Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502001CA010547
|
Parties
Name |
LAURA LEE JENNINGS
|
Role |
Appellant
|
Status |
Active
|
|
Name |
DOUG JENNINGS
|
Role |
Appellant
|
Status |
Active
|
Representations |
Russell Lee Forkey
|
|
Name |
TODD MITCHELL, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN LOFQUIST
|
Role |
Appellee
|
Status |
Active
|
|
Name |
DEBORAH MCGINN-TYTLER
|
Role |
Appellee
|
Status |
Active
|
|
Name |
VINCENT ARNETTE
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SHANNON FERRARO
|
Role |
Appellee
|
Status |
Active
|
|
Name |
JOHN DIPALMA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
THE GURU NETWORK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WEBSCAPE HOLDINGS, INC.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Brandon George Forgione, Robert J. Hauser
|
|
Name |
JOSEPH LANCIA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Eric T. Newsome
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ANTHONY CASACCI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILLIAM SAIKAL
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LISA M. DIPALMA
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Clerk - Palm Beach
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2019-07-01
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2019-07-01
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Granting Voluntary Dismissal ~ Pursuant to the June 28, 2019 notice of voluntary dismissal, this case is dismissed.
|
|
Docket Date |
2019-06-28
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
DOUG JENNINGS
|
|
Docket Date |
2019-06-14
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
|
|
Docket Date |
2019-06-24
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal
|
On Behalf Of |
DOUG JENNINGS
|
|
Docket Date |
2019-06-24
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
Case Filing Fee Paid Through Portal
|
On Behalf Of |
DOUG JENNINGS
|
|
Docket Date |
2019-06-14
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2019-06-13
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
DOUG JENNINGS
|
|
Docket Date |
2019-06-13
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
|