Search icon

JANE DOE, LLC

Company Details

Entity Name: JANE DOE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Sep 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000433706
Address: 1027 PARK STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3688 WALSH STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CIPRIANO-PHILLIPS ANNMARIE Agent 3688 WALSH STREET, JACKSONVILLE, FL, 32205

Manager

Name Role Address
CIPRIANO-PHILLIPS ANNMARIE Manager 3688 WALSH STREET, JACKSONVILLE, FL, 32205
CHINAULT CARYN R Manager 1487 CHALLEN AVE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JANE DOE, JUNE DOE, and JOHN DOE, Petitioner(s) v. TRISTAN TATE and ANDREW TATE, Respondent(s). 4D2024-3326 2024-12-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA011904

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Representations Danielle Marie Bianculli, Benjamin W Bull
Name June Doe
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Name Tristan Tate
Role Respondent
Status Active
Representations Thomas Alexander Maniotis, Joseph D. McBride
Name Andrew Tate
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - CONFIDENTIAL
Docket Date 2024-12-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
ROBERT PERI, Appellant(s) v. BROWARD COUNTY STATE ATTORNEY'S OFFICE, et al., Appellee(s). 4D2024-2761 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE24-004079

Parties

Name Robert Peri
Role Appellant
Status Active
Name Broward County State Attorney's Office
Role Appellee
Status Active
Representations Walter Dale Miller
Name Harold Fernandez Pryor, Jr.
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name City of Hollywood Police Department
Role Appellee
Status Active
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 18, 2024 motion for extension of time is granted in part and denied in part, and Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-11
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-135
On Behalf Of Broward Clerk
JANE DOE, formerly known as DIANA JOHNSON, Appellant(s) v. PAUL FINKELMAN, et al., Appellee(s). 4D2024-1978 2024-08-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014138

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Karen Linda Stetson, Jonathan L Gaines
Name AnnaPurna Pictures LLC
Role Appellee
Status Active
Name Caviar Entertainment Worldwide LLC
Role Appellee
Status Active
Representations Alex Louis Braunstein, Michael K. Twersky, Alberto M. Longo
Name Peacock TV LLC
Role Appellee
Status Active
Name Evan Goldberg
Role Appellee
Status Active
Name Bert Hamelinck
Role Appellee
Status Active
Name Jason Woliner
Role Appellee
Status Active
Name Point Grey Pictures LLC
Role Appellee
Status Active
Name Seth Rogen
Role Appellee
Status Active
Name Michael Sagol
Role Appellee
Status Active
Name JAMES WEAVER LLC
Role Appellee
Status Active
Name Loreli Alanis
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Paul Finkelman
Role Appellee
Status Active
Representations Charles David Tobin, Jay Ward Brown, Emmy Parsons
Name Megan Ellison
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 31 days to December 9, 2024.
Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Jane Doe
Docket Date 2024-10-18
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-10-11
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 29 days to November 8, 2024
Docket Date 2024-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-10-07
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-08-21
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-08-20
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100
View View File
Docket Date 2024-08-19
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee Paul Finkelman's August 15, 2024 verified motions for permission to appear pro hac vice are granted. Jay Ward Brown, Esquire and Emily Parsons, Esquire are permitted to appear in this appeal as counsel for Appellee Paul Finkelman. Jay Ward Brown, Esquire and Emily Parsons, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order; further, ORDERED that Jay Ward Brown, Esquire and Emily Parsons, Esquire shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-08-15
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's August 14, 2024 Motions to Appear Pro Hac Vice are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-08-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 50 days to 02/27/2025
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Doe
View View File
Docket Date 2024-08-22
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's August 20, 2024 order is amended as follows: ORDERED that Appellee Caviar Entertainment Worldwide LLC Loreli Alanis, Annapurna Pictures LLC, Megan Ellison, Evan Goldberg, Bert Hamelinck, Jason Woliner, Peacock TV LLC, Point Grey Pictures LLC, Seth Rogen, Michael Sagol, and James Weaver's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further, ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that Appellee Caviar Entertainment Worldwide LLC's August 19, 2024 verified motion for permission to appear pro hac vice is granted, and Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are permitted to appear in this appeal as counsel for Appellee Caviar Entertainment Worldwide LLC. Alberto M. Longo, Esquire and Michael K. Twersky, Esquire are advised that this court does not send paper documents to attorneys and they shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. Further, ORDERED that Alberto M. Longo, Esquire and Michael K. Twersky, Esquire shall each tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2023), within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
JANE DOE, ON BEHALF OF HERSELF AND OTHER SIMILARLY SITUATED Appellant(s) v. CHARLES WILLIAM FIGEL, Appellee(s). 6D2024-1539 2024-07-26 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12080-O

