Search icon

CHRIS RUSSO, LLC - Florida Company Profile

Company Details

Entity Name: CHRIS RUSSO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS RUSSO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 16 Dec 2024 (3 months ago)
Document Number: L24000519670
Address: 798 MIDDLETON ST, DEBARY, FL, 32713, US
Mail Address: 798 MIDDLETON ST, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO CHRIS Manager 798 MIDDLETON ST, DEBARY, FL, 32713
RUSSO CHRIS Agent 798 MIDDLETON ST, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000441 RUSSO & CO ACTIVE 2025-01-02 2030-12-31 - 798 MIDDLETON ST, DEBARY, FL, 32713

Court Cases

Title Case Number Docket Date Status
Albert J. Santoro, Petitioner(s), v. PJT Holdings, LLC, et al., Respondent(s). 3D2024-1759 2024-10-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18796-CA-01

Parties

Name Albert J. Santoro
Role Petitioner
Status Active
Representations Jeremy Dicker
Name Pamela Anne Frank-Trematerra
Role Respondent
Status Active
Representations Cary Alan Lubetsky
Name Nicole Sarah Painter
Role Respondent
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name PJT HOLDINGS, LLC
Role Respondent
Status Active
Representations Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, David Alan Rothstein, Alexander Manuel Peraza, Eshaba Jahir-Sharuz
Name CHRIS RUSSO, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2024-10-04
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition. Related cases: 24-1580 and 24-1443
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-11-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority Supporting Denial of Petition for Writ of Prohibition
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-11-13
Type Response
Subtype Reply
Description Petitioner's Reply to Respondent's Response to Petition for Writ of Prohibition
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-11-05
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent PJT Holdings, LLC's Agreed Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is hereby granted to and including November 4, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Agreed Motion for Extension of Time to File Response to the Petition for Writ of Prohibition
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-10-08
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Prohibition. The trial court may, but is not required to, file a response through general counsel within twenty (20) days from the date of this Order to the Petition for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12702002
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 14, 2024.
View View File
Docket Date 2024-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition is due.
View View File
Docket Date 2024-10-04
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition.
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-26
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Albert J. Santoro, Appellant(s), v. PJT Holdings, LLC, etc., et al., Appellee(s). 3D2024-1580 2024-09-09 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18796-CA-01

Parties

Name Albert J. Santoro
Role Appellant
Status Active
Representations Jeremy Scott Dicker
Name PJT HOLDINGS, LLC
Role Appellee
Status Active
Representations David Alan Rothstein, Alexander Manuel Peraza, Eshaba Jahir-Sharuz, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Frank-Trematerra Anne Pamela
Role Appellee
Status Active
Representations Cary Alan Lubetsky
Name Nicole Sarah Painter
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRIS RUSSO, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-11-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Stay
Description Appellee PJT Holdings, LLC's Response to Appellant's Motion to Stay Trial Court Proceedings Pending Appeal is noted. Upon consideration, Appellant's Motion to Stay Trial Court Proceedings Pending Appeal is hereby denied.
View View File
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to Appellant's Motion to Stay Trial Court Proceedings Pending Appeal
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Stay
Description Appellants Motion To Stay Trial Court Proceedings Pending Appeal
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix
Description Appendix to Appellant Motion to Stay Trial Court Proceedings Pending Appeal
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief and Appendix-20 days to 11/05/2024 Granted
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief and Appendix-20 days to 10/16/2024 Granted
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12441892
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 24-1443
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to Serve Answer Brief-15 days to 12/20/2024 Granted
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for 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 on or before September 19, 2024.
View View File
Albert J. Santoro, Petitioner(s), v. PJT Holdings, LLC, et al., Respondent(s). 3D2024-1443 2024-08-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-18796-CA-01

