Search icon

KREJ LEASING, INC.

Company Details

Entity Name: KREJ LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1990 (35 years ago)
Document Number: L53049
FEI/EIN Number 592997231
Address: 3691 SR 580, STE H, OLDSMAR, FL, 34677, US
Mail Address: 3691 SR 580, STE H, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Dixit Law Firm Agent 3030 N Rocky Pt Dr W, Tampa, FL, 33607

Chief Financial Officer

Name Role Address
FULTZ GERALD W Chief Financial Officer 3691 SR 580, OLDSMAR, FL, 34677

Secretary

Name Role Address
Fultz Gerald W Secretary 3691 SR 580, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2022-08-23 No data No data
AMENDMENT 2022-06-09 No data No data
ARTICLES OF CORRECTION 2021-10-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000087132 ACTIVE 2015-CA-001414-O FL NINTH JUDICIAL CIRCUIT 2022-01-27 2027-02-18 $1,352,507.31 AKEEFE GARRETT, C/O JEREMY K. MARKMAN 941 LAKE BALDWIN L, SUITE 101, ORLANDO, FL 32814

Court Cases

Title Case Number Docket Date Status
CATHERINE DAVEY, Appellant(s) v. KREJ LEASING, INC., KEITH R. E. JOHNSON, Appellee(s). 6D2024-0557 2024-03-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007697-O

Parties

Name CATHERINE DAVEY
Role Appellant
Status Active
Representations JEREMY MARKMAN, ESQ.
Name KREJ LEASING, INC.
Role Appellee
Status Active
Representations Michael March Brownlee, Michael A. Nardella, Shyamie N. Dixit Esq., Allison Morat
Name KEITH R. E. JOHNSON
Role Appellee
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-11-14
Type Record
Subtype Supplemental Record
Description SCHREIBER - 73 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal is granted. Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in her motion within three days from the date of this order, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal, the items attached to Appellant's motion will not be considered by this Court.
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 21- AB DUE 10/21/2024
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-10-01
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed September 30, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT AND PREFERENCE REQUEST
On Behalf Of CATHERINE DAVEY
Docket Date 2024-09-17
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, filed March 28, 2024, this Court's order to show cause regarding the timeliness of this appeal is hereby discharged.
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CATHERINE DAVEY
Docket Date 2024-08-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of CATHERINE DAVEY
Docket Date 2024-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of CATHERINE DAVEY
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal
Description SCHREIBER - 4,277 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-28
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-03-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CATHERINE DAVEY
Docket Date 2024-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CATHERINE DAVEY
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgement letter
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CATHERINE DAVEY
Docket Date 2024-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Strike
Description APPELLANT'S REPLY AND MOTION TO STRIKE KREJ LEASING, INC.'S MOTION FOR APPELLATE FEES
On Behalf Of CATHERINE DAVEY
Docket Date 2024-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CATHERINE DAVEY
Docket Date 2024-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KREJ LEASING, INC.
Docket Date 2024-10-31
Type Order
Subtype Order
Description Appellee KREJ Leasing, Inc.'s motion to correct record and to extend time for answer brief is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the correction of the item mentioned in the motion, with the corrected item to be transmitted to this court in conjunction with the previously ordered supplemental record on or before November 11, 2024. Appellee shall serve the answer brief within three days from the transmission of the supplemental and corrected record.
View View File
Docket Date 2024-03-25
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order to Show Cause - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
CATHERINE DAVEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF STEPHEN R. WALKER, DECEASED VS KEITH R. E. JOHNSON, KREJ LEASING, INC., OC FLASDANCERS, LLC, FLASH DANCERS NIGHTCLUB AND WILLIAM SIERER 6D2023-3535 2023-09-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-007697-O

Parties

Name ESTATE OF STEPHEN R. WALKER, DECEASED
Role Petitioner
Status Active
Name CATHERINE DAVEY
Role Petitioner
Status Active
Representations JEREMY MARKMAN, ESQ.
Name WILLIAM SIERER
Role Respondent
Status Active
Name OC FLASHDANCERS, LLC
Role Respondent
Status Active
Name FLASH DANCERS NIGHTCLUB
Role Respondent
Status Active
Name KREJ LEASING, INC.
Role Respondent
Status Active
Name HON. MARGARET H. SCHREIBER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name KEITH R. E. JOHNSON
Role Respondent
Status Active
Representations PAUL MASCIA, ESQ., Michael A. Nardella, MICHAEL M. BROWNLEE, ESQ., Shyamie N. Dixit Esq.