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Paul Rothstein
Name CHARLES WILLIAM FIGEL
Role Appellee
Status Active
Name PATRICK FIGEL
Role Appellee
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Heather Pinder Rodriguez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
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 JANE DOE
Docket Date 2024-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted to the extent that the initial brief shall be served within sixty days from the date of this order. Within ten days from the date of this order, Appellant shall make financial arrangements with the clerk of the lower tribunal for preparation of the record on appeal and shall serve a status report indicating that those financial arrangements were made.
View View File
Docket Date 2024-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JANE DOE
View View File
Docket Date 2024-09-12
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's orders requiring Appellant to provide an amended certificate of service and a copy of the order appealed are hereby discharged. Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - AMENDED CERTIFICATE OF SERVICE AND ORDER APPEALED
On Behalf Of JANE DOE
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JANE DOE
View View File
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal
Description CALDERON - 136 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description RESPONSE TO ORDER FOR STATUS REPORT
On Behalf Of JANE DOE
Docket Date 2024-07-26
Type Order
Subtype Show Cause re No Order Appealed
Description Within fifteen days, Appellant shall show cause why this appeal should not be dismissed for lack of jurisdiction, as Appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
View View File
From The Heart Professional Services, LLC, Jane Doe, Petitioner(s) v. Mai Tran, Respondent(s). 2D2024-1736 2024-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
24-3562-CO

Parties

Name FROM THE HEART PROFESSIONAL SERVICES LLC
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Petitioner
Status Active
Name Michael A. Everhart
Role Petitioner
Status Active
Name MAI AND TRAN LLC
Role Respondent
Status Active
Representations Paul Robert Cavonis, Michael D. Cavonis, Joseph Michael Murphy
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description **TREATED AS NOTICE OF VOLUNTARY DISMISSAL PER 9/19/24 ORDER** MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-07-30
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR LEAVE TO CORRECT TRIAL COURT CASE NUMBER FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of Michael A. Everhart
Docket Date 2024-09-19
Type Disposition by Order
Subtype Dismissed
Description Petitioner's "motion to dismiss petition for writ of certiorari" is treated as a notice of voluntary dismissal. The notice is accepted and this petition for writ of certiorari is dismissed. Petitioner's "motion for leave to correct trial court case number for petition for writ of certiorari" is denied as moot.
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of From The Heart Professional Services, LLC
View View File
Docket Date 2024-07-26
Type Record
Subtype Exhibits
Description LT Motion to Recuse
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-26
Type Petition
Subtype Petition
Description PETITION FOR WRIT OF CERTIORARI
On Behalf Of From The Heart Professional Services, LLC
Docket Date 2024-07-30
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description From The Heart Professional Services, LLC is a corporate entity that will require representation in this court by an attorney licensed in Florida. Should an attorney fail to file a notice of appearance on the entity's behalf within 20 days from the date of this order, the case will be subject to dismissal.
View View File
Jane Doe, Appellant(s) v. Florida Health Sciences Center, Inc. d/b/a Tampa General Hospital, Appellee(s). 2D2024-1678 2024-07-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-14169

Parties

Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Appellee
Status Active
Representations AUSTIN M. EASON, Simon Alexander Gaugush, Patricia Sue Calhoun, Joseph Hagedorn Lang, Jr.
Name Tampa General Hospital
Role Appellee
Status Active
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name JANE DOE, LLC
Role Appellant
Status Active
Representations Kristin Marie Rhodus, Megan Powell

Docket Entries

Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 DAYS - IB DUE ON 11/26/24
On Behalf Of Jane Doe
Docket Date 2024-08-22
Type Record
Subtype Record on Appeal Redacted
Description PEACOCK - 239 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Jane Doe
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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.
View View File
Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jane Doe
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Health Sciences Center, Inc.
Docket Date 2024-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jane Doe
View View File
AFAMIDE YUSUF, Appellant(s) v. STARFISH TITLE AGENCY, LLC, et al., Appellee(s). 4D2024-1454 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA000771

