Entity Name: | M AND M, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M AND M, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jun 2024 (10 months ago) |
Document Number: | L24000267647 |
Address: | 43 E PINE ST, ORLANDO, FL, 32801 |
Mail Address: | 43 E PINE ST, ORLANDO, FL, 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ICHIBAN, LLC. | Agent | - |
SIAH JENIFER | Manager | 43. EAST PINE STREET, ORLANDO, FL, 32801 |
SIAH YIN FAN | Manager | 43 E PINE ST, ORLANDO, FL, 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M.M., Appellant(s), v. Agency for Persons with Disabilities, Appellee(s). | 3D2024-0832 | 2024-05-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | MaryGrace Longoria |
Name | Agency for Persons with Disabilities |
Role | Appellee |
Status | Active |
Representations | Erin Wilmot Duncan |
Name | APD Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | DCF Office of Appeal Hearings Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | IT IS HEREBY ORDERED that Appellee's Motion to Dismiss is granted, and this appeal from the Florida Department of Children and Families, Office of Appeal Hearings, is hereby dismissed as moot. FERNANDEZ, GORDO and BOKOR, JJ., concur. |
View | View File |
Docket Date | 2024-10-24 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Appellee's Motion To Dismiss |
On Behalf Of | Agency for Persons with Disabilities |
View | View File |
Docket Date | 2024-10-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-7 days to 10/29/2024 |
On Behalf Of | Agency for Persons with Disabilities |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-15 days to 10/22/2024 |
On Behalf Of | Agency for Persons with Disabilities |
View | View File |
Docket Date | 2024-08-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-30 days to 10/07/2024 |
On Behalf Of | Agency for Persons with Disabilities |
View | View File |
Docket Date | 2024-08-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | M. M. |
View | View File |
Docket Date | 2024-08-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | M. M. |
View | View File |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to File IB-30 days to 08/09/2024 |
On Behalf Of | M. M. |
View | View File |
Docket Date | 2024-07-08 |
Type | Record |
Subtype | Transcript |
Description | Transcript-Confidential |
On Behalf Of | APD Agency Clerk |
Docket Date | 2024-07-08 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing |
On Behalf Of | APD Agency Clerk |
Docket Date | 2024-06-28 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | APD Agency Clerk |
Docket Date | 2024-05-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this appeal. |
View | View File |
Docket Date | 2024-05-08 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal for 3D2024-0832. Not Certified. |
On Behalf Of | M. M. |
Docket Date | 2024-05-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due. |
View | View File |
Docket Date | 2024-05-08 |
Type | Motions Other |
Subtype | Motion To Appear Forma Pauperis |
Description | Motion for Leave To Proceed in Forma Pauperis |
On Behalf Of | M. M. |
Docket Date | 2024-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-12-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the Eighth Judicial Circuit, Alachua County 2020-CA-003124 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | David J. Sales, Daniel Robert Hoffman, J Clancey Bounds, T'anjuiming A Marx |
Name | M.D.M., LLC |
Role | Appellant |
Status | Active |
Name | MED-TRANS, d/b/a SHANDSCAIR |
Role | Appellee |
Status | Active |
Representations | Elizabeth Victoria Penny, Halley Michelle Stephens, Jacob Miller Salow, Miriam Rebekkah Coles |
Name | Hon. Donna Michelle Keim |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-06-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed 387 So. 3d 279 |
View | View File |
Docket Date | 2024-05-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
View | View File |
Docket Date | 2024-04-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | M. M. |
View | View File |
Docket Date | 2024-03-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | MED-TRANS, d/b/a SHANDSCAIR |
View | View File |
Docket Date | 2024-02-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days |
On Behalf Of | MED-TRANS, d/b/a SHANDSCAIR |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MED-TRANS, d/b/a SHANDSCAIR |
Docket Date | 2024-01-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | M. M. |
Docket Date | 2024-01-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | M. M. |
View | View File |
Docket Date | 2024-01-10 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | M. M. |
Docket Date | 2024-01-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | M. M. |
Docket Date | 2024-01-08 |
Type | Record |
Subtype | Supplemental Record Redacted |
Description | Supplemental Record Redacted- 43 pages - Supplement 1 |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order on Motion to Supplement Record |
View | View File |
Docket Date | 2023-12-21 |
Type | Notice |
Subtype | Notice |
Description | Notice That Appellee Has Not Submitted Any Opposition to Appellant's Motion to Supplement the Record |
On Behalf Of | M. M. |
Docket Date | 2023-12-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | MED-TRANS, d/b/a SHANDSCAIR |
Docket Date | 2023-12-08 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement Record |
On Behalf Of | M. M. |
Docket Date | 2023-10-31 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 3331 pages |
View | View File |
Docket Date | 2023-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 12/13/23 |
On Behalf Of | M. M. |
Docket Date | 2023-09-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-09-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | M. M. |
Docket Date | 2023-09-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-09-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | M. M. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County MH23-84 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Name | SEBRING POLICE DEPARTMENT |
