Search icon

BLAKE SMITH L.L.C.

Company Details

Entity Name: BLAKE SMITH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2024 (8 months ago)
Document Number: L24000238757
Address: 4908 ELM AVENUE, FORT PIERCE, FL, 34982, US
Mail Address: 4908 ELM AVENUE, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BLAKE D Agent 4908 ELM AVENUE, FORT PIERCE, FL, 34982

Manager

Name Role Address
SMITH BLAKE D Manager 4908 ELM AVENUE, FORT PIERCE, FL, 34982

Court Cases

Title Case Number Docket Date Status
BLAKE SMITH, Appellant(s) v. STATE OF FLORIDA, Appellee(s) 4D2022-2561 2022-09-20 Closed
Classification NOA Final - County Criminal Traffic - Judgment and Sentence (DUI)
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CT001434A

Parties

Name BLAKE SMITH L.L.C.
Role Appellant
Status Active
Representations Palm Beach Public Defender, Paul Edward Petillo, Christine C. Geraghty
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Rachael Paula Kaiman
Name Hon. Kathryn Nelson
Role Judge/Judicial Officer
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blake Smith
Docket Date 2023-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/11/23.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blake Smith
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blake Smith
Docket Date 2022-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ TRANSCRIPT (381 PAGES)
Docket Date 2022-11-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's November 14, 2022 amended motion to supplement the record and reset the briefing schedule is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcripts. The briefing schedule is reset to begin from the date of the filing of the supplemental record and. appellant shall monitor the supplementation process.
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED** AND TO RESET BRIEFING SCHEDULE.
On Behalf Of Blake Smith
Docket Date 2022-11-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant's November 7, 2022 motion to supplement the record and reset the briefing schedule is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcripts. The briefing schedule is reset to begin from the date of the filing of the supplemental record and. appellant shall monitor the supplementation process.
Docket Date 2022-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND RESET THE BRIEFING SCHEDULE
On Behalf Of Blake Smith
Docket Date 2022-11-02
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING SEVERAL CD ROMS
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ (105 PAGES)
Docket Date 2022-10-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order LT Insolvency & Appointing PD
Docket Date 2022-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
On Behalf Of Blake Smith
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blake Smith
Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant's February 22, 2023 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2023-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Blake Smith
Docket Date 2024-07-25
Type Order
Subtype Order on Motion to Transfer
Description ORDERED that Appellant's July 12, 2024 filing is transferred to the county court for treatment as a Florida Rule of Criminal Procedure 3.850 motion.
View View File
Docket Date 2024-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Blake Smith
Docket Date 2023-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Blake Smith
Docket Date 2023-04-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/13/23.
Docket Date 2023-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Blake Smith
Docket Date 2023-03-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (337 PAGES)
Docket Date 2023-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ AMENDED MOTION FILED.
On Behalf Of Blake Smith
Docket Date 2023-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/15/23.
Docket Date 2022-09-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal 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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) 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.
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2021-2734 2021-09-21 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Hampton C. Peterson
Role Respondent
Status Active
Name KRISTIN WILSON, LLC
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations JoAnn Nesta Burnett, Richard P. Cole, Hampton C. Peterson, Jorge E. Torres-Puig, Stephen Nicholas Harber, Gary Charles Rosen, Hon. April Bristow
Name Kathleen Savor
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Dick Harrington
Role Respondent
Status Active
Name John Paul Herman
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name Adrian Ashton
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Renatha Francis
Role Judge/Judicial Officer
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2021-09-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2021-09-21
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christine Scott *P*
Docket Date 2021-10-06
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that this court determines that this proceeding is frivolous. The petition for writ of mandamus is denied. The court reserves jurisdiction to impose sanctions. Petitioner has filed numerous frivolous pro se pleadings in this court and in the circuit court below. Accordingly, within ten (10) days of this order, petitioner shall file a response with this court and show cause why she should not be prohibited from further pro se filing in this court unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. Johnson v. Bank of N.Y. Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006).GROSS, MAY and DAMOORGIAN, JJ., concur.
Docket Date 9999-10-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **PETITIONER IS PROHIBITED**
Docket Date 2021-10-26
Type Order
Subtype Prohibited from Pro Se Filing
Description PROHIBITED from further pro se filings ~ ORDERED that, having considered petitioner’s October 18, 2021 response to this court’s October 6, 2021 order to show cause, the court determines that sanctions are appropriate. Petitioner has filed numerous rambling and frivolous pro se documents in this court and in the proceedings below. Petitioner was recently cautioned against frivolous and abusive filing in this court’s September 28, 2021 order in case number 4D21-1747. The rambling and frivolous response to this court’s order to show cause convinces this court that sanctions are necessary. Accordingly, the Clerk of this Court is directed to no longer accept petitioner’s pro se filings unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. Johnson v. Bank of New York Mellon Trust Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller,133 So. 3d 926 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186 (Fla. 2006). Unless this court rules otherwise, petitioner may file pro se in case numbers 4D20-2220 and 4D21-1747, which were pending in this court when this sanction issued.
Docket Date 2021-10-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2021-1747 2021-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Lourdes Gerstenberger
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Hampton C. Peterson
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name Evan Gray
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name PIN-GRO-VIL INC
Role Appellee
Status Active
Representations Jorge E. Torres-Puig, Gary Charles Rosen, Therese Ann Savona, JoAnn Nesta Burnett, Hon. April Bristow, Lissette M. Gonzalez, Stephen Nicholas Harber, Richard P. Cole
Name Janis Sustache
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Stephanie Patty
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name Barbara Dawicke
Role Appellee
Status Active
Name Dick Harrington
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 15, 2023 motion for rehearing, clarification, or written opinion is denied.
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, CLARIFICATION OR WRITTEN OPINION
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee Pin-Gro-Vil, Inc.'s March 30, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s March 15, 2023 motion for rehearing is extended ten (10) days from the date of this order.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate ~ ***VACATED SEE 3/17/23 ORDER***
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 17, 2023 mandate is vacated as issued in error.
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s March 13, 2023 motion for extension of time is denied. Appellant shall file any reply she wishes to submit on or before March 15, 2023, at 11:59 pm.
Docket Date 2023-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Clarification or Written Opinion
On Behalf Of Christine Scott *P*
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christine Scott *P*
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant’s March 9, 2023 motion for extension of time is denied. Appellant shall file any reply she wishes to submit within five (5) days of the date of this order.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christine Scott *P*
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT MOTION FOR REHEARING
On Behalf Of Christine Scott *P*
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s February 9, 2023 motion for extension of time is granted, and appellant may file a motion for rehearing within thirty (30) days from the date of this order.
Docket Date 2023-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Pin-Gro-Vil, Inc.’s July 25, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-10-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christine Scott *P*
Docket Date 2022-07-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2022-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christine Scott *P*
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant’s June 14, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2022-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christine Scott *P*
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s May 17, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Christine Scott *P*
Docket Date 2022-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-06-30
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 June 29, 2021 motion for extension of time is granted, 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.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ March 11, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-03-11
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 PIN-GRO-VIL, Inc.
Docket Date 2022-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s February 3, 2022 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-03
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 PIN-GRO-VIL, Inc.
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 27, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-27
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 PIN-GRO-VIL, Inc.
Docket Date 2021-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 3a (PAGES 96,082-124,159)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE JUDGE KASTENAKES AS PARTY
On Behalf Of Christine Scott *P*
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Indigent per 19-2817
On Behalf Of Christine Scott *P*