Parties

Name Albert J. Santoro
Role Petitioner
Status Active
Representations Jeremy Scott Dicker
Name PJT HOLDINGS, LLC
Role Respondent
Status Active
Representations Alexander Manuel Peraza, Eshaba Jahir-Sharuz, David Alan Rothstein, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name Pamela Anne Frank-Trematerra
Role Respondent
Status Active
Representations Cary Alan Lubetsky
Name Nicole Sarah Painter
Role Respondent
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRIS RUSSO, LLC
Role Respondent
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype Reply
Description Petitioner's Reply to Respondent's Corrected Response to Petitioner's Amended Petition for Writ of Certiorari
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion for Extension of Time to file reply to the Corrected Response to the Petition for Writ of Certiorari is hereby granted to and including November 19, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response to Appellant Petition for Writ of Certiorari
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent PJT Holdings, LLC's Agreed Motion for Extension of Time to File Response to Amended Petition for Writ of Certiorari is hereby granted to and including October 26, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Agreed Motion for Extension of Time to File Response to Amended Petition for Writ of Certiorari
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-09-16
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Amended Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fourteen (14) days thereafter.
View View File
Docket Date 2024-09-16
Type Record
Subtype Appendix
Description Appendix to Amended Petition for Writ of Certiorarai
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-16
Type Petition
Subtype Amended Petition
Description Amended Petition for Writ of Certiorari
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Related Case or Issue
Description Petitioner's Notice of Related Case or Issue
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Petitioner's Urgent Motion to Stay is granted. The Motion for Extension of Time is granted as follows: Petitioner may file an amended petition on or before September 13, 2024, with no extensions permitted.
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to Petitioner's Urgent Motion to Stay etc., and Petitioner's Motion for Extension of Time to Serve Amended Initial Brief etc.,
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-08-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12183848
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve An Amended Petition for Writ of Certiorari and Amended Appendix
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-08-15
Type Motions Other
Subtype Motion To Stay
Description Urgent Motion to Stay "Order Granting in Part Plaintiff's Motion to Strike Defendant's Privilege Log or Alternatively to Overrule Privilege Objections" Pending Appellate Review
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-08-15
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-08-15
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Albert J. Santoro
View View File
Docket Date 2024-12-04
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Amended Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Corrected Notice of Appearance
On Behalf Of PJT Holdings, LLC
View View File
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Stay
Description Respondents shall file a response to the Urgent Motion to Stay and the Motion for Extension of Time to file an amended petition and appendix, within seven (7) days from the date of this Order. The production of the documents referenced in the trial court's order and petition for certiorari is temporarily stayed pending further order of the Court.
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Order
Subtype Order
Description Upon consideration, Respondent's Motion to Lift August 15th Stay Order Based Upon the Court's December 4th Order Denying the Amended Petition for Writ of Certiorari is hereby granted. The temporarily stay entered on August 15, 2024, is hereby lifted.
View View File
Docket Date 2024-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Lift August 15th Stay Order Based upon the Court's December 4th Order Denying Amended Petition for Writ of Certiorari
On Behalf Of PJT Holdings, LLC
View View File
Samantha Elaine Tsuji, et al., Petitioner(s) v. H. Bart Fleet, etc. et al., Respondent(s) SC2021-1255 2021-09-01 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D20-901

