | MITCH BURKE |
Role | Appellee |
Status | Active |
Name | MARSHA FAUX |
Role | Appellee |
Status | Active |
Representations | JOEL E. ROBERTS, ESQ., Loren E. Levy, Esq., JOHN J. RENNER, ESQ., MONICA M. FREELAND, ESQ., JOSEPH MELLICHAMP, I I I, ESQ., W. NELON KIRKLAND, ESQ., MICHAEL D. MARTIN, ESQ., JEFFREY M. CLYMAN, ESQ., MILA SCHWARTZREICH, ESQ., LOREE FRENCH, ESQ., Laurence H. Bartlett, Esq., TIMOTHY E. DENNIS, A.A.G., THOMAS J. WILKES, ESQ., JORGE MARTINEZ - ESTEVE, ESQ., SANFORD A. MINKOFF, ESQ., WILLIAM D. SHEPHERD, ESQ., GAYLORD A. WOOD, JR., ESQ., CHRISTINA M. LE BLANC, ESQ., PAULA M. SPARKMAN, ESQ., MARK A. DRAPER, ESQ., CARROL Y. CHERRY - EATON, A. A. G., ANA C. TORRES, ESQ., JOHN C. DENT, JR., ESQ., J. GEOFFREY PFLUGNER, ESQ., Robert Christensen, Esq., TRIZIA F. EAVENSON, ESQ. |
Name | VICKIE L. POTTS |
Role | Appellee |
Status | Active |
Name | TERRELL L. STONE |
Role | Appellee |
Status | Active |
Name | DAN SOWELL |
Role | Appellee |
Status | Active |
Name | CHRIS JONES LLC |
Role | Appellee |
Status | Active |
Name | RHONDA SKIPPER |
Role | Appellee |
Status | Active |
Name | GEOFFREY GREENE |
Role | Appellee |
Status | Active |
Name | DAVID GOOLSBY |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-07-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-06-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Altenbernd, Wallace, and Sleet |
Docket Date | 2014-06-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ JT |
Docket Date | 2014-05-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD DURDEN |
Docket Date | 2014-04-11 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Assn (motion to dismiss) ~ Tic/JT |
Docket Date | 2014-04-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED (copy of order being appealed is attached to this motion) |
On Behalf Of | JOHN KELLY KENNEDY |
Docket Date | 2014-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny EOT (General)-74d ~ aa may refile motion w/in 10 days...cm/ |
Docket Date | 2014-04-01 |
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 | JOHN KELLY KENNEDY |
Docket Date | 2014-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-02-03 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address ~ NOTICE OF ADOPTION OF ELECTRONIC SIGNATURE AND DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES |
On Behalf Of | MARSHA FAUX |
Docket Date | 2014-01-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-01-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-01-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOHN KELLY KENNEDY |
Name | Date |
---|---|
Florida Limited Liability | 2022-03-29 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1182803 | Intrastate Non-Hazmat | 2005-11-25 | 40000 | 2004 | 1 | 1 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State