Role | Appellee |
Status | Active |
Representations | LYDIA S. ZBRZEZNJ, ESQ., ROBERT S. SWAINE, ESQ. |
Name | HON. DAVID WARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | JEROME W. KASZUBOWSKI, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to file an initial brief as earlier directed by this Court, this appeal is hereby dismissed. |
Docket Date | 2023-08-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEBRING POLICE DEPARTMENT |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | M. M. |
Docket Date | 2023-06-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED |
On Behalf Of | M. M. |
Docket Date | 2023-06-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-06-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MENTAL HEALTH. WITH ORDER |
On Behalf Of | M. M. |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Manatee County 2019-DR-2910 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | ANGELA D. FLAHERTY, ESQ. |
Name | J. & E. LAND COMPANY |
Role | Appellee |
Status | Active |
Representations | PETER M. COLLINS, ESQ. |
Name | HON. DIANA L. MORELAND |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-06-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | M. M. |
Docket Date | 2021-06-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MORELAND - REDACTED - 803 PAGES |
Docket Date | 2021-05-10 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | M. M. |
Docket Date | 2021-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER **PATENITY** |
On Behalf Of | M. M. |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Classification | NOA Final - Administrative - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Administrative Agency PLAN ID NO: OP2047580263 Administrative Agency 20-FH2635 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | ALEJANDRA ARROYAVE LOPEZ |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Representations | Tracy Lee Cooper George, Eugenia Keough Rains, PAIGE S. COMPARATO, CRAIG H. SMITH |
Name | SUNSHNE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | TRACIE L. HARDIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-03-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | M.M. |
Docket Date | 2021-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2022-08-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and Paige S. Comparato, Esquire, is withdrawn as counsel for Sunshine State Health Plan, Inc., and relieved from any further responsibility in this cause. |
Docket Date | 2022-08-18 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ UNOPPOSED MOTION TO WITHDRAW AS COUNSEL |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2022-01-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2021-11-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | M.M. |
Docket Date | 2021-11-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-5 days to 11/08/2021 |
Docket Date | 2021-11-03 |
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 | M.M. |
Docket Date | 2021-10-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-11 days to 10/11/2021 ("Sunshine" & "AHCA") |
Docket Date | 2021-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 10/01/2021 ("Sunshine") |
Docket Date | 2021-09-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 10/01/2021 ("AHCA") |
Docket Date | 2021-09-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-09-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-08-18 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief ~ APPELLANT M.M.'S AMENDED INITIAL BRIEF |
On Behalf Of | M.M. |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILEAMENDED INITIAL BRIEF |
On Behalf Of | M.M. |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 8/18/2021 |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Notice of Withdrawal of Counsel, filed on June 4, 2021, is recognized by the Court. |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-05-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Leave to Amend Initial Brief is granted. The amended initial brief shall be filed within seventy (70) days from the date of this Order. The Court recognizes and expresses its gratitude to Alejandra Arroyave Lopez, Esquire, for undertaking representation of Appellant on a pro bono basis. |
Docket Date | 2021-05-06 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | M.M. |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M.M. |
Docket Date | 2021-04-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant's pro se filing directed at the Order to Show Cause isnoted. Given that Appellant is unable to represent herself in this appeal, and given that Ms. Almendro is not a licensed attorney nor appointed to serve as a guardian advocate or in some other capacity that would permit her to file pleadings with this Court on behalf of Appellant, the appeal shall be dismissed if, within twenty (20) days from the date of this Order, a Florida Bar member in good standing does not file a notice of appearance on behalf of Appellant. |
Docket Date | 2021-04-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Richard J. Shoop |
Docket Date | 2021-04-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ to order to show cause |
On Behalf Of | M.M. |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Index |
Description | Index ~ INDEX TO THE SEALED RECORD ON APPEAL |
On Behalf Of | Richard J. Shoop |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee's Notice of Appellant's filing of initial brief by nonattorneyis noted. Ms. Rosy Almendro, who has filed an initial brief onbehalf of her mother, M.M., does not appear to be a licensed attorney nordoes it appear that she was appointed to serve as a guardian advocate orin some other capacity that would permit her to file pleadings with thisCourt on behalf of Appellant. Ms. Almendro is directed to show causewithin thirty (30) days from the date of this Order why the Initial Brief, filed by her purportedly on behalf of her mother, should not be stricken. |