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant’s December 8, 2021 “motion for rehearing on payment plan” is granted and the portion of this court’s November 1, 2021 order directing appellant to enter into a payment plan with the clerk of the lower court is vacated. The clerk is directed to file the record on appeal with this Court within ten (10) days from the date of this order. See § 57.082(6), Fla. Stat. (2021) (“A case may not be impeded in any way, delayed in filing, or delayed in its progress, including the final hearing and order, due to nonpayment of any fees or costs by an indigent person.”). This ruling is without prejudice to the clerk pursuing any remedies available pursuant to section 28.246, Florida Statutes (2021), for payment, as the indigent party is required to pay for services of the clerk in preparation of the record. Section 57.081, Florida Statutes (2021), does not provide that the services of the court are provided without cost to the indigent party. Further,ORDERED that appellant’s December 8, 2021 “motion for rehearing on appointment for counsel” is denied. See § 27.511(a), Fla. Stat. (2021) (listing the civil actions where a party is entitled to court appointed counsel); Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) (“There is no absolute right to counsel in a civil proceeding.”). Further,ORDERED that appellant’s December 8, 2021 emergency motion for continuance is denied.
Docket Date 2021-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EMERGENCY MOTION FOR CONTINUANCE
On Behalf Of Christine Scott *P*
Docket Date 2021-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ ON PAYMENT PLAN
On Behalf Of Christine Scott *P*
Docket Date 2021-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 15, 2021 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-11-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, within ten (10) days from the date of this order, the clerk of the lower tribunal shall file a status report which indicates whether appellant entered into the payment plan as required by this court’s November 1, 2021 order.
Docket Date 2021-11-15
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 PIN-GRO-VIL, Inc.
Docket Date 2021-06-29
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 Christine Scott *P*
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2021-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant’s June 2, 2021 “motion to serve . . .” is denied. Appellant did not file a petition for writ of prohibition in this case, but instead seeks review of the April 29, 2021 order clarifying case status and directing the clerk to place the case in a reopen status.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant’s September 8, 2021 motion to transfer record on appeal from lower court is denied. Appellant shall enter into a payment plan with the clerk of the lower tribunal within seven (7) from the date of this order. Failure to enter into a payment plan as provided in this order will result in dismissal of this appeal. Further, ORDERED that appellant’s September 21, 2021 motion to appoint counsel is denied as a party to a civil action is not guaranteed the right to counsel. See Bova v. State, 410 So. 2d 1343, 1345 (Fla. 1982) (“Right-to-counsel protections do not extend to civil parties or witnesses . . .”); Onett v. Ahola, 780 So. 2d 979, 980 (Fla. 5th DCA 2001) (“There is no absolute right to counsel in a civil proceeding.”). Further, ORDERED that appellant’s September 22, 2021 motion to file supplemental record is denied. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988).
Docket Date 2021-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christine Scott *P*
Docket Date 2021-09-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellant’s September 22, 2021 notice is stricken as unauthorized. Appellant is advised that, as is the case for all appellate courts in the State of Florida, all orders issued by this court contain the signature of the Clerk. This court’s September 22, 2021 order contains the signature of the Clerk on the second page of the order, which was necessitated by the length of the service list in this case.The court also notes that appellant’s September 9, 2021 and September 22, 2021 notices contain various personal attacks on various individuals and states opinions which are wholly irrelevant to this court’s review of the order on appeal - the April 29, 2021 order clarifying case status and directing the clerk of the lower tribunal to place the case in a reopen status. For example, in the September 9, 2021 notice, appellant, without substantiation, references alleged “nefarious attacks” against her and claims that “Clerks, deputy clerks and court tech” are using “computer programs/software/code/cyber-attacks as a weapon against litigants” in an effort to thwart her case. In the September 22, 2021 notice, in addition to appellant’s incorrect claim that this court’s earlier September 22, 2021 order did not contain the signature of the Clerk, appellant: (1) refers to personnel from this court and the lower tribunal clerk as “rogue”; (2) suggests that this court terminate, withhold the salary, and seize the assets of its personnel who acted pursuant to the court’s direction; (3) claims this court’s actions are a “tyrannical act of treason”; and (4) disparages, without justification, various personnel employed by the clerk of the lower tribunal. None of the foregoing has any relation or is directed to the merits of the circuit court’s entry of the order on appeal. Previously, in an October 31, 2019 motion filed in Case No. 4D19-2560, a prior case between the parties, appellant accused personnel of the lower tribunal clerk as performing “rogue and illegal actions” and “writing fake orders of deception,” and accused personnel of this court of manipulating court orders and “deceitfully attempting to pretend to the Honorable Judges of the Fourth District Court of Appeals.” Appellant’s actions and allegations are an abuse of the processes of the court and hinder the ability to resolve matters properly before the court.Therefore, appellant is warned that continued frivolous filings in this court may result in the imposition of sanctions, including a prohibition on pro se filing. See Johnson v. Bank of N.Y. Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014); Riethmiller v. Riethmiller, 133 So. 3d 926, 927 (Fla. 2013); May v. Barthet, 934 So. 2d 1184, 1186–87 (Fla. 2006) (“Upon a thorough review of May’s filings in this Court, we conclude that May has abused the processes of the Court and has hindered the ability of this Court to properly resolve those matters that are properly before the Court.”).
Docket Date 2021-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *PROPOSED*
On Behalf Of Christine Scott *P*
Docket Date 2021-09-22
Type Notice
Subtype Notice
Description Notice ~ OF 4DCA CLERK'S UNSIGNED 'ORDER', FILED ON SEPT 22, 2021 **STRICKEN**
On Behalf Of Christine Scott *P*
Docket Date 2021-09-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the lower tribunal is directed to file a status report, within ten (10) days from the date of this order, as to the setup of a payment plan for the record on appeal.
Docket Date 2021-09-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christine Scott *P*
Docket Date 2021-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christine Scott *P*
Docket Date 2021-09-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk of the lower tribunal is directed to file a status report, within ten (10) days from the date of this order, as to the setup of a payment plan for the record on appeal.
Docket Date 2021-09-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of Christine Scott *P*
Docket Date 2021-09-15
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 September 8, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-09-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of Christine Scott *P*
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christine Scott *P*
Docket Date 2021-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF LOWER COURT INDIGENCY PAPERWORK FOR LITIGANT
On Behalf Of Christine Scott *P*
Docket Date 2021-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TRANSFER RECORD ON APPEAL FROM LOWER TRIBUNAL
On Behalf Of Christine Scott *P*
Docket Date 2021-08-31
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-03
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 July 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from receipt of the index. 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. Further, ORDERED that appellant’s August 2, 2021 motion for clarification of due date of initial brief is denied as moot.
Docket Date 2021-08-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF DUE DATE FOR INITIAL BRIEF
On Behalf Of Christine Scott *P*
Docket Date 2021-07-30
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 Christine Scott *P*
Docket Date 2021-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the lower tribunal clerk’s July 15, 2021 motion for extension of time is granted, and the record on appeal shall be filed within thirty (30) days from the current due date. The clerk of the lower tribunal may file the record on appeal in no more than five (5) PDF documents.
Docket Date 2021-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AND TO TRANSMIT THE RECORD IN MULTIPLE VOLUMES
On Behalf Of Clerk - Palm Beach
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al 4D2019-3524 2019-11-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Hampton C. Peterson
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name Adrian Ashton
Role Respondent
Status Active
Name ADAIN SKIPPER
Role Respondent
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations Hon. April Bristow, Gary Charles Rosen, Therese Ann Savona, Jorge E. Torres-Puig, Hampton C. Peterson, Stephen Nicholas Harber, JoAnn Nesta Burnett, STEVEN B. LESSER, Richard P. Cole
Name John Paul Herman
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name KRISTIN WILSON, LLC
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Margaret L. Scott
Role Respondent
Status Active
Name COURT TECH
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Nancy Mathieu
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Rayez Ali
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name PBCGOV.ORG Tech Team
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name Dave Armstrong
Role Respondent
Status Active
Name FEMALE TRESPASSER
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name PALM BEACH COUNTY CLERK & COMPTROLLER
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name CAROLYN BODMAN
Role Respondent
Status Active
Name JOHN DOE 2
Role Respondent
Status Active
Name Andrew Doe
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name MALE TRESPASSER
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **RETURNED MAIL RECEIVED FOR CAROLYN BODMAN, VACANT**
Docket Date 2019-12-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-12-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the November 15, 2019 petition for writ of mandamus is denied.MAY, CIKLIN and CONNER, JJ.,concur.
Docket Date 2019-11-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2019-11-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court
Docket Date 2019-11-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***TRANSFER FROM SUPREME COURT***
Docket Date 2019-11-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ ***TRANSFER FROM SUPREME COURT***
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., ET AL. SC2019-1877 2019-11-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXXMB

Parties

Name Ms. Christine Scott
Role Petitioner
Status Active
Name Steven Lesser
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name Dave Armstrong
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name PBCGov.Org Tech Team
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Kristin Butler Wilson
Role Respondent
Status Active
Name Mr. Jorge E. Torres-Puig
Role Respondent
Status Active
Name Mr. Stephen N. Harber
Role Respondent
Status Active
Name Deborah Mitchler
Role Respondent
Status Active
Name Cole, Scott and Kissane, P.A.
Role Respondent
Status Active
Name Adain Skipper
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Gary Rosen
Role Respondent
Status Active
Name Marilynn Drumheiser
Role Respondent
Status Active
Name Nancy Mathieu
Role Respondent
Status Active
Name Denise Denning
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name ADRIAN DOMINIC ASHTON
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name Andew Doe
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name COURT TECHNOLOGY LLC
Role Respondent
Status Active
Name John P. Herman
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Carolyn Bodman
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Barbara Harrington
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name Sharon Repak Bock
Role Respondent
Status Active
Name Ms. JoAnn Nesta Burnett
Role Respondent
Status Active
Name Richard P. Cole
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name HAMPTON PETERSON, PLLC
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name Rayez Ali
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations Ms. Therese Ann Savona
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of mandamus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of mandamus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2019-11-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Pin-Gro-Vil, Inc.
View View File
Docket Date 2019-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-06
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-11-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Ms. Christine Scott
View View File
CHRISTINE SCOTT VS PIN-GRO-VIL, INC. 4D2019-3191 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Clyde Winn
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Dick Harrington
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Christine Scott *P*
Role Appellant
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name PIN-GRO-VIL INC
Role Appellee
Status Active
Representations Gary Charles Rosen, Hampton C. Peterson, Therese Ann Savona, Stephen Nicholas Harber, Jorge E. Torres-Puig, Richard P. Cole, Hon. April Bristow, JoAnn Nesta Burnett
Name Nancy Mathieu
Role Appellee
Status Active
Name Margaret L. Scott
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active