Docket Entries

Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Respondent KREJ's Motion For Appellate Attorney's Fees, filed on October 24, 2023, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Respondent is entitled to attorney's fees pursuant to the proposal for settlement.
Docket Date 2023-11-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Traver. C.J., and Wozniak and Mize
Docket Date 2023-10-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of CATHERINE DAVEY
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEITH R. E. JOHNSON
Docket Date 2023-10-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CATHERINE DAVEY
Docket Date 2023-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KEITH R. E. JOHNSON
Docket Date 2023-10-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL INDEX TO PETITIONER'S REPLY TO RESPONSE TOPETITION OF WRIT OF CERTIORARI
On Behalf Of CATHERINE DAVEY
Docket Date 2023-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEITH R. E. JOHNSON
Docket Date 2023-10-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of KEITH R. E. JOHNSON
Docket Date 2023-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KEITH R. E. JOHNSON
Docket Date 2023-09-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents shall file a response to the Petition for Writ of Certiorari within twenty days of the date of this order. Petitioner may file a reply within seven days of the filing of the response.
Docket Date 2023-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CATHERINE DAVEY
Docket Date 2023-09-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CATHERINE DAVEY
Docket Date 2023-11-03
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ As to the portions of the trial court's order granting (1) the Motion for Protective Order and Reconsideration of the Court's Order Granting Plaintiff's Motion to Compel Deposition of Keith R.E. Johnson as Corporate Representative of Defendant KREJ Leasing and (2) the Motion for Protective Order, the petition is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari."). As to the portion of the trial court's order denying the Motion to Extend Time for Service of Process as to Defendant, Keith R.E. Johnson, the petition is denied. Topps v. State, 865 So. 2d 1253, 1257-58 (Fla. 2004).ORDERED that Respondent KREJ's Motion For Appellate Attorney's Fees, filed on October 24, 2023, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Respondent is entitled to attorney's fees pursuant to the proposal for settlement.
KEITH R.E. JOHNSON AND KREJ LEASING, INC. VS AKEEFE GARRETT 6D2023-1205 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-001414-CA

Parties

Name KREJ LEASING, INC.
Role Appellant
Status Active
Representations Michael Anthony Nardella
Name Keith R.E. Johnson
Role Appellant
Status Active
Representations Michael March Brownlee, Shyamie N. Dixit, Esq.
Name Akeefe Garrett
Role Appellee
Status Active
Representations STEVEN G. MASON, ESQ., JEREMY MARKMAN, ESQ.
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Hon. Vincent Falcone, I I I
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-10
Type Order
Subtype Order
Description Upon consideration that the mandate issued in this case on May 28, 2024, Appellant's motion for issuance of mandate is denied as moot.
View View File
Docket Date 2024-05-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION FOR ISSUANCE OF MANDATE
On Behalf Of Keith R.E. Johnson
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Krej Leasing, Inc.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR CLARIFICATION, REHEARING, AND/OR CERTIFICATION
On Behalf Of Keith R.E. Johnson
Docket Date 2024-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLEE'S MOTION FOR CLARIFICATION, REHEARING AND/OR CERTIFICATION
On Behalf Of Akeefe Garrett
Docket Date 2024-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ Appellant KREJ Leasing, Inc., has filed a motion for appellate attorney’s fees based on an offer of judgment. Appellee has filed an objection to the motion, arguing that the offer was not made in good faith. Appellant’s motion is provisionally granted, contingent upon the trial court’s determination that Appellant is entitled to the same under section 768.79, Florida Statutes (2022), and Florida Rule of Civil Procedure 1.442; see also Spanakos v. Hawk Sys., Inc., 362 So. 3d 226, 239 (Fla. 4th DCA 2023) (noting that a minimal offer can be made in good faith if, at the time it was made, the offeror had a reasonable basis to conclude that its exposure was nominal). If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).Appellee’s motion for appellate attorney’s fees is denied.
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with instructions.
Docket Date 2023-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Chief Judge Dan Traver, and Judges John K. Stargel and Roger K. Gannam.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 14, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Dan Traver, Judge John K. Stargel, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND SUPLEMENTAL/FALCONE - 62 PAGES
On Behalf Of Orange Clerk
Docket Date 2023-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **LOCATED IN VAULT** DEFENDANT EXHIBIT #1, #14
On Behalf Of Orange Clerk
Docket Date 2023-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal 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 2023-03-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Keith R.E. Johnson
Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S REQUEST FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Keith R.E. Johnson
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Akeefe Garrett
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-27
Type Response
Subtype Objection
Description OBJECTION ~ TO M/ATTY FEES
On Behalf Of Akeefe Garrett
Docket Date 2022-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/23
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/19
On Behalf Of Keith R.E. Johnson
Docket Date 2022-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Akeefe Garrett
Docket Date 2022-11-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Akeefe Garrett
Docket Date 2022-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Keith R.E. Johnson
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 11/8
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Akeefe Garrett
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-09-12
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 Akeefe Garrett
Docket Date 2022-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-18
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 Keith R.E. Johnson
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ INITIAL BRF BY 8/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-08
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 Keith R.E. Johnson
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ TO 8/12
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Orange Clerk
Docket Date 2022-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2963 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 8/5; IB W/IN 10 DYS
Docket Date 2022-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Keith R.E. Johnson
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 7/15
Docket Date 2022-06-13
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 Keith R.E. Johnson
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 6/15
Docket Date 2022-05-13
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 Keith R.E. Johnson
Docket Date 2022-05-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 4717 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-05-06
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA'S W/IN 10 DYS
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 5/6 ORDER
On Behalf Of Keith R.E. Johnson
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ ROA BY 5/5; IB W/IN 10 DYS
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of Keith R.E. Johnson
Docket Date 2022-04-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Deny EOT File Supplemental Record & Brief-28f ~ AA'S W/IN 5 DYS FILE AMENDED MOT
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael M. Brownlee 68332
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jeremy Markman 0080594
On Behalf Of Akeefe Garrett
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/22
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
KEITH R.E. JOHNSON AND KREJ LEASING, INC. VS AKEEFE GARRETT 5D2022-0306 2022-02-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-001414-CA