Docket Date | 2021-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The Agency for Health Care Administration’s “Combined Notice of Confidential Information within Pleadings and Appellate Record and Motion to Seal” is recognized by the Court. |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | L.T. Order of Insolvency ~ ORDER GRANTING PETITIONER'S APPLICATION FOR DETERMINATIONOF CIVIL INDIGENT STATUS |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-02-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ COMBINED NOTICE OF CONFIDENTIAL INFORMATION WITHIN PLEADINGS AND APPELLATE RECORD AND MOTION TO SEAL |
On Behalf Of | Agency for Health Care Administration |
Docket Date | 2021-02-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before March 6, 2021, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date. |
Docket Date | 2021-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2021-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | M.M. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 19-MH-2083-ES |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | HOWARD L. DIMMIG, I I, P. D., RACHEL ROEBUCK, A. P. D. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General, Tampa, Eugenia Izmaylova, Esq. |
Name | Hon. Philippe Matthey |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-03-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | M. M. |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M. M. |
Docket Date | 2020-03-17 |
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 | M. M. |
Docket Date | 2020-02-07 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2020-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ MATTHEY - 148 PAGES |
Docket Date | 2019-12-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | M. M. |
Docket Date | 2019-12-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2019-12-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ w/designations |
On Behalf Of | M. M. |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Show Cause re No Date in Notice of Appeal |
Description | no date in NOA; criminal w/ atty |
Docket Date | 2020-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2020-04-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 29, 2020. |
Docket Date | 2020-04-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | STATE OF FLORIDA |
Classification | NOA Final - Circuit Family - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017DR010404XXFDFD |
Parties
Name | C G COMPANY CORP |
Role | Appellant |
Status | Active |
Representations | SOFIYA SHOAIB, ESQ., Erica J Busch, Esq |
Name | M. M. (DNU) |
Role | Appellee |
Status | Withdrawn |
Name | M AND M, LLC |
Role | Appellee |
Status | Active |
Name | HON. JACK HELINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HELINGER - 394 PAGES |
Docket Date | 2020-06-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-05-20 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded |
Docket Date | 2019-06-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | M. M. |
Docket Date | 2019-06-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | C. G. |
Docket Date | 2019-05-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 3, 2019. |
Docket Date | 2019-05-10 |
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 | C. G. |
Docket Date | 2019-04-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AMENDED NOTICE OF NON-REPRESENTATION(Amended to add address of Appellee) |
On Behalf Of | M. M. (DNU) |
Docket Date | 2019-04-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF NON-REPRESENTATION |
On Behalf Of | M. M. (DNU) |
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2019-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER. PATERINTY |
On Behalf Of | C. G. |
Docket Date | 2019-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Family - Child |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-DR-5945 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | MARK F. BASEMAN, ESQ. |
Name | J & H COMPANY LLC |
Role | Appellee |
Status | Active |
Representations | ROBERTA KOHN, ESQ., SETH NELSON, ESQ., THOMAS A. BURNS, ESQ., Arda Goker, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-09-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-27 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc |
Docket Date | 2018-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO MOTION FOR REHEARING EN BANC |
On Behalf Of | J. H. |
Docket Date | 2018-07-20 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing En Banc |
Description | Motion For Rehearing EN BANC |
On Behalf Of | M. M. |
Docket Date | 2018-07-06 |
Type | Disposition by Opinion |
Subtype | Affirmed in Part/Reversed in Part |
Description | Affirmed in Part/Reversed in Part - Authored Opinion ~ , remanded with instructions. |
Docket Date | 2018-07-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee J.H. moves for appellate attorney's fees based on section 742.045, Florida Statutes (2017). The motion for appellate attorney's fees is denied. See Rados v. Rados, 791 So. 2d 1130, 1133 (Fla. 2d DCA 2001). |
Docket Date | 2018-03-20 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-03-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | J. H. |
Docket Date | 2017-12-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT/MOTHER'S RESPONSE TO APPELLEE/FATHER'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | M. M. |
Docket Date | 2017-12-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | M. M. |
Docket Date | 2017-12-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | J. H. |
Docket Date | 2017-12-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J. H. |
Docket Date | 2017-11-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to appellee's notice of voluntary dismissal filed herein, the cross-appeal is dismissed. The appeal remains pending. |
Docket Date | 2017-11-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | J. H. |
Docket Date | 2017-11-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | J. H. |