Docket Entries

Docket Date 2019-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-27
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Christine Scott *P*
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response ~ TO STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2019-11-18
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2019-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christine Scott *P*
Docket Date 2019-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christine Scott *P*
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-12-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that appellant’s November 27, 2019 “request for leave of court to file a rebuttal to response to jurisdictional brief/rebuttal to jurisdictional brief” is denied. Further,Upon consideration of appellant’s November 18, 2019 jurisdictional statement and appellees’ November 26, 2019 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Bolera v. Papa, 142 So. 3d 918 (Fla. 4th DCA 2014); Walter T. Embry, Inc. v. Lasalle Nat’l Bank, 868 So. 2d 661 (Fla. 4th DCA 2004). Further,ORDERED that appellant’s November 7, 2019 motion for extension of time to file initial brief is denied as moot. Further,ORDERED that the clerk & comptroller’s November 8, 2019 “request of clerk & comptroller” is denied as moot.TAYLOR, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2019-11-12
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 granting appellee's motion to strike affirmative defenses with prejudice is an appealable order. See Bolera v. Papa, 142 So. 3d 918 (Fla. 4th DCA 2014) (holding that the portions of the order striking appellant's answer and affirmative defenses were nonfinal and nonappealable); Walter T. Embry, Inc. v. Lasalle Nat. Bank, 868 So. 2d 661 (Fla. 4th DCA 2004) ("As to the order striking defenses and the discovery order, this Court is without jurisdiction because the orders are non-final, non-appealable orders."). Further, Appellee may file a response within ten (10) days of service of that statement.
CHRISTINE SCOTT VS MARTINIQUE SANDERS, et al. 4D2019-2790 2019-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXMB

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name Margaret L. Scott
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Representations Richard P. Cole, Therese Ann Savona, JoAnn Nesta Burnett, Gary Charles Rosen, Hon. April Bristow, Jorge E. Torres-Puig, Stephen Nicholas Harber
Name Dick Harrington
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Martinique Sanders
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the clerk of the lower tribunal's November 8, 2019 request, it is ORDERED that appellant is directed to show cause, within five (5) days from the date of this order, why the initial brief should not be accompanied by an appendix in lieu of the transmittal of the record on appeal in the above-styled case. Appellee may file a response within five (5) days thereafter.
Docket Date 2019-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Clerk - Palm Beach
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christine Scott *P*
Docket Date 2019-09-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 9999-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***APPENDIX TO BE FILED IN LIEU OF RECORD, SEE 12/3/19 ORDER.***
Docket Date 2020-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 9, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that appellant's December 9, 2019 "motion to enforce duties of clerk, pursuant to F. R. App. P. Rule 9.200(e)" is denied. See this court's December 3, 2019 order; further,ORDERED that appellant's December 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before February 18, 2020. 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 2019-12-09
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 Christine Scott *P*
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ENFORCE DUTIES OF CLERK,PURSUANT F. R. APP. P. RULE 9.200(e)
On Behalf Of Christine Scott *P*
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s November 14, 2019 response, it is ORDERED that the initial brief shall be accompanied by an appendix in lieu of the transmittal of the record on appeal in the above-styled appeal. All requested relief in appellant’s response is denied. Further,ORDERED that the clerk of the lower tribunal’s November 8, 2019 request is determined to be moot. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further,ORDERED that appellant’s November 7, 2019 amended motion for extension of time to submit brief is granted, and appellant shall serve the initial brief and accompanying appendix on or before December 15, 2019. In addition, if the initial brief and appendix are 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 2019-11-14
Type Response
Subtype Response
Description Response
On Behalf Of Christine Scott *P*
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS MARILYNN DRUMHEISER, et al. 4D2019-2785 2019-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXXMB

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Cole Scott and Kissane, P.A.
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name Carole Bleecker
Role Appellee
Status Active
Name DON MARTIN, INC
Role Appellee
Status Active
Name PBCGOV.ORG Tech Team
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name MAN, THREAT MINI VAN
Role Appellee
Status Active
Name Stephen Nicholas Harber
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name Richard P. Cole
Role Appellee
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Barbara Dawicke
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name Margaret L. Scott
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name Jorge E. Torres-Puig
Role Appellee
Status Active
Name Evan Gray
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name JOHN DOE - TALL SLENDER MAN
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name Andrew Doe
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name Becker Lawyers
Role Appellee
Status Active
Name MALE TRESPASSER
Role Appellee
Status Active
Name FEMALE TRESPASSER
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Rayez Ali
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name JoAnn Nesta Burnett
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Stephanie Patty
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name FEMALE DOE
Role Appellee
Status Active
Name Dennis Ricker
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Bill Doe
Role Appellee
Status Active
Name Gary Charles Rosen
Role Appellee
Status Active
Name Hampton C. Peterson
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name CAROLYN BODMAN
Role Appellee
Status Active
Name Lourdes Gerstenberger
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Janis Sustache
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Appellee
Status Active
Name Dave Armstrong
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Representations Hon. April Bristow, Therese Ann Savona
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 9999-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***APPENDIX TO BE FILED IN LIEU OF RECORD, SEE 12/3/19 ORDER.***
Docket Date 2020-03-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-02-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 9, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-09
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 Christine Scott *P*
Docket Date 2019-12-09
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "MOTION TO ENFORCE DUTIES OF CLERK, PURSUANT F. R. APP. P. RULE 9.200(e)"
On Behalf Of Christine Scott *P*
Docket Date 2019-11-14
Type Response
Subtype Response
Description Response
On Behalf Of Christine Scott *P*
Docket Date 2019-11-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the clerk of the lower tribunal's November 8, 2019 request, it is ORDERED that appellant is directed to show cause, within five (5) days from the date of this order, why the initial brief should not be accompanied by an appendix in lieu of the transmittal of the record on appeal in the above-styled case. Appellee may file a response within five (5) days thereafter.
Docket Date 2019-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christine Scott *P*
Docket Date 2019-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marilyn Drumheiser
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christine Scott *P*
Docket Date 2019-12-17
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ ORDERED that appellant's December 9, 2019 "motion to enforce duties of clerk, pursuant to F. R. App. P. Rule 9.200(e)" is denied. See this court's December 3, 2019 order; further,ORDERED that appellant's December 9, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before February 18, 2020. 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 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellant’s November 14, 2019 response, it is ORDERED that the initial brief shall be accompanied by an appendix in lieu of the transmittal of the record on appeal in the above-styled appeal. All requested relief in appellant’s response is denied. Further,ORDERED that the clerk of the lower tribunal’s November 8, 2019 request is determined to be moot. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. Further,ORDERED that appellant’s November 7, 2019 motion for extension of time to submit brief is granted, and appellant shall serve the initial brief and accompanying appendix on or before December 18, 2019. In addition, if the initial brief and appendix are 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.
CHRISTINE SCOTT VS HAMPTON PETERSON, et al. 4D2019-2783 2019-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXMB

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name John Stobar
Role Appellee
Status Active
Name Dick Harrington
Role Appellee
Status Active
Name Lisa Spann
Role Appellee
Status Active
Name Karla Guzman
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Barbara Dawicke
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name KRISTIN WILSON, LLC
Role Appellee
Status Active
Name Steven D. Moore
Role Appellee
Status Active
Name Adrian Ashton
Role Appellee
Status Active
Name DAVID AND MATHIEU LLC
Role Appellee
Status Active
Name JoAnn Nesta Burnett
Role Appellee
Status Active
Name Angelica Cortez
Role Appellee
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name Karina Rodriguez-Matzen
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name Hampton C. Peterson
Role Appellee
Status Active
Representations Richard P. Cole, Gary Charles Rosen, Therese Ann Savona, Hon. April Bristow
Name Lawrence Mitchler
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Martinique Sanders
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name BLAKE SMITH L.L.C.
Role Appellee
Status Active
Name CINDY GUERRA, INC.
Role Appellee
Status Active
Name Jorge E. Torres-Puig
Role Appellee
Status Active
Name Stephen Nicholas Harber
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name Isai Bonilla
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name Samquisha Lane
Role Appellee
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Kathleen Savor
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name Adian Skipper
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name Margaret L. Scott
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s September 16, 2019 jurisdictional brief, appellee PIN-GRO-VIL’s September 26, 2019 response, and appellee Joann Burnett’s September 26, 2019 notice of joinder of the response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1 (Fla. 1974) (“We adhere to the rule that piecemeal appeal should not be permitted where claims are legally interrelated and in substance involve the same transaction.”). Further, ORDERED that appellant’s October 2, 2019 “motion requesting leave of court to file a motion to reply to response to statement for basis of jurisdiction, with reply attached” and October 7, 2019 amended motion are denied. Further, ORDERED that appellant's October 7, 2019 "request for oral argument for basis of jurisdiction" is denied.LEVINE, C.J., WARNER and GROSS, JJ., concur.
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FOR BASIS OF JURISDICTION
On Behalf Of Christine Scott *P*
Docket Date 2019-10-07
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ ***AMENDED***
On Behalf Of Christine Scott *P*
Docket Date 2019-10-02
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Christine Scott *P*
Docket Date 2019-10-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's October 1, 2019 reply to response and amended reply to response are stricken as unauthorized.
Docket Date 2019-10-01
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***AMENDED** ***STRICKEN AS UNAUTHORIZED 10/1/19***
On Behalf Of Christine Scott *P*
Docket Date 2019-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Christine Scott *P*
Docket Date 2019-09-26
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL STATEMENT
On Behalf Of Hampton C. Peterson
Docket Date 2019-09-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN RESPONSE TO STATEMENT OF JURISDICTION
On Behalf Of JoAnn Nesta Burnett
Docket Date 2019-09-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2019-09-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christine Scott *P*
Docket Date 2019-09-11
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 on appeal is final and appealable, as: (1) the order does not enter final judgment on the counterclaim; and, (2) it appears that interrelated claims remain pending in the lower tribunal. See Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well–established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Mendez v. West Flagler Family Ass'n, Inc., 303 So. 2d 1 (Fla. 1974) (holding that an order dismissing a counterclaim is not final and appealable if an interrelated main claim remains pending); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Christine Scott *P*
Docket Date 2019-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-09-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2019-2680 2019-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXMB

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name CAROLYN BODMAN
Role Respondent
Status Active
Name Deborah J. Mitchler
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name PALM BEACH COUNTY CLERK & COMPTROLLER
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name Rayez Ali
Role Respondent
Status Active
Name Adrian Ashton
Role Respondent
Status Active
Name JOHN DOE 2
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name KRISTIN SHEALY BUTLER
Role Respondent
Status Active
Name Margaret L. Scott
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Sharon R. Bock, Clerk and Comptroller
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name FEMALE DOE
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name Hampton C. Peterson
Role Respondent
Status Active
Name Andrew Doe
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name MALE TRESPASSER
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Dick Harrington
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name Nancy Mathieu
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Kathleen Savor
Role Respondent
Status Active
Name Dave Armstrong
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations COLE, SCOTT & KISSANE, P.A., Therese Ann Savona, Hon. April Bristow, STEVEN B. LESSER, JOANN NESTA, Richard P. Cole, Becker Lawyers, Stephen Nicholas Harber, Jorge E. Torres-Puig, Gary Charles Rosen
Name FEMALE TRESPASSER
Role Respondent
Status Active
Name PBCGOV.ORG Tech Team
Role Respondent
Status Active
Name John Paul Herman
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's October 7, 2019 motion for rehearing is denied. Further,ORDERED that the petitioner’s October 8, 2019 request for oral argument is denied. Further,ORDERED that the petitioner’s October 8, 2019 motion for rehearing is denied and the alternative “petition for writ of certiorari” is stricken as unauthorized.
Docket Date 2019-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ON REHEARING
On Behalf Of Christine Scott *P*
Docket Date 2019-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF PETITION
On Behalf Of Christine Scott *P*
Docket Date 2019-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF MOTION FOR APPOINTMENT OF COUNSEL
On Behalf Of Christine Scott *P*
Docket Date 2019-10-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDIGENT PAPERWORK
On Behalf Of Christine Scott *P*
Docket Date 2019-09-25
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this Court vacates its September 16, 2019 order directing petitioner to clarify the subject of this case in light of her motion filed below stating that her amended notice of appeal was inappropriately filed in this case. It is further,ORDERED that insofar as petitioner challenges the July 25, 2019 order denying her motions for default against counterclaim defendants, her petition for writ of certiorari is dismissed. See Kolb v. Fla. Fruit & Veg. Ass’n., 718 So. 2d 957 (Fla. 5th DCA 1998) (holding that trial court order setting aside clerk’s default is not appealable as there is an adequate remedy on plenary appeal); Collins v. Penske Truck Leasing, 668 So. 2d 343 (Fla. 5th DCA 1996) (denying certiorari review of order granting motion to set aside clerk’s default as no extraordinary grounds for relief were alleged); Leibman v. Sportatorium, Inc., 374 So. 2d 1124 (Fla. 4th DCA 1979) (rejecting certiorari review of order setting aside default entered by clerk for lack of irreparable harm); see also Fascetti v. Fascetti, 795 So. 2d 1094 (Fla. 4th DCA 2001) (dismissing appeal of order denying motion to vacate clerk’s default as unappealable non-final order). It is also dismissed as duplicative of 4D19-2648. It is further,ORDERED that insofar as petitioner challenges the July 25, 2019 order granting a motion to strike her affirmative defenses with prejudice, and for sanctions, the petition is dismissed for lack of certiorari jurisdiction. See Hock v. Legacy Bank of Florida, 82 So. 3d 845, 846 (Fla. 4th DCA 2011) (“the striking of an affirmative defense can always be raised as an issue on appeal from a final judgment”). It is further,ORDERED that insofar as petitioner challenges the July 25, 2019 order granting the motion to dismiss her amended counterclaim against counsel of record, with prejudice, this certiorari petition is dismissed as a challenge to orders already on review in this Court’s case 4D19-2783. It is further,ORDERED that insofar as petitioner challenges the July 25, 2019 order granting plaintiff/counterclaim defendant’s motion to dismiss her amended counterclaims with prejudice for lack of prosecution, her petition is dismissed as it challenges an order already included for review in 4D19-2785. It is further,ORDERED that insofar as petitioner challenges the July 25, 2019 order granting counterclaim (deputy clerks) defendants’ motion to dismiss her amended answer and counterclaim with prejudice, the petition is dismissed as it challenges an order included for review in 4D19-2790. It is further, ORDERED that insofar as petitioner challenges the July 29, 2019 order on case management conference, the petition is dismissed for failure to demonstrate irreparable harm required for certiorari jurisdiction and premature as to its orders to show cause. See Preudhomme v. Bailey, 204 So. 3d 91 (Fla. 4th DCA 2016); Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).CIKLIN, CONNER and KUNTZ, JJ., concur.
Docket Date 2019-09-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's September 17, 2019 motion is granted and the amended notice of appeal filed in this cause will be transferred to 4D19-2817 as petitioner intended.
Docket Date 2019-09-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Christine Scott *P*
Docket Date 2019-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Christine Scott *P*
Docket Date 2019-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of Christine Scott *P*
Docket Date 2019-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ***VACATED 9/25/19***Insofar as petitioner has filed in this certiorari proceeding a September 9, 2019 Amended Notice of Appeal appealing an August 15, 2019 order on counter-defendant Pin-Gro-Vil's motion for final judgment, petitioner shall file a statement of clarification in this Court within ten (10) days of the date of this order. This statement shall address whether the Amended Notice of Appeal is intended to supplant her original challenge by certiorari to the July 25, 2019 order denying her motions for default and whether any other orders are intended for review in this case. It is further,ORDERED that petitioner shall explain the basis for this court's subject matter jurisdiction of the order(s) intended to be appealed in this case, and shall address whether interrelated claims remain pending in the trial court. See Mendez v. West Flagler Family Ass'n., Inc., 303 So. 2d 1 (Fla. 1974); Koe v. Citizens Property Ins. Co., 225 So. 3d 983 (Fla. 3d DCA 2017); see also Florida Rule of Appellate Procedure 9.110(k).Failure to comply with this order shall result in dismissal of this case.
Docket Date 2019-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2019-08-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 3 of 3
Docket Date 2019-08-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Indigent per 19-1869
On Behalf Of Christine Scott *P*
Docket Date 2019-08-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
CHRISTINE SCOTT VS MARILYNN DRUMHEISER, et al. 4D2019-2648 2019-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836XXXXMB