Parties

Name KREJ LEASING, INC.
Role Appellant
Status Active
Name Keith R.E. Johnson
Role Appellant
Status Active
Representations Shyam N. Dixit, Michael March Brownlee
Name Akeefe Garrett
Role Appellee
Status Active
Representations Jeremy Markman, Steven G. Mason
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-05-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA'S W/IN 10 DYS
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Akeefe Garrett
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Response
Subtype Objection
Description OBJECTION ~ TO M/ATTY FEES
On Behalf Of Akeefe Garrett
Docket Date 2022-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/23
On Behalf Of Keith R.E. Johnson
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/19
On Behalf Of Keith R.E. Johnson
Docket Date 2022-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Akeefe Garrett
Docket Date 2022-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Akeefe Garrett
Docket Date 2022-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Keith R.E. Johnson
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/8
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Akeefe Garrett
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Akeefe Garrett
Docket Date 2022-09-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-18
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 Keith R.E. Johnson
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 8/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 8/12
Docket Date 2022-08-08
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 Keith R.E. Johnson
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith R.E. Johnson
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2963 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/5; IB W/IN 10 DYS
Docket Date 2022-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Keith R.E. Johnson
Docket Date 2022-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/15
Docket Date 2022-06-13
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 Keith R.E. Johnson
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/15
Docket Date 2022-05-13
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 Keith R.E. Johnson
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 4717 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 5/6 ORDER
On Behalf Of Keith R.E. Johnson
Docket Date 2022-04-22
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA BY 5/5; IB W/IN 10 DYS
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ AMENDED
On Behalf Of Keith R.E. Johnson
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA'S W/IN 5 DYS FILE AMENDED MOT
Docket Date 2022-04-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael M. Brownlee 68332
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jeremy Markman 0080594
On Behalf Of Akeefe Garrett
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Keith R.E. Johnson
Docket Date 2022-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-07
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/31/22
On Behalf Of Keith R.E. Johnson
KEITH R.E. JOHNSON AND KREJ LEASING, INC. VS AKEEFE GARRETT 5D2021-1328 2021-05-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-1414

Parties

Name Keith R.E. Johnson
Role Petitioner
Status Active
Representations Steven G. Mason
Name KREJ LEASING, INC.
Role Petitioner
Status Active
Name Akeefe Garrett
Role Respondent
Status Active
Representations Shyam N. Dixit, Robert L. Vessel, Jeremy Markman
Name Hon. Vincent Falcone
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2021-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Keith R.E. Johnson
Docket Date