Parties

Name Afamide Yusuf
Role Appellant
Status Active
Representations Wayne Scott Kramer
Name STARFISH TITLE AGENCY, LLC
Role Appellee
Status Active
Representations Chelsea Leigh Furman, Brooke Bryant
Name Edison Ilunga
Role Appellee
Status Active
Name Blue Moon Hookah Lounge, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1490 pages
On Behalf Of Martin Clerk
Docket Date 2024-10-30
Type Response
Subtype Response
Description Response to OTSC
On Behalf Of Afamide Yusuf
Docket Date 2024-08-12
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-08-01
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the pending motion in the trial court.
View View File
Docket Date 2024-07-11
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2024-06-10
Type Order
Subtype Abeyance Order
Description Abeyance Order Per Rule 9.020(h)(2)(C)
View View File
Docket Date 2024-06-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-12-18
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Martin Clerk
Docket Date 2024-10-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 3, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Jane Doe, Appellant(s) v. Mayo Clinic Florida, Appellee(s). 5D2024-1046 2024-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-010567

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Scott Hunter Malin
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Mayo Clinic Florida
Role Appellee
Status Active
Representations Christopher Charles Hazelip, Cheryl Worman, Sally Anne Wilcox Brown, Cristine Marie Russell

Docket Entries

Docket Date 2024-07-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-06-03
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; AA W/IN 10 DYS FILE RESPONSE TO MOT TO DISMISS; F/FEE PAID; OTSC DISCHARGED
View View File
Docket Date 2024-05-31
Type Response
Subtype Response
Description Response to 5/20 order to show cause
On Behalf Of Jane Doe
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300- FEE PAID
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Mayo Clinic Florida
Docket Date 2024-05-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause Filing Fee; AA W/IN 10 DYS
View View File
Docket Date 2024-05-13
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-04-30
Type Mediation
Subtype Confidential Statement
Description AE Confidential Statement
On Behalf Of Mayo Clinic Florida
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mayo Clinic Florida
Docket Date 2024-04-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to LT
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 4/16/2024
TAMPA FOOD AND HOSPITALITY, INC., Appellant(s) v. JANE DOE, Appellee(s). 2D2024-0759 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-861

Parties

Name TAMPA FOOD AND HOSPITALITY INC.
Role Appellant
Status Active
Representations Luke Charles Lirot
Name JANE DOE, LLC
Role Appellee
Status Active
Representations Richard Jehangir McIntyre, Dustin Duell Deese, Rachel Flanagan, Diana L. Martin
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description Appellee's motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order. CASANUEVA, BLACK, and ROTHSTEIN-YOUAKIM, JJ., Concur.
View View File
Docket Date 2024-09-24
Type Response
Subtype Response
Description TAMPA FOOD AND HOSPITALITY, INC'S RESPONSE TO APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Appellant's motion for extension of time is granted, and the response to Appellee's motion to dismiss shall be served by September 23, 2024.
View View File
Docket Date 2024-09-09
Type Response
Subtype Supplemental Response
Description SUPPLEMENT TO MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-08-22
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JANE DOE
Docket Date 2024-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by July 24, 2024.
View View File
Docket Date 2024-07-08
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 TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-06-20
Type Record
Subtype Supplemental Record Redacted
Description 77 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by July 10, 2024.
View View File
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - NASH - 1746 PAGES
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANE DOE
Docket Date 2024-04-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 1, 2024, order to show cause is hereby discharged.
Docket Date 2024-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S APRIL 1, 2024 ORDER TO SHOW CAUSE
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-05-30
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 TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PLAINTIFF JANE DOE'S MOTION TO DISMISS COUNTERCLAIM BY TAMPA FOOD AND HOSPITALITY, INC. WITH PREJUDICE
On Behalf Of TAMPA FOOD AND HOSPITALITY, INC.
Docket Date 2024-04-01
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
GARY CASPER, Petitioner(s) v. JANE DOE, Respondent(s). 2D2024-0694 2024-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-4480-G

