Search icon

JAMES SMITH, PLLC - Florida Company Profile

Company Details

Entity Name: JAMES SMITH, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES SMITH, PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L23000472223
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7582 PLANTATION CIRCLE, BRADENTON, FL, 34201, US
Mail Address: 7582 PLANTATION CIRCLE, BRADENTON, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JAMES Authorized Member 7582 PLANTATION CIRCLE, BRADENTON, FL, 34201
KOONTZ JO ANN M Agent 1613 FRUITVILLE RD., SARASOTA, FL, 34236

Court Cases

Title Case Number Docket Date Status
Gloria Smith, Petitioner(s) v. Estate of Thedessa Smith, deceased, Respondent(s) SC2023-1019 2023-07-19 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D22-719;

Parties

Name Gloria Smith
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Respondent
Status Active
Name Vernita C. Williams
Role Respondent
Status Active
Name PATRICIA CARTER LLC
Role Respondent
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Thedessa Smith
Role Respondent
Status Active
Representations Ryan M. Tables

Docket Entries

Docket Date 2023-07-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
Docket Date 2023-08-29
Type Disposition
Subtype Dism Misc
Description To the extent that Petitioner challenges the eviction order entered by the Eleventh Judicial Circuit Court (Miami-Dade County) in case number 2022-012316-CA-01, and to the extent Petitioner challenges the per curiam affirmance of the Fourth DCA in case number 4D22-0719, the petition is dismissed pursuant to Mathews v. Crews, 132 So. 3d 776 (Fla. 2014). Any motions or other requests for relief are hereby denied. No motion for rehearing or reinstatement will be entertained by this Court.
View View File
Docket Date 2023-07-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-07-19
Type Petition
Subtype Petition Filed
Description Writ of Petition treated as a Writ of Mandamus
On Behalf Of Gloria Smith
View View File
Docket Date 2023-07-19
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including August 18, 2023, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
JAMES SMITH VS STATE OF FLORIDA 2D2022-1860 2022-06-08 Closed
Classification NOA Final - Circuit Criminal - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-CF-1138

Parties

Name JAMES SMITH, PLLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s June 9, 2022, order to show cause.
Docket Date 2022-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Atkinson
Docket Date 2022-06-09
Type Order
Subtype Order to Show Cause
Description osc dismiss/nonfinal, nonappealable order/crim
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-08
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
On Behalf Of JAMES SMITH
Docket Date 2022-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SMITH
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, deceased 4D2022-0719 2022-03-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC140001227

Parties

Name Gloria Smith *W*
Role Appellant
Status Active
Name JAMES SMITH, PLLC
Role Appellee
Status Active
Name Estate of Thedessa Smith, deceased
Role Appellee
Status Active
Representations Vernita C. Williams, Ryan Tables
Name PATRICIA CARTER LLC
Role Appellee
Status Active
Name Hon. Charles M. Greene
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-29
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC2023-1019
Docket Date 2023-07-20
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC2023-1019
Docket Date 2023-05-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2023-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's October 18, 2022 motion for rehearing is denied.
Docket Date 2022-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of Gloria Smith *W*
Docket Date 2022-10-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Gloria Smith *W*
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2022-06-10
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-06-10
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order Denying Amended Brief ~ ORDERED that appellant's May 16, 2022 motion for leave to file an amended initial brief is denied. Further, ORDERED that appellant's May 18, 2022 proposed second amended initial brief is stricken from the docket. Further,ORDERED that appellant’s June 10, 2022 reply to the appellees’ June 6, 2022 response is stricken as unauthorized.
Docket Date 2022-06-06
Type Response
Subtype Response
Description Response ~ TABLES LAW GROUP, P.A. and VERNITA WILLIAMS' RESPONSE TO GLORIA SMITH'S MOTION FOR LEAVE TO FILE AMENDED BRIEF
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (103 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN FROM DOCKET. SEE 06/10/2022 ORDER.** PROPOSED SECOND AMENDED
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's May 13, 2022 amended initial brief is stricken for failure to file a motion for leave to amend.
Docket Date 2022-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED INITIAL BRIEF
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** SUPREME COURT DOCUMENTS
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's May 11, 2022 correspondence is stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2022-05-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gloria Smith *W*
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria Smith *W*
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria Smith *W*
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, ET AL. SC2020-0524 2020-04-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D20-403