Docket Date | 2017-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 27, 2017. |
Docket Date | 2017-10-05 |
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 | J. H. |
Docket Date | 2017-09-27 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution |
Docket Date | 2017-09-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | J. H. |
Docket Date | 2017-09-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 9, 2017. |
Docket Date | 2017-09-06 |
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 | J. H. |
Docket Date | 2017-08-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | M. M. |
Docket Date | 2017-08-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | M. M. |
Docket Date | 2017-08-10 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 26 PAGES |
Docket Date | 2017-07-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2017-07-24 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | M. M. |
Docket Date | 2017-07-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ADDITION - 8 PAGES |
Docket Date | 2017-07-07 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received ~ 129 PAGES |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ We grant review of the appellant/mother's expedited motion for review of the trial court's order denying limited stay pending appeal, and approve the trial court's ruling that denied a stay. |
Docket Date | 2017-06-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-IB DUE 08/16/17 |
On Behalf Of | M. M. |
Docket Date | 2017-06-26 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO APPELLEE/FATHER'S RESPONSE TOAPPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL |
On Behalf Of | J. H. |
Docket Date | 2017-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE/FATHER'S RESPONSE TO APPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL |
On Behalf Of | J. H. |
Docket Date | 2017-06-16 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT/PETITIONER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING LIMITED STAY PENDING APPEAL |
On Behalf Of | M. M. |
Docket Date | 2017-06-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten days from the date of this order to appellant's motion for review. |
Docket Date | 2017-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J. H. |
Docket Date | 2017-06-16 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANT/MOTHER'S EXPEDITED MOTION FOR REVIEW OF TRIAL COURT'SORDER DENYING LIMITED STAY PENDING APPEAL |
On Behalf Of | M. M. |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | J. H. |
Docket Date | 2017-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | M. M. |
Docket Date | 2017-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2017-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ ORDER |
On Behalf Of | M. M. |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2009DR-001461 |
Parties
Name | M AND M, LLC |
Role | Appellant |
Status | Active |
Representations | KAREN I. MEEKS, ESQ., CASSANDRA L. DENMARK, ESQ. |
Name | E. D. B., INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM L. ALLEN, ESQ., JEAN MARIE HENNE, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2012-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-07-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic Cab/JT |
Docket Date | 2013-07-10 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ DIRECTIONS TO CLERK |
On Behalf Of | E. D. B. |
Docket Date | 2013-07-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ wall/JT-relinq period over/IB due |
Docket Date | 2013-07-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AA Cassandra L. Denmark, Esq. 0553247 |
Docket Date | 2013-06-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Tic Cab/JT/ status report on relinquishment |
Docket Date | 2013-04-15 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ Tic Cab/JT |
Docket Date | 2013-04-08 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ status report due/ Tic Cab/JT |
On Behalf Of | M. M. |
Docket Date | 2013-04-02 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-DENY. RELINQUISH JURISDCTN ~ wall/JT |
Docket Date | 2013-03-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ ON RELINQUISHMENT OF JURISDICTION |
On Behalf Of | M. M. |
Docket Date | 2013-01-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-01-28 |
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 | M. M. |
Docket Date | 2013-01-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | M. M. |
Docket Date | 2012-12-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE |
Docket Date | 2012-12-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED |
On Behalf Of | M. M. |
Docket Date | 2017-11-14 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-11-04 |
Type | Record |
Subtype | Returned Exhibits |
Description | Returned Exhibits ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-03-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-02-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-09-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | M. M. |
Docket Date | 2013-09-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | E. D. B. |
Docket Date | 2013-08-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits ~ EMAILED 08/19/13 |
On Behalf Of | M. M. |
Docket Date | 2013-08-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5 VOLUMES DURDEN |
Docket Date | 2013-08-01 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a |
Docket Date | 2013-07-31 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response regarding motion |
On Behalf Of | E. D. B. |
Docket Date | 2013-07-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae's motion to strike aa's directions to the clerk |
On Behalf Of | M. M. |
Docket Date | 2013-07-24 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ and email address |
On Behalf Of | M. M. |
Docket Date | 2012-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | M. M. |
Name | Date |
---|---|
Florida Limited Liability | 2024-06-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State