Parties

Name GARY CASPER
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Respondent
Status Active
Representations MICHAEL L. WALKER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Rehearing
Description Petitioner's motion for rehearing is denied.
View View File
Docket Date 2024-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of GARY CASPER
Docket Date 2024-04-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GARY CASPER
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO RESPONDENT'S MOTION TO DISMISS
On Behalf Of GARY CASPER
Docket Date 2024-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, Petitioner shall respond to Respondent'smotion to dismiss this proceeding. Additionally, within 15 days the petitioner shallsupplement his petition with an appendix as prescribed by Florida Rule of AppellateProcedure 9.220. The appendix must contain a copy of the rendered order from whichtimely review is sought in this court. Failure to comply with this order will subject thisproceeding to dismissal without further notice.
Docket Date 2024-04-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO DISMISS/STRIKE "DEFENDANT'S PRO SE PETITION FOR WRIT OF CERTIORARI" AND INCORPORATED MEMORANDUM OF LAW IN SUPPORT THEREOF
On Behalf Of JANE DOE
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-22
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, anaffidavit of insolvency in conformity with the requirements of chapter 57, FloridaStatutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
Docket Date 2024-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY CASPER
Docket Date 2024-05-07
Type Disposition by Order
Subtype Dismissed
Description Respondent's motion to dismiss is granted, and this petition for writ of certiorari is dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
View View File
Anesha Parker, Petitioner(s) v. John Doe, et al., Respondent(s) SC2024-0394 2024-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D2023-1641;

Parties

Name Anesha Parker
Role Petitioner
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name JANE DOE, LLC
Role Respondent
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent Below
Docket Date 2024-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Anesha Parker
Docket Date 2024-03-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Second District Court of Appeal on February 15, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
DAVID BROWN VS JANE DOE 6D2023-4288 2023-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2018-CA-000962-0001-XX

Parties

Name DAVID ABIATHAR BROWN
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Collier Clerk
Docket Date 2024-08-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DAVID ABIATHAR BROWN
Docket Date 2024-08-12
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 DAVID ABIATHAR BROWN
Docket Date 2024-07-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description **TREATED AS A MOTION FOR REINSTATEMENT**Motion for Rehearing/Clarification
On Behalf Of DAVID ABIATHAR BROWN
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Rehearing and Clarification
On Behalf Of DAVID ABIATHAR BROWN
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders to show cause for timeliness and certificate of service, both dated January 24, 2024, this proceeding is hereby dismissed.
View View File
Docket Date 2024-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of Collier Clerk
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 231 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID ABIATHAR BROWN
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-11-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Having received no response to this court's order of July 19, 2024, this appeal is dismissed as untimely. Appellant's motion for extension of time to file brief is denied as moot.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description This Court treats Appellant's motion for rehearing and clarification as a motion for reinstatement. Appellant's motion for reinstatement is granted, and this Court's order dismissing this appeal is vacated. Appellant's motion for an extension of time to file a motion for rehearing and clarification is denied as moot.
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
GARY CASPER VS JANE DOE 2D2023-2505 2023-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-4480-G

Parties

Name GARY CASPER
Role Petitioner
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Representations MICHAEL L. WALKER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-01-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and SMITH
Docket Date 2024-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PLAINTIFF'S (RESPONDENT'S) MOTION TO DISMISSAND/OR STRIKE DEFENDANT'S (PETITIONER'S) PRO SE PETITIONS FOR WRIT OF CERTIORARI AND APPENDICES AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of JANE DOE
Docket Date 2023-12-08
Type Petition
Subtype Petition
Description Petition Filed ~ ***TREATED AS A MOTION FOR REHEARING IN CASE 2D23-0720 PER 1/11/24 ORDER***AMENDED
On Behalf Of GARY CASPER
Docket Date 2023-12-08
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of GARY CASPER
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GARY CASPER
Docket Date 2023-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY CASPER
Docket Date 2023-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-11-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se ~ This petition has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes.Petitioner shall forward the required $300.00 filing fee or, if applicable, anaffidavit of insolvency in conformity with the requirements of chapter 57, FloridaStatutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thispetition may be subject to dismissal without further notice.
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's petition for writ of certiorari is treated as a motion for rehearing of thiscourt’s November 3, 2023, disposition in appeal 2D23-0720. The motion shall bedocketed in case 2D23-0720, and case 2D23-2505 is dismissed. Respondent's motionto dismiss is denied as moot.
Docket Date 2023-11-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall supplement hispetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
LOUIS BIANCULLI, Petitioner(s) v. JANE DOE, Respondent(s). 4D2023-2020 2023-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-16328