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062014CP001227A001CE

Parties

Name Ms. Gloria Smith
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Respondent
Status Active
Name The Estate of Thedessa Smith
Role Respondent
Status Active
Name Vernita C. Williams
Role Respondent
Status Active
Name PATRICIA CARTER LLC
Role Respondent
Status Active
Name Ryan M. Tables
Role Respondent
Status Active
Name Hon. Charles Michael Greene
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-08
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's letter filed with this Court on March 7, 2022, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2022-03-07
Type Letter-Case
Subtype Letter
Description LETTER ~ * Stricken on 3/8/22 as unauthorized per order issued on 3/8/22. *
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2022-02-21
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ The Florida Supreme Court has received the following document reflecting a filing date of 2/17/2022.LetterIn response to the above letter, please be advised that the above case is closed. The petition for review was denied per an order issued by the Court on September 2, 2020.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2022-02-17
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2022-02-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Copy of documents styled in 4DCA.
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-09-02
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondent's "Motion to Dismiss for Lack of Jurisdiction" is hereby denied as moot.
Docket Date 2020-09-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-07-20
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-07-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-07-02
Type Motion
Subtype Dismiss
Description MOTION-DISMISS ~ NOTICE REGARDING RESPONDENTS FAILURE TO FILE AN ANSWER BRIEF AND MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of Ryan M. Tables
View View File
Docket Date 2020-07-01
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2020-05-26
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ BRIEF OF PETITIONER ON JURISDICTION (with appendix)
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-05-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's "Brief" and "Continued Brief and Summary of Facts", which was filed with this Court on May 12, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Petitioner is hereby directed, on or before June 2, 2020, to file an amended jurisdictional brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the order of the district court of appeal (dated April 6, 2020) to be reviewed. Petitioner may choose to use the enclosed jurisdiction brief form. This form is optional.
Docket Date 2020-05-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Brief * Stricken on 5/13/20 for non-compliance. Does not contain Table of Contents, Table of Citations, Statement of Case & Facts, Summary of Argument, Conclusion and Certificate of Service. Exceeds page limit. *
On Behalf Of Ms. Gloria Smith
View View File
Docket Date 2020-05-01
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
Docket Date 2020-04-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2020-04-15
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 15, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-04-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Gloria Smith
View View File
GLORIA SMITH VS ESTATE OF THEDESSA SMITH, et al. 4D2020-0403 2020-02-12 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
PRC140001227

