Entity Name: | SHERNA SPENCER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 19 Sep 2024 (5 months ago) |
Document Number: | L24000408960 |
Address: | 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 |
Mail Address: | 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER, SHERNA G | Agent | 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 |
Name | Role | Address |
---|---|---|
SPENCER, SHERNA G | Manager | 4500 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33313 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAM BALLENTINE, Appellant(s) v. SHERNA SPENCER, Appellee(s). | 4D2024-3080 | 2024-12-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | William Ballentine |
Role | Appellant |
Status | Active |
Name | SHERNA SPENCER, LLC |
Role | Appellee |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | 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 (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
View | View File |
Docket Date | 2024-12-04 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | 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 appeal can proceed as to the November 18, 2024 "Recommended Order of General Magistrate" as this order does not appear to be independently appealable. See Fla. R. App. P. 9.110, 9.130; see also Seigler v. Bell, 148 So. 3d 473, 478 (Fla. 5th DCA 2014) (a magistrate's report does not have any adjudicatory effect unless and until the trial court adopts it as the order or judgment of the court). Further Appellee may file a response within ten (10) days of service of that statement. |
View | View File |
Docket Date | 2024-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Probate - Probate |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County PRC11-005085 |
Parties
Name | Glenville Dale |
Role | Appellant |
Status | Active |
Name | SHERNA SPENCER, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-05 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's March 11, 2021 motion for rehearing is denied. |
Docket Date | 2021-03-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ (RECONSIDERATION) |
On Behalf Of | Glenville Dale |
Docket Date | 2021-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed as the November 20, 2020 “order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will” being appealed indicates that the probate court has already addressed and ruled upon the issues brought forth and relief sought, pointing out the January 17, 2020 “order denying motion to reopen and order on petitioner’s objection to any and all payments to Sherna Spencer and final order closing the Estate of George Dale” and the March 6, 2020 “order denying motion to recover funds dated February 18, 2020.”LEVINE, C.J., CIKLIN and KLINGENSMITH, JJ., concur. |
Docket Date | 2021-03-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Glenville Dale |
Docket Date | 2021-02-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Records ~ 422 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant’s January 27, 2021 motion for extension of time to file initial brief is treated as a motion for extension of time to comply with this court’s January 20, 2021 order to show cause and is granted. Appellant has twenty (20) days from the date of this order to comply. |
Docket Date | 2021-01-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Glenville Dale |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ Upon consideration of appellant’s December 30, 2020 jurisdictional brief, it is ORDERED that appellant is directed to show cause in writing, if any there be, within seven (7) days from the date of this order, why the above-styled case should not be dismissed as untimely, in that the November 20, 2020 “order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will” being appealed states that the circuit court has already addressed and ruled upon the issues brought forth and relief sought, pointing out the January 17, 2020 “order denying motion to reopen and order on petitioner’s objection to any and all payments to Sherna Spencer and final order closing the Estate of George Dale” and the March 6, 2020 “order denying motion to recover funds dated February 18, 2020.” ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2020-12-30 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Glenville Dale |
Docket Date | 2020-12-22 |
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 November 20, 2020 "order denying petition motion to reopen and motion for an order to collect funeral cost and funds from the will" is an appealable final order pursuant to the list of appealable orders in Florida Rule of Appellate Procedure 9.170(b); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2020-12-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-12-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2020-12-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Glenville Dale |
Name | Date |
---|---|
Florida Limited Liability | 2024-09-19 |
Date of last update: 07 Feb 2025
Sources: Florida Department of State