Parties

Name Louis Bianculli
Role Petitioner
Status Active
Representations Alan L. Raines, William Derek Mueller, Elliot Burt Kula
Name JANE DOE, LLC
Role Respondent
Status Active
Representations Adriana Alcalde
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-30
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-28
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Louis Bianculli
View View File
Docket Date 2023-11-15
Type Response
Subtype Response
Description Opposition to Petition for Writ of Certiorari
On Behalf Of Jane Doe
Docket Date 2023-10-26
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Louis Bianculli
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing Fee Paid Through Portal
On Behalf Of Louis Bianculli
Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See McCreery v. Fernandez, 882 So. 2d 498, 498-99 (Fla. 4th DCA 2004) ("Although the denial of the continuance may well have been a departure from the essential requirements of law, petitioner has failed to demonstrate that he has no adequate remedy on final appeal."); Katz v. N.M.E. Hosps., Inc., 842 So. 2d 853 (Fla. 4th DCA 2002). The denial of a motion for continuance of a civil trial under these circumstances would be correctable on a final appeal because it would be reversible under Fleming v. Fleming, 710 So. 2d 601, 603 (Fla. 4th DCA 1998)."). Further, ORDERED that Petitioner's November 29, 2023 request for oral argument is denied.
View View File
Docket Date 2023-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
THOMAS FARESE, Appellant(s) v. ALAN B. AKER, M.D., et al., Appellee(s) 4D2023-1946 2023-08-14 Closed
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
502021CA013575

Parties

Name Thomas Farese
Role Appellant
Status Active
Name Alan B. Aker, M.D.
Role Appellee
Status Active
Representations David Corey Dunham, James L. White
Name AKER-KASTEN LLC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name AKER KASTEN EYE CENTER, INC.
Role Appellee
Status Active
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification
Docket Date 2023-10-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Motion to Stay and Granting Motion to Strike
View View File
Docket Date 2023-10-18
Type Order
Subtype Order Striking Filing
Description Order - Filing Stricken as Unauthorized
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-31
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 Thomas Farese
Docket Date 2023-10-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Amended Initial Brief
On Behalf Of Thomas Farese
Docket Date 2023-10-27
Type Order
Subtype Order on Motion For Clarification
Description Order on Motion For Clarification
View View File
Docket Date 2023-10-06
Type Order
Subtype Order to File Response
Description Order Appellee to File Response
View View File
Docket Date 2023-10-06
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Alan B. Aker, M.D.
Docket Date 2023-10-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alan B. Aker, M.D.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas Farese
Docket Date 2023-09-15
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Thomas Farese
View View File
Docket Date 2023-09-15
Type Record
Subtype Appendix to Initial Brief
Description Corrected Appendix to Initial Brief
On Behalf Of Thomas Farese
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s September 5, 2023 motion for extension of time to file a corrected initial brief and appendix is granted. Appellant may file the corrected initial brief and appendix on or before September 14, 2023.
Docket Date 2023-09-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Farese
Docket Date 2023-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Thomas Farese
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 25, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 6, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-25
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 Thomas Farese
Docket Date 2023-08-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Thomas Farese
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Thomas Farese
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-17
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay
On Behalf Of Alan B. Aker, M.D.
View View File
Docket Date 2023-10-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alan B. Aker, M.D.
Docket Date 2023-10-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
ANESHA PARKER, Appellant(s) v. JANE DOE, JOHN DOE, Appellee(s). 2D2023-1641 2023-08-01 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-DR-17206