Parties

Name Gloria Smith *W*
Role Appellant
Status Active
Name Estate of Thedessa Smith, deceased
Role Appellee
Status Active
Representations Vernita C. Williams, Ryan Tables
Name PATRICIA CARTER LLC
Role Appellee
Status Active
Name JAMES SMITH, PLLC
Role Appellee
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **APPELLANT HAS BEEN WARNED**
Docket Date 2222-04-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR GLORIA SMITH. REASON- NO SUCH NUMBER.
Docket Date 2022-03-08
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC20-524
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's February 8, 2022 motion is treated as a motion for reinstatement and is denied. This case was closed on April 6, 2020 after this court dismissed the appeal for lack of jurisdiction attributable to appellant's failure to provide this court with an appealable final order. Appellant is now cautioned that continued frivolous filings in this closed case may result in sanctions being imposed on appellant.
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s January 19, 2022 “motion to reopen case” is denied. Per this Court’s April 6, 2020 order, appellant may seek a separate appeal once an appealable final order has been obtained. See Fla. R. App. P. 9.110, 9.170(b). Further, ORDERED that appellant’s January 25, 2022 motion is denied. Further, ORDERED that appellant’s January 27, 2022 motion is denied. Further, ORDERED that appellant’s January 31, 2022 “motion for relief of civil claim” is denied. Further, ORDERED that appellant’s February 4, 2022 “expedite motion relief of civil claim” is denied.
Docket Date 2022-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** EXPEDITE MOTION RELIEF OF CIVIL CLAIM
On Behalf Of Gloria Smith *W*
Docket Date 2022-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DIRECTION TO CLERK
Docket Date 2022-02-02
Type Response
Subtype Response
Description Response ~ TO GLORIA SMITH'S EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-02-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Tables Law Group, P.A. and Vernita Williams' January 31, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-31
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO EMERGENCY MOTION TO REOPEN CASE
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2022-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER** MOTION RELIEF OF CIVIL CLAIM
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s January 19, 2022 motion to reopen case.
Docket Date 2022-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **DENIED, SEE 02/07/2022 ORDER**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERTIFICATE OF SERVICE
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 13, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2022-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 10, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service is insufficient. You are notified of the requirement to serve the appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellees.Appellant may re-file the document with a proper certificate of service which indicates service on the appellees within fifteen (15) days from the date of this order.
Docket Date 2022-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2021-08-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's August 26, 2021 correspondence is stricken as unauthorized, without prejudice to filing a proper pleading.
Docket Date 2021-08-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Directions to Clerk PS Gloria Smith
On Behalf Of Gloria Smith *W*
Docket Date 2021-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN**
On Behalf Of Gloria Smith *W*
Docket Date 2020-09-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-524 DENIED
Docket Date 2020-04-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-524
Docket Date 2020-04-13
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-07
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN***
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's April 7, 2020 reply to response is stricken as unauthorized.
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant's March 6, 2020 jurisdictional brief and appellee's April 1, 2020 response, it is ORDERED sua sponte that this appeal is dismissed without prejudice to appealing from a final order. See Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 519 (Fla. 2d DCA 2005) ("A judgment is not final where further judicial labor is required or contemplated to end the litigation between the parties."); § 733.901, Fla. Stat. (2019).LEVINE, C.J., CIKLIN and CONNER, JJ., concur.
Docket Date 2020-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Gloria Smith *W*
Docket Date 2020-04-01
Type Response
Subtype Response
Description Response ~ TO DOCUMENTS FILED AND MOTION TO DISMISS LACK OF JURISDICTION
On Behalf Of Estate of Thedessa Smith, deceased
Docket Date 2020-03-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "CONTINUE BRIEF SUMMARY OF FACTS"
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s March 6, 2020 brief statement.
Docket Date 2020-03-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CONTINUED SUMMARY OF FACTS
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CERTIFICATE OF THE CLERK
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 102 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "BRIEF STATEMENTS"
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Gloria Smith *W*
Docket Date 2020-03-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order closing estate" is appealable, as it appears that further judicial labor is required as to the circuit court's statement that the case is "subject to reopening when closing papers according to F.S. 733.901 can be filed or when other matters arise which necessitate further administration." Rollins Fruit Co. v. Wilson, 923 So. 2d 516, 519 (Fla. 2d DCA 2005) ("A judgment is not final where further judicial labor is required or contemplated to end the litigation between the parties."). Further, appellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-02-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's February 24, 2020 joint petition for authorization to sell estate property and order of distribution are stricken as unauthorized without prejudice to filing a proper pleading.
Docket Date 2020-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ **STRICKEN** ORDER OF DISTRIBUTION SIGNED OCTOBER 14, 2015
On Behalf Of Gloria Smith *W*
Docket Date 2020-02-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gloria Smith *W*
JAMES SMITH VS STATE OF FLORIDA 2D2017-3348 2017-08-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF16-004447-XX