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Deborah J. Mitchler
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name Dick Harrington
Role Respondent
Status Active
Name Margaret L. Scott
Role Respondent
Status Active
Name FEMALE DOE
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name FEMALE TRESPASSER
Role Respondent
Status Active
Name Robert Denning
Role Respondent
Status Active
Name Dave Armstrong
Role Respondent
Status Active
Name MAN, THREAT MINI VAN
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name John Paul Herman
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name David Hagadorn
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name JOHN DOE 2
Role Respondent
Status Active
Name Nancy Mathieu
Role Respondent
Status Active
Name CAROLYN BODMAN
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name Kathleen Savor
Role Respondent
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Andrew Doe
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Name JOHN DOE - TALL SLENDER MAN
Role Respondent
Status Active
Name MALE TRESPASSER
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Representations JoAnn Nesta Burnett, Richard P. Cole, Therese Ann Savona, Stephen Nicholas Harber, Jorge E. Torres-Puig, Gary Charles Rosen, STEVEN B. LESSER, Hon. April Bristow, Hampton C. Peterson
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's October 7, 2019 motion for rehearing is denied. Further,ORDERED that the petitioner’s October 7, 2019 request for oral argument is denied.
Docket Date 2019-10-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christine Scott *P*
Docket Date 2019-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christine Scott *P*
Docket Date 2019-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-09-24
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Christine Scott’s petition for writ of certiorari is dismissed. See Kolb v. Florida Fruit & Vegetable Ass’n., Inc., 718 So. 2d 957 (Fla. 5th DCA 1998) (holding that trial court order setting aside clerk’s default is not appealable as there is an adequate remedy on plenary appeal); Collins v. Penske Truck Leasing, 668 So. 2d 343 (Fla. 5th DCA 1996) (denying certiorari review of order granting motion to set aside clerk’s default as no extraordinary grounds for relief were alleged); Leibman v. Sportatorium, Inc., 374 So. 2d 1124 (Fla. 4th DCA 1979) (rejecting certiorari review of order setting aside default entered by clerk for lack of irreparable harm); see also Fascetti v. Fascetti, 795 So. 2d 1094 (Fla. 4th DCA 2001) (dismissing appeal of order denying motion to vacate clerk’s default as unappealable non-final order).MAY, GERBER and CONNER, JJ., concur.
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marilyn Drumheiser
Docket Date 2019-08-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 3 OF 3
Docket Date 2019-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **INDIGENT PER 19-1869**
On Behalf Of Christine Scott *P*
Docket Date 2019-08-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTINE SCOTT VS PIN-GRO-VIL, INC., et al. 4D2019-2560 2019-08-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Dick Harrington
Role Appellee
Status Active
Name Dorothy Flynn
Role Appellee
Status Active
Name Denise M. Denning
Role Appellee
Status Active
Name Joseph Ricker
Role Appellee
Status Active
Name John Paul Herman
Role Appellee
Status Active
Name FEMALE DOE
Role Appellee
Status Active
Name Nancy Mathieu
Role Appellee
Status Active
Name John Stobar
Role Appellee
Status Active
Name Lawrence Mitchler
Role Appellee
Status Active
Name Margaret L. Scott
Role Appellee
Status Active
Name David Hagadorn
Role Appellee
Status Active
Name MAN, THREAT MINI VAN
Role Appellee
Status Active
Name Miriam Ricker
Role Appellee
Status Active
Name Drew Flynn
Role Appellee
Status Active
Name Diane Hagadorn
Role Appellee
Status Active
Name Clyde Winn
Role Appellee
Status Active
Name Jamie Gauthier
Role Appellee
Status Active
Name Michael Doe
Role Appellee
Status Active
Name Dave Armstrong
Role Appellee
Status Active
Name Robert Denning
Role Appellee
Status Active
Name Barbara Provalenko
Role Appellee
Status Active
Name Lois A. Spoo
Role Appellee
Status Active
Name Russell Sweet
Role Appellee
Status Active
Name Connie Wolverton
Role Appellee
Status Active
Name Joyce Vail
Role Appellee
Status Active
Name Barbara E. Harrington
Role Appellee
Status Active
Name Deborah J. Mitchler
Role Appellee
Status Active
Name Marilyn Drumheiser
Role Appellee
Status Active
Name Andrew Doe
Role Appellee
Status Active
Name COURT TECH
Role Respondent
Status Active
Name Adrian Ashton
Role Respondent
Status Active
Name Rayez Ali
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name JOHN DOE INC
Role Respondent
Status Active
Name Lourdes Gerstenberger
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name Evan Gray
Role Respondent
Status Active
Name FEMALE TRESPASSER
Role Respondent
Status Active
Name STEVEN B. LESSER
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Representations Lilliana M. Farinas-Sabogal, Jorge E. Torres-Puig, JoAnn Nesta Burnett, Stephen Nicholas Harber, Hampton C. Peterson, Richard P. Cole, Hon. April Bristow, Gary Charles Rosen, Therese Ann Savona
Name Kathleen Savor
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name COLE, SCOTT & KISSANE, P.A.
Role Respondent
Status Active
Name Angelica Cortez
Role Respondent
Status Active
Name PBCGOV.ORG Tech Team
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name JOHN DOE 2
Role Respondent
Status Active
Name KRISTIN WILSON, LLC
Role Respondent
Status Active
Name CAROLYN BODMAN
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Becker Lawyers
Role Respondent
Status Active
Name SHARON BOCK, CLERK OF PALM BEACH CO.
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name THE CHARLES BRYANT CORPORATION
Role Respondent
Status Active
Name Barbara Dawicke
Role Respondent
Status Active
Name PALM BEACH COUNTY CLERK & COMPTROLLER
Role Respondent
Status Active
Name Janis Sustache
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name Stephanie Patty
Role Respondent
Status Active
Name MALE TRESPASSER
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of Christine Scott *P*
Docket Date 9999-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR FEMALE TRESPASSER AND MALE TRESPASSER***MAIL RETURNED FOR CAROLYN BODMAN***
Docket Date 2019-11-18
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification ~ ORDERED that petitioner's October 22, 2019 motion for clarification is denied. Further,ORDERED that the petitioner’s October 22, 2019 request for oral argument is denied. Further,ORDERED that the petitioner’s October 31, 2019 “motion to set aside invalid order and for oral argume[nt] to ensure judges, not clerks, are ruling on the order to disqualify” is treated as a motion for rehearing and is denied.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIN-GRO-VIL, Inc.
Docket Date 2019-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SET ASIDE INVALID ORDER AND FOR ORALARGUMENTN TO ENSURE JUDGES, NOT CLERKS, ARE RULING ONTHE ORDER TO DISQUALIFY
On Behalf Of Christine Scott *P*
Docket Date 2019-10-22
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Christine Scott *P*
Docket Date 2019-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Christine Scott *P*
Docket Date 2019-10-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1658 PETITION DENIED
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner's September 11, 2019 amended motion for rehearing is denied.
Docket Date 2019-10-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1658
Docket Date 2019-09-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christine Scott *P*
Docket Date 2019-08-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the August 9, 2019, and August 20, 2019 petitions for writ of certiorari filed in this case are treated as a petition for writ of prohibition and denied.GROSS, CIKLIN and FORST, JJ., concur.
Docket Date 2019-08-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Christine Scott *P*
Docket Date 2019-08-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Christine Scott *P*
Docket Date 2019-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days from the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any filing in this court must be provided along with any email address of that party used for service. See this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 5 OF 5
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2019-08-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *Indigent per 19-1869
On Behalf Of Christine Scott *P*
CHRISTINE SCOTT VS MARILYNN DRUMHEISER, et al. 4D2019-1869 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010836

Parties

Name Christine Scott *P*
Role Appellant
Status Active
Name Drew Flynn
Role Respondent
Status Active
Name Martinique Sanders
Role Respondent
Status Active
Name Connie Wolverton
Role Respondent
Status Active
Name Denise M. Denning
Role Respondent
Status Active
Name Dorothy Flynn
Role Respondent
Status Active
Name Nancy Mathieu
Role Respondent
Status Active
Name Lois A. Spoo
Role Respondent
Status Active
Name Carole Bleecker
Role Respondent
Status Active
Name Michael Doe
Role Respondent
Status Active
Name CAROLYN BODMAN
Role Respondent
Status Active
Name John Paul Herman
Role Respondent
Status Active
Name Deborah J. Mitchler
Role Respondent
Status Active
Name Diane Hagadorn
Role Respondent
Status Active
Name Andrew Doe
Role Respondent
Status Active
Name Dave Armstrong
Role Respondent
Status Active
Name Russell Sweet
Role Respondent
Status Active
Name Clyde Winn
Role Respondent
Status Active
Name Joseph Ricker
Role Respondent
Status Active
Name Bill Doe
Role Respondent
Status Active
Name BLAKE SMITH L.L.C.
Role Respondent
Status Active
Name Dennis Ricker
Role Respondent
Status Active
Name Lawrence Mitchler
Role Respondent
Status Active
Name DON MARTIN, INC
Role Respondent
Status Active
Name PALM BEACH COUNTY CLERK & COMPTROLLER
Role Respondent
Status Active
Name Barbara Provalenko
Role Respondent
Status Active
Name Miriam Ricker
Role Respondent
Status Active
Name PIN-GRO-VIL INC
Role Respondent
Status Active
Name DAVID HAGADORN
Role Respondent
Status Active
Name John Stobar
Role Respondent
Status Active
Name Steven D. Moore
Role Respondent
Status Active
Name Barbara E. Harrington
Role Respondent
Status Active
Name Jamie Gauthier
Role Respondent
Status Active
Name CINDY GUERRA, INC.
Role Respondent
Status Active
Name Marilyn Drumheiser
Role Respondent
Status Active
Representations Richard P. Cole, Jorge E. Torres-Puig, Therese Ann Savona, Gary Charles Rosen, Stephen Nicholas Harber, JoAnn Nesta Burnett, Hampton C. Peterson, Hon. April Bristow
Name KATHLEEN M. SAVOR
Role Respondent
Status Active
Name Isai Bonilla
Role Respondent
Status Active
Name Karina Rodriguez-Matzen
Role Respondent
Status Active
Name Samquisha Lane
Role Respondent
Status Active
Name Joyce Vail
Role Respondent
Status Active
Name Lisa Spann
Role Respondent
Status Active
Name DAVID AND MATHIEU LLC
Role Respondent
Status Active
Name Adian Skipper
Role Respondent
Status Active
Name Karla Guzman
Role Respondent
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the June 14, 2019 petition for writ of certiorari is dismissed. See Hall v. Reynolds, 268 So. 3d 829 (Fla. 2d DCA 2019); International House of Pancakes v. Robinson, 124 So. 3d 1004 (Fla. 4th DCA 2013); Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); Leibman v. Sportatorium, Inc., 374 So. 2d 1124 (Fla. 4th DCA 1979). WARNER, GROSS and CONNER, JJ., concur.
Docket Date 2019-06-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Christine Scott *P*
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marilyn Drumheiser
Docket Date 2019-06-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing an Affidavit of Indigency, and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2019-06-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS.
On Behalf Of Christine Scott *P*
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2019-06-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Christine Scott *P*

Documents

Name Date
Florida Limited Liability 2024-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State