Parties

Name ANESHA PARKER
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name HON. FRANCES M. PERRONE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of ANESHA PARKER
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ Appellant's Emergency Motion to Stay Enforcement of the Final Judgment Pending Appeal is denied without prejudice to Appellant's right to file the motion in the circuit court. See Fla. R. App. P. 9.310(a) ("[A] party seeking to stay a final or nonfinal order pending review first must file a motion in the lower tribunal, which has continuing jurisdiction, in its discretion, to grant, modify, or deny such relief.").
Docket Date 2024-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of ANESHA PARKER
Docket Date 2024-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description [AMENDED] MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ANESHA PARKER
Docket Date 2024-04-12
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant has filed a notice of confidential information within court filing referring to her initial brief, appendix, and motion for written opinion. The notice states that these documents are confidential "in their entirety." The court concludes that although these three documents may contain confidential information, the entire documents are not confidential. The notice of confidential information within court filing is therefore stricken. Within ten days of the date of this order, Appellant shall file an amended notice of confidential information within court filing that identifies "the precise location of the confidential information within the document." See Fla. R. Gen. Prac. & Jud. Admin. 2.420(d)(2). The court will maintain the above-specified documents as confidential during the ten-day period.
Docket Date 2024-03-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner’s Notice to Invoke Discretionary Jurisdiction,seeking review of the order or opinion issued by the Second DistrictCourt of Appeal on February 15, 2024, is hereby dismissed. ThisCourt lacks jurisdiction to review an unelaborated decision from adistrict court of appeal that is issued without opinion orexplanation or that merely cites to an authority that is not a casepending review in, or reversed or quashed by, this Court. SeeWheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So.3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006);Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore,827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279(Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369(Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2024-03-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of ANESHA PARKER
Docket Date 2024-03-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ANESHA PARKER
Docket Date 2024-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's motion to proceed without an answer brief is granted to the extent that this appeal is perfected and eligible for assignment to a merits panel.
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO PROCEED WITHOUT AN ANSWER BRIEF
On Behalf Of ANESHA PARKER
Docket Date 2024-01-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for written opinion or remand is treated as a motion to proceedwithout an answer brief and denied. Appellees shall serve the answer brief(s) withintwenty days of the date of this order or this appeal will proceed without an answer brief.
Docket Date 2023-12-26
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION FOR WRITTEN OPINION OR REMAND **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **LOCATED IN CONFIDENTIAL FOLDER**
On Behalf Of ANESHA PARKER
Docket Date 2023-10-06
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 beserved by October 12, 2023.
Docket Date 2023-09-27
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 ANESHA PARKER
Docket Date 2023-09-05
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen 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 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-08-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ANESHA PARKER
Docket Date 2023-08-01
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-06-20
Type Supreme Court
Subtype Supreme Court Order
Description To the extent that Petitioner seeks a writ of mandamus compelling the Second District Court of Appeal to rule in case number 2D2023-1641, the petition for writ of mandamus is hereby denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for appellate courts, the presumptively reasonable time period is generally within 180 days of either oral argument or the submission of the case to the court panel for a decision without oral argument). To the extent that Petitioner seeks a writ of mandamus compelling the district court to rule in case number 2D2024-0882, the petition is hereby denied because she has failed to show a clear legal right to the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's Emergency Motion to Stay Final Judgment Pending Appeal is denied without prejudice to Petitioner seeking relief in the district court. No motion for rehearing or reinstatement will be entertained by this Court. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2024-05-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-01
Type Supreme Court
Subtype Supreme Court Order
Description To the extent that Petitioner seeks a writ of mandamus compelling the Second District Court of Appeal to rule in case number 2D2023-1641, the petition for writ of mandamus is hereby denied without prejudice. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000); see also Fla. R. Gen. Prac. & Jud. Admin 2.250(a)(2) (for appellate courts, the presumptively reasonable time period is generally within 180 days of either oral argument or the submission of the case to the court panel for a decision without oral argument). To the extent that Petitioner seeks a writ of mandamus compelling the district court to rule in case number 2D2024-0882, the petition is hereby denied because she has failed to show a clear legal right to the requested relief. See Huffman, 813 So. 2d at 11. Petitioner's Emergency Motion to Stay Final Judgment Pending Appeal is denied without prejudice to Petitioner seeking relief in the district court. No motion for rehearing or reinstatement will be entertained by this Court. CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Arbor Crest Housing, LP Appellant(s) v. Tamiki Anderson and Jane Doe, Appellee(s). 1D2023-1145 2023-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
22000682CAA