Parties

Name JAMES SMITH, PLLC
Role Appellant
Status Active
Representations MATTHEW J. SALVIA, A. P. D., HOWARD L. DIMMIG, I I, P. D., CAROL J.Y. WILSON, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES SMITH
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 60 days.
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES SMITH
Docket Date 2018-02-12
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 be served within 30 days.
Docket Date 2018-02-09
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 JAMES SMITH
Docket Date 2018-01-30
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleadings is granted, and the January 26, 2018, motion for an extension of time to file the initial brief is withdrawn.
Docket Date 2018-01-29
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ previous Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES SMITH
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ****WITHDRAWN - SEE 1/30/18 ORDER****
On Behalf Of JAMES SMITH
Docket Date 2017-11-29
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 be served within 60 days.
Docket Date 2017-11-28
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order dated November 28, 2017, is hereby vacated.
Docket Date 2017-11-27
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 JAMES SMITH
Docket Date 2017-09-26
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 101 PAGES
Docket Date 2017-09-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-08-17
Type Order
Subtype Order on Filing Fee
Description fee - criminal; pro se
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SNAP OUT APPOINTING PUBLIC DEFENDER
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SMITH
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES SMITH VS STATE OF FLORIDA 2D2017-3410 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
01-005988-CI

Parties

Name JIMMY RYCE
Role Appellant
Status Active
Name JAMES SMITH, PLLC
Role Appellant
Status Active
Representations CAROL J.Y. WILSON, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CYNTHIA E. RICHARDS, A.A.G.
Name HON. PAUL A. LEVINE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ RONDOLINO - 97 PAGES
Docket Date 2019-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE OF FLORIDA
Docket Date 2018-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-09-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 60 days from the date of this order.
Docket Date 2018-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ GUARDIAN AD LITEM'S INITIAL BRIEF ON BEHALF OF THE APPELLANT
Docket Date 2018-08-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellant's status report, jurisdiction shall remain relinquished for 30 days from the date of this order, by the end of which period appellate counsel for the appellant shall file an updated status report.
Docket Date 2018-08-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JAMES SMITH
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted to the extent that the briefing schedule of this appeal is suspended pending a status report from appellate counsel for the appellant.
Docket Date 2018-06-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant’s June 11, 2018 motion.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT'S ORDER DATED JUNE 12, 2018
On Behalf Of STATE OF FLORIDA
Docket Date 2018-06-11
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 JAMES SMITH
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES SMITH
Docket Date 2018-06-07
Type Order
Subtype Anders Order
Description anders order for pro se brief ~ Counsel for appellant has filed appellant's brief asserting no arguable merit in this case. Appellant may within thirty days, if (s)he wishes to do so, file with this court an additional brief calling the court's attention to any matters (s)he feels should be considered in connection with this appeal, and shall at the same time serve a copy of the brief on appellee, which is Attorney General, 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, and appellant's counsel, and certify on the original that a copy has been served on such offices.
Docket Date 2018-06-06
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of JAMES SMITH
Docket Date 2018-05-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 25 PAGES
Docket Date 2018-04-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ of non-existence of record
Docket Date 2018-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2018-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JAMES SMITH
Docket Date 2018-04-04
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 be served within 60 days.
Docket Date 2018-04-03
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 JAMES SMITH
Docket Date 2018-01-30
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 be served within 60 days.
Docket Date 2018-01-29
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 JAMES SMITH
Docket Date 2017-11-28
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 be served within 60 days.
Docket Date 2017-11-27
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 JAMES SMITH
Docket Date 2017-09-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JAMES SMITH
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description fee; criminal; old order; atty filed
Docket Date 2017-08-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SMITH
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
JAMES SMITH VS CHRISTIANA TRUST, et al 4D2016-4150 2016-12-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA013083XXXXMB