Parties

Name Samantha Elaine Tsuji
Role Petitioner
Status Active
Representations Bryan S. Gowdy, Dimitrios A. Peteves, Coy H. Browning
Name Crystal Ivy Williams
Role Petitioner
Status Active
Name H. Bart Fleet
Role Respondent
Status Active
Representations Charles T. Wiggins, Adam Royal, Terrie Springer Didier
Name THE LEWIS BEAR COMPANY
Role Respondent
Status Active
Name Estate of Thomas E. Morton, Jr., Deceased
Role Respondent
Status Active
Name Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
Role Amicus - No Position
Status Active
Representations John S. Mills, Courtney R. Brewer
Name SEAN BOGLE
Role Amicus - No Position
Status Active
Name Katheryn E. Stanfill
Role Amicus - No Position
Status Active
Name CHRIS RUSSO, LLC
Role Amicus - No Position
Status Active
Name John P. Cole
Role Amicus - No Position
Status Active
Name Robert Hines
Role Amicus - No Position
Status Active
Name Matthew H. Hinson
Role Amicus - No Position
Status Active
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Jeffrey V. Mansell, Philip M. Burlington
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-07-20
Type Mandate
Subtype Mandate Issued
Description Mandate Issued
View View File
Docket Date 2023-06-29
Type Disposition
Subtype Approved
Description FSC-OPINION: For the reasons stated above, we approve the First District's decision and disapprove the Fourth District's decision on the applicability of section 733.710(1). We also approve the decision of the First District as to the exoneration rule. It is so ordered.
View View File
Docket Date 2022-11-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2022-09-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, November 2, 2022.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2022-08-19
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Petitioners
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-07-25
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ Rima Nathan's motion to withdraw as co-counsel for Amici Curiae Probate Attorneys is granted.
Docket Date 2022-07-22
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ MOTION TO WITHDRAW AS COUNSEL FOR AMICI CURIAE PROBATE ATTORNEYS
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-07-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 19, 2022, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2022-07-08
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-06-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ ANSWER BRIEF OF RESPONDENTS
On Behalf Of H. Bart Fleet
View View File
Docket Date 2022-05-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, andrespondent is allowed to and including June 20, 2022, in which toserve the answer brief on the merits. Multiple extensions of time forthe same filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-04-29
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Motion for Extension of Time to File Answer Brief on Merits
On Behalf Of H. Bart Fleet
View View File
Docket Date 2022-04-25
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Brief of Amicus Curiae Florida Justice Association in Support of Petitioners
On Behalf Of Florida Justice Association
View View File
Docket Date 2022-04-13
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici filed by Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill is hereby granted.The motion for extension of time filed in the above case by Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill is granted and said amici are allowed to and including April 25, 2022, in which to serve the amicus brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-04-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-04-08
Type Order
Subtype Counsel Withdrawal
Description ORDER-COUNS WITHDRAWAL GR ~ The motion to withdraw as co-counsel for petitioners filed by Meredith A. Ross is granted.
Docket Date 2022-04-07
Type Motion
Subtype Couns Withdrawal
Description MOTION-COUNS WITHDRAWAL ~ Motion to Withdraw as Counsel
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-04-04
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ Appendix to Initial Brief of Petitioners
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-02-17
Type Record
Subtype Record/Transcript
Description RECORD ~ ORIGINAL RECORD Volume I * ROA Password Protected *
On Behalf Of Hon. Kristina Samuels
Docket Date 2022-02-15
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2022-02-02
Type Record
Subtype Record/Transcript
Description RECORD ~ Original Record - Volume 1 * Electronically filed *
On Behalf Of Hon. Kristina Samuels
Docket Date 2022-02-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including April 4, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-02-01
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioners' Unopposed Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2022-01-13
Type Order
Subtype Dual Basis Juris Accept/Decline (OA Later Date)
Description ORDER-DUAL BASIS JURIS ACCEPT/DECLINE (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the certified direct conflict.Petitioner's initial brief on the merits must be served on or before February 17, 2022; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the First District Court of Appeal must file the record which must be properly indexed and paginated on or before February 7, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court has determined that it should decline to accept jurisdiction as to express and direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2021-11-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Sean Bogle, John P. Cole, Robert Hines, Matthew H. Hinson, Chris Russo, and Kathryn E. Stanfill
View View File
Docket Date 2021-10-27
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL ANSWER BRIEF OF RESPONDENTS
On Behalf Of H. Bart Fleet
View View File
Docket Date 2021-10-01
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Florida Justice Association
View View File
Docket Date 2021-09-28
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF PETITIONERS
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-08
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ PETITIONERS' MOTION TO TOLL TIME
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-08
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-09-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-09-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Samantha Elaine Tsuji
View View File
Docket Date 2021-09-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-09-01
Type Notice
Subtype Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions)
Description DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF
On Behalf Of Samantha Elaine Tsuji
View View File

Documents

Name Date
Florida Limited Liability 2024-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State