Parties

Name ARBOR CREST HOUSING, LP
Role Appellant
Status Active
Representations Eric Martin Zivitz, Zachary Daniel Vidal, Mihaela Cabulea
Name Arbor Crest Apartments
Role Appellant
Status Active
Name Tamiki Anderson
Role Appellee
Status Active
Representations Anthony Wayne Evans, Brian Lee
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-12
Type Record
Subtype Appendix
Description Appendix to Motion for Review
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-06-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype Status Report
Description Status Report and request to extend stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-05-30
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Extend Stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-04-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description IB 30 days/ IB 30 days 6/26/23
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Status Report and Request to Extend Stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-03-27
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice
Description Notice of pending settlement and unopposed motion to stay
On Behalf Of Arbor Crest Housing, LP
Docket Date 2024-02-23
Type Record
Subtype Appendix
Description Appendix to AB
On Behalf Of Tamiki Anderson
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tamiki Anderson
View View File
Docket Date 2024-02-13
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 10 days 02/05/24
On Behalf Of Tamiki Anderson
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 20 days 01/25/24
On Behalf Of Tamiki Anderson
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 Days 01/05/24
On Behalf Of Tamiki Anderson
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 12/06/23
On Behalf Of Tamiki Anderson
Docket Date 2023-10-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days/ AB 11/08/23
On Behalf Of Tamiki Anderson
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-07
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arbor Crest Housing, LP
View View File
Docket Date 2023-09-01
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 Arbor Crest Housing, LP
Docket Date 2023-08-25
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 Arbor Crest Housing, LP
Docket Date 2023-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 15 days/IB 08/25/2023
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tamiki Anderson
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days/IB 45 days 8/10/23
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-06-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-05-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Arbor Crest Housing, LP
Docket Date 2023-09-19
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
Docket Date 2023-05-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review of Trial Court's May 9, 2023 Order Denying Arbor Crest's Motion to Stay
On Behalf Of Arbor Crest Housing, LP
GARY CASPER VS JANE DOE 2D2023-0720 2023-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004480

Parties

Name GARY CASPER
Role Appellant
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Representations MICHAEL L. WALKER, ESQ., JOSHUA T. WALKER, ESQ.
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing filed on January 17, 2024, is treated as an amended motion for rehearing. The motion filed on November 20, 2023, as amended in the January 17, 2024, filing is denied.
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S MOTION TOADD AN ADDENDUM TO APPELLANT'S RESPONSE TOAPPELLEE'S REPLY AND MOTION FOR A DIRECTED VERDICTOR, ALTERNATIVELY, FOR A NEW TRIAL,
On Behalf Of JANE DOE
Docket Date 2024-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO ADD AN ADDENDUM TO APPELLANT'S RESPONSE TO APPELLEE'S REPLY MOTION FOR A DIRECTED VERDICT OR, ALTERNATIVELY, FOR A NEWTRIAL
On Behalf Of GARY CASPER
Docket Date 2024-01-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued November 22, 2023, is recalled.
Docket Date 2024-01-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S PRO SEPETITIONS FOR WRIT OF CERTIORARI AND APPENDICES (TREATED BY THE COURT AS A "MOTION FOR REHEARING") AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of JANE DOE
Docket Date 2024-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ***TREATED AS AN AMENDED MOTION FOR REHEARING PER 3/1/24 ORDER***AND ORAL ARGUMENTS
On Behalf Of GARY CASPER
Docket Date 2024-01-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's petition for writ of certiorari is treated as a motion for rehearing of thiscourt’s November 3, 2023, disposition in appeal 2D23-0720. The motion shall bedocketed in case 2D23-0720, and case 2D23-2505 is dismissed. Respondent's motionto dismiss is denied as moot.
Docket Date 2023-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GARY CASPER
Docket Date 2023-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix
On Behalf Of GARY CASPER
Docket Date 2023-07-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike Appellee's answer brief previously filed is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2023-07-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLEE'S ANSWER BRIEF PREVIOUSLY FILED
On Behalf Of JANE DOE
Docket Date 2023-07-19
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JANE DOE
Docket Date 2023-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point fontor Bookman Old Style 14-point font, and it requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellee’s answer brief• is prepared with the wrong font.• does not contain a certificate of compliance with the word countrequirements in the appellate rules.Appellee shall file an amended brief within ten days from the date of this orderand shall file with the brief a motion to strike the brief previously filed.
Docket Date 2023-07-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JANE DOE
Docket Date 2023-06-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANE DOE
Docket Date 2023-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NASH - 1050 PAGES - REDACTED
Docket Date 2023-05-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY CASPER
Docket Date 2023-05-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME II
On Behalf Of GARY CASPER
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-05-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of April 12, 2023, is discharged.
Docket Date 2023-05-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GARY CASPER
Docket Date 2023-04-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of GARY CASPER
Docket Date 2023-04-12
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 5/2/23 ORDER*** Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.
Docket Date 2023-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GARY CASPER
Docket Date 2023-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In the notice of appeal, Appellant refers to orders denying new trial, rehearing, motion to alter or amend, motion for arrest of judgment, and motion to challenge the verdict. Such orders are not independently appealable. They do, however, if authorized and timely filed, toll rendition of an otherwise appealable order. Appellant shall submit a copy of the final judgment for which review is sought within fifteen days, failing which this case will be subject to dismissal without further notice.
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GARY CASPER
CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION, Appellant(s) v. JANE DOE and JOHN DOE, Appellee(s). 4D2023-0765 2023-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009871