Parties

Name JAMES SMITH, PLLC
Role Appellant
Status Active
Representations KENNETH RAY NOBLE
Name SAN MARINO AT MIZNER COUNTRY CLUB
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations Jay S. Levin, MARJORIE LEVINE, CLARFIELD, OKON, ET AL.
Name UNKNOWN TENANTS 1 & 2
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 3, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES SMITH
Docket Date 2017-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 4/3/17.
On Behalf Of JAMES SMITH
Docket Date 2016-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-12
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES SMITH
HOA VUONG, et al. VS STATE OF FLORIDA 4D2012-3294 2012-09-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027795AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035988AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033576AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026126AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT036031AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003339AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013959AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032409AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011532AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM009533AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004937AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013559AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003439AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021321AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011116AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001808AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009784AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004070AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013280AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033524AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012560AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001060AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT103387AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034473AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001053AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015613AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010254AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029194AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018829AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003440AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM015143AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022273AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004932AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012639AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT00007233AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009485AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012121AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000488AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019142AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009937AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033045AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029261AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007940AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012120AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003893AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006358AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006056AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004181AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006189AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012MM008052AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018263AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT033442AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT028549AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026607AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008596AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008007AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT020438AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023253AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002482AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT012042AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035331AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008131AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT019979AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035048AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CT001426AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025275AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032180AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030169AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005271AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000996AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000163AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005173AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012410AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025049AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001707AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010383AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016881AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004225AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004473AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT010549AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005247AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002872AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015180AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007200AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014182AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT029916AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT009555AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006376AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027260AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022090AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000030AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
211CT034704AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000230AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT011745AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013969AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009292AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034649AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT023433AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT011921AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006077AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003409AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT035282AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT013691AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000165AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012096AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024437AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT000010AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001100AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033152AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT033333AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT003606AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034103AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034985AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT014523AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007166AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT032283AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008589AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001850AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT016166AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT006382AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024451AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT026163AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT007127AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009399AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT030843AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018822AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT005161AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT022597AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT001123AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2007CT005320AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT002484AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008846AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT025505AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT015210AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008857AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033336AXXC

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT004769AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018946AXX

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024595AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031059AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT031532AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT027804AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT008121AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033970AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009942AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT021187AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT034105AXXB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT009394AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT024790AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CT033891AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT010079AXXM

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT012109AXXP

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011MM019686AXXL

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT000412AXXE

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CT018735AXXM

Parties

Name JOANNE ALLEN
Role Petitioner
Status Active
Name ISMAEL RODRIGUEZ OLIVAN
Role Petitioner
Status Active
Name CHRISTOPHER HAYES
Role Petitioner
Status Active
Name CATHERINE NEWTON
Role Petitioner
Status Active
Name JUAN MARTINEZ (DNU)
Role Petitioner
Status Active
Name MARK PEBLEY
Role Petitioner
Status Active
Name EVENS SIMON
Role Petitioner
Status Active
Name LUCAS EDMISTEN
Role Petitioner
Status Active
Name ALEIDA JO THOMAS
Role Petitioner
Status Active
Name FELIPE ULLOA
Role Petitioner
Status Active
Name BERNARD VALERO
Role Petitioner
Status Active
Name CARLOS SANTIAGO-ORTIZ
Role Petitioner
Status Active
Name CAROLYN SITTERSON
Role Petitioner
Status Active
Name CARLOS HERNANDEZ, LLC
Role Petitioner
Status Active
Name JULIO REINA
Role Petitioner
Status Active
Name DAVID CORNELL
Role Petitioner
Status Active
Name WILMER PADILLA
Role Petitioner
Status Active
Name KEVIN FETTES
Role Petitioner
Status Active
Name KEITH DUFFY
Role Petitioner
Status Active
Name KAREN GREENWALD-DERET
Role Petitioner
Status Active
Name MATTHEW LERRO
Role Petitioner
Status Active
Name LOC HUU LE
Role Petitioner
Status Active
Name BEATE O'NEAL
Role Petitioner
Status Active
Name DARRELL VALENTI
Role Petitioner
Status Active
Name GERALD BAKER
Role Petitioner
Status Active
Name KURT KINTZ
Role Petitioner
Status Active
Name CHRISSY ROY
Role Petitioner
Status Active
Name RAYMOND JANSEN
Role Petitioner
Status Active
Name CHARLES JOSEPH, LLC
Role Petitioner
Status Active
Name ERIN MARTIN
Role Petitioner
Status Active
Name FRANCIS J GENTILE
Role Petitioner
Status Active
Name ALEXANDER MORTIMER
Role Petitioner
Status Active
Name MARKUS STUMPER
Role Petitioner
Status Active
Name SALVADORE CORTES LOPEZ
Role Petitioner
Status Active
Name ANA TUCKER
Role Petitioner
Status Active
Name PETER ERIC LIEB
Role Petitioner
Status Active
Name ATINA GRESHAMER
Role Petitioner
Status Active
Name MELISSA HARTMAN
Role Petitioner
Status Active
Name WILLIAM BAUER
Role Petitioner
Status Active
Name RAFAEL RODRIGUEZ-GUTIERREZ
Role Petitioner
Status Active
Name AMY MAZZOLIN
Role Petitioner
Status Active
Name DERRICK ALLEN
Role Petitioner
Status Active
Name ANA BROWN-GOYTORTUA
Role Petitioner
Status Active
Name JAMES SMITH, PLLC
Role Petitioner
Status Active
Name HENRY JACQUES
Role Petitioner
Status Active
Name JEFFREY THOMAS TYSON
Role Petitioner
Status Active
Name YANDER ARCE BEJERANO
Role Petitioner
Status Active
Name DANIEL STRANG
Role Petitioner
Status Active
Name DEANN ARCODIA
Role Petitioner
Status Active
Name SAM HARRIS
Role Petitioner
Status Active
Name KATHLEEN C. MOORE
Role Petitioner
Status Active
Name GABRIELA ESPINOZA
Role Petitioner
Status Active
Name ANNA YURTAYEVA
Role Petitioner
Status Active
Name WILMER ALFARO-MARTINEZ
Role Petitioner
Status Active
Name MARTHA JARA
Role Petitioner
Status Active
Name MARY DISCHINO
Role Petitioner
Status Active
Name ROBERT COLLINS LLC
Role Petitioner
Status Active
Name KIMBERLY LUCENTE
Role Petitioner
Status Active
Name CARLOS AYALA
Role Petitioner
Status Active
Name LINDSEY GABOFF
Role Petitioner
Status Active
Name WADE JOHNSON
Role Petitioner
Status Active
Name DANIEL KING
Role Petitioner
Status Active
Name KLEBERT PETIT FRERE
Role Petitioner
Status Active
Name CHOWDHURY ALAMRAIHAN
Role Petitioner
Status Active
Name EDWARD STEVEN LAUER
Role Petitioner
Status Active
Name OSCAR MARTINEZ
Role Petitioner
Status Active
Name VICTOR ALFONSO
Role Petitioner
Status Active
Name JAMES DURHAM
Role Petitioner
Status Active
Name LUIS CRUZ
Role Petitioner
Status Active
Name TONY RICHARDSON HOLMES, JR.
Role Petitioner
Status Active
Name EDMUNDO GARCIA-GONZALEZ
Role Petitioner
Status Active
Name ATUL PACHORI
Role Petitioner
Status Active
Name ANGEL JOHNSTON
Role Petitioner
Status Active
Name KRISTIAN ORTIZ
Role Petitioner
Status Active
Name DUSTIN BRANT WALKER
Role Petitioner
Status Active
Name FREDERICK BRUCE DAVIS
Role Petitioner
Status Active
Name TIMOTHY MAHONEY
Role Petitioner
Status Active
Name KIERSEN PARIDO
Role Petitioner
Status Active
Name ANA CALDERON
Role Petitioner
Status Active
Name OVIDIO MORALES
Role Petitioner
Status Active
Name CATHERINE ANN HAMPTON
Role Petitioner
Status Active
Name DIEGO ALONSO ARAYA
Role Petitioner
Status Active
Name DAWN MASTROMARINO
Role Petitioner
Status Active
Name SARAH JAKIMS
Role Petitioner
Status Active
Name LAWRENCE LIBENSON
Role Petitioner
Status Active
Name TROY LAFFERTY
Role Petitioner
Status Active
Name KELLY MCCAULEY
Role Petitioner
Status Active
Name BEATRIZ VALLEJO
Role Petitioner
Status Active
Name JAMES PASA
Role Petitioner
Status Active
Name ROSLYN HOECKER
Role Petitioner
Status Active
Name ANDREW BAILEY LLC
Role Petitioner
Status Active
Name JULIETTE JOHNSON
Role Petitioner
Status Active
Name DOROTHY MACDIARMID
Role Petitioner
Status Active
Name CHRISTINE GUPTON
Role Petitioner
Status Active
Name HOA VUONG
Role Petitioner
Status Active
Name VINICIUS TAMAGNONE
Role Petitioner
Status Active
Name PATRICK MURPHY (DNU)
Role Petitioner
Status Active
Name MANUEL CHOY
Role Petitioner
Status Active
Name CASEY CONNER
Role Petitioner
Status Active
Name KURT STIELOW
Role Petitioner
Status Active
Name ANTHONY BURNEY
Role Petitioner
Status Active
Name DENISE JOHNSON, LLC
Role Petitioner
Status Active
Name JOSHUA SAYERS
Role Petitioner
Status Active
Name SERAFIN PIZANO
Role Petitioner
Status Active
Name DEBORAH GRAMESTY
Role Petitioner
Status Active
Name DIANA FINNEY
Role Petitioner
Status Active
Name ANGEL TACURI
Role Petitioner
Status Active
Name MARC COTS
Role Petitioner
Status Active
Name DENNIS DAILEY
Role Petitioner
Status Active
Name TARA MILLER
Role Petitioner
Status Active
Name MARISSA DRAKE
Role Petitioner
Status Active
Name JASMIN FEBLES
Role Petitioner
Status Active
Name LORI MARKEVICH
Role Petitioner
Status Active
Name GERALD GUERRIERO
Role Petitioner
Status Active
Name RAMIRO SOLIS
Role Petitioner
Status Active
Name OLEGARIO ORTIZ-MORALES
Role Petitioner
Status Active
Name KIMBERLY BOLOGNESE
Role Petitioner
Status Active
Name ANNA BERGMAN
Role Petitioner
Status Active
Name JOHN GALBRAITH
Role Petitioner
Status Active
Name CHRISTINA WLODARCZYK
Role Petitioner
Status Active
Name ALEX RUTZEN
Role Petitioner
Status Active
Name CHRISTOPHER KAMMER
Role Petitioner
Status Active
Name STEPHANIE CALK
Role Petitioner
Status Active
Name NICKOLAS RONALD LONG
Role Petitioner
Status Active
Name JEANETTE SIEVERS
Role Petitioner
Status Active
Name KRISTEN ROSEN
Role Petitioner
Status Active
Name JONATHAN NOLLI
Role Petitioner
Status Active
Name CHRISTINE HAGAN
Role Petitioner
Status Active
Name DAVID MCNAMARA
Role Petitioner
Status Active
Name ELDEN KEEN
Role Petitioner
Status Active
Name ANGEL HERNANDEZ LLC
Role Petitioner
Status Active
Name DANIEL CHAN-PAREDES
Role Petitioner
Status Active
Name FRANK SICA
Role Petitioner
Status Active
Name FERLIN ROY THOMAS, JR.
Role Petitioner
Status Active
Name EDWARD A. TAGUE
Role Petitioner
Status Active
Name CHRISTOPHER HEASLEY
Role Petitioner
Status Active
Name SEVERINO RAMON COLINAS
Role Petitioner
Status Active
Representations BRIAN P. GABRIEL, Ira David Karmelin
Name WAYNE JACKSON CORPORATION
Role Petitioner
Status Active
Name HIND FENGELS
Role Petitioner
Status Active
Name RICHARD BERMAN
Role Petitioner
Status Active
Name RAIMUNDO HERNANDEZ
Role Petitioner
Status Active
Name JENNIFER DEPASQUATE
Role Petitioner
Status Active
Name BRIAN CLANCY
Role Petitioner
Status Active
Name JAMES JOHNSON, LLC
Role Petitioner
Status Active
Name CALVIN WALKER
Role Petitioner
Status Active
Name MIRIAM MORENO
Role Petitioner
Status Active
Name DENNIS CONLEY
Role Petitioner
Status Active
Name Hector Oritz
Role Petitioner
Status Active
Name JAMES ABREU
Role Petitioner
Status Active
Name JOSHUA GOODFELLOW
Role Petitioner
Status Active
Name WILLIAM ALFERA
Role Petitioner
Status Active
Name JOSEPH MENARD
Role Petitioner
Status Active
Name HEATHER JONES
Role Petitioner
Status Active
Name RHONDA SIMMONS
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ (MOTION FOR WRITTEN OPINION)
Docket Date 2012-12-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) "FOR WRITTEN OPINION" *AND* T-
On Behalf Of SEVERINO RAMON COLINAS
Docket Date 2012-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ON THE MERITS.
Docket Date 2012-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-11
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of SEVERINO RAMON COLINAS

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
Florida Limited Liability 2023-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5727689006 2021-05-22 0491 PPS 4411 S Kirkman Rd, Orlando, FL, 32811-2861
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9919
Loan Approval Amount (current) 9919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2861
Project Congressional District FL-10
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9994
Forgiveness Paid Date 2022-03-14
2583938608 2021-03-15 0491 PPP 629 Golfair Blvd, Jacksonville, FL, 32206-1854
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-1854
Project Congressional District FL-04
Number of Employees 1
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7489258906 2021-05-07 0491 PPP 4411 S Kirkman Rd, Orlando, FL, 32811-2861
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9919
Loan Approval Amount (current) 9919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-2861
Project Congressional District FL-10
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10003.59
Forgiveness Paid Date 2022-03-11
9207818605 2021-03-25 0491 PPP 715 W Washington St, Orlando, FL, 32805-1640
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20170
Loan Approval Amount (current) 20170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-1640
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20322.4
Forgiveness Paid Date 2021-12-23
4405207405 2020-05-09 0491 PPP 6101 College Parkway Apt 9F, PENSCOLA, FL, 32504
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14586
Loan Approval Amount (current) 14586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address PENSCOLA, ESCAMBIA, FL, 32504-2000
Project Congressional District FL-01
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14870.13
Forgiveness Paid Date 2022-04-21
5037918609 2021-03-20 0455 PPP 11161 State Road 70 E, Lakewood Ranch, FL, 34202-9407
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34202-9407
Project Congressional District FL-16
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.58
Forgiveness Paid Date 2021-11-03
1471488801 2021-04-10 0491 PPP 11781 International Dr, Orlando, FL, 32821-7321
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-7321
Project Congressional District FL-09
Number of Employees 1
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20507.43
Forgiveness Paid Date 2021-09-29
7995808603 2021-03-24 0491 PPP 2387 Egrets Glade Dr, Jacksonville, FL, 32224-1316
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-1316
Project Congressional District FL-05
Number of Employees 1
NAICS code 517919
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20953.52
Forgiveness Paid Date 2021-10-26
9432708701 2021-04-08 0455 PPP 1381 Marinella Dr, Palm Harbor, FL, 34683-0006
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20572
Loan Approval Amount (current) 20572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34683-0006
Project Congressional District FL-13
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20667.25
Forgiveness Paid Date 2021-09-29
9732827708 2020-05-01 0491 PPP 2508 N Monroe St., Tallahassee, FL, 32303-4026
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-4026
Project Congressional District FL-02
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21051.36
Forgiveness Paid Date 2021-05-20
6475489002 2021-05-22 0491 PPP 1016 Grunthal St, Jacksonville, FL, 32209-7234
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20816
Loan Approval Amount (current) 20816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-7234
Project Congressional District FL-04
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20857.06
Forgiveness Paid Date 2021-08-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
764887 Interstate 2025-02-17 24000 2024 1 1 Auth. For Hire
Legal Name JAMES SMITH
DBA Name -
Physical Address 21 FAIRCHILD STREET, BABSON PARK, FL, 33827, US
Mailing Address 21 FAIRCHILD STREET, BABSON PARK, FL, 33827, US
Phone (863) 528-4682
Fax (863) 638-1545
E-mail COTTONSMITHJS@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State