Parties

Name CLEVELAND CLINIC WESTON HOSPITAL NONPROFIT CORPORATION
Role Appellant
Status Active
Representations Matthew S. Podolnick, Amanda Spencer, Thomas Guy Aubin
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Joel Cossio
Role Appellee
Status Active
Representations John J. Uustal, Todd R. Falzone, Sean Henryk Parys

Docket Entries

Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joel Cossio
Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2023-12-29
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2023-12-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-16
Type Response
Subtype Response
Description Response to Motion for Rehearing
On Behalf Of Joel Cossio
Docket Date 2023-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Joel Cossio
Docket Date 2023-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-04-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-04-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that this appeal shall proceed. Fla. R. App. P. 9.130(a)(3)(C)(v).
Docket Date 2023-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Clinic Weston Hospital Nonprofit Corporation
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Jane Doe VS Cory L. Days 1D2022-3652 2022-11-15 Closed
Classification NOA Non Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Gilchrist County
21-2022-DR-203

Parties

Name JANE DOE, LLC
Role Appellant
Status Active
Representations Michael Ellis
Name Cory L. Days
Role Appellee
Status Active
Name Hon. Robert K. Groeb
Role Judge/Judicial Officer
Status Active
Name Hon. Todd Newton
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-06
Type Order
Subtype Order Directing Service of Filing
Description AA/PT Serve Filing/File Supp Cert of Svc 10 days-Rule Att ~ Appellee is directed to serve a copy of the answer brief docketed February 1, 2023, on counsel for Appellant, and to file a supplemental certificate of service within 10 days of this order which demonstrates that service. A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to Appellee's copy of this order. The failure of Appellant/Petitioner to timely comply with this order will result in striking of the answer brief, as authorized by Florida Rule of Appellate Procedure 9.410(a).
Docket Date 2022-12-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may 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 2022-11-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File Order Being Appealed ~      Upon the Court's own motion, pursuant to Florida Rules of Appellate Procedure 9.110(d) and/or 9.130(c), appellant is directed to file within 10 days from the date of this order signed conformed copies of the order(s) of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.  The appellant shall also file a copy of the motion that postpones rendition.  The copy of the motion shall include the original dated certificate of service.  The conformed copies shall be filed by the appellant with a notice of filing which contains a certificate of service reflecting service on all counsel or parties in the case.  Florida Rule of Appellate Procedure 9.420(c).  The failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal/petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed 365 So. 3d 1274
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion for Judicial Notice of Bond Order In Pending Criminal Case Against Appellee
On Behalf Of Jane Doe
Docket Date 2023-02-24
Type Order
Subtype Order
Description Order Granting ~ The Court treats the notice filed February 6, 2023, as a motion to waive service of the answer brief and grants the motion. The Court deems Appellee’s obligation to serve the answer brief waived. The Court notes the reply brief filed on February 16, 2023.
Docket Date 2023-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jane Doe
Docket Date 2023-02-06
Type Notice
Subtype Notice
Description Notice ~ receipt of AB and request to waive service of the AB
On Behalf Of Jane Doe
Docket Date 2023-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cory L. Days
Docket Date 2023-01-18
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Answer Brf - 10 Days File or Submitted w/o ~ The appellee has failed to timely file an answer brief.  Unless the appellee files an answer brief within 10 days from the date of this order, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-12-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jane Doe
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jane Doe
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of Jane Doe
Docket Date 2022-11-23
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellant on November 22, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Jane Doe
Docket Date 2022-11-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jane Doe
Docket Date 2022-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 81 pages
On Behalf Of Hon. Todd Newton
Docket Date 2022-11-17
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 10, 2022.
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ unsigned copy of order appealed attached
On Behalf Of Jane Doe

Documents

Name Date
Florida Limited Liability 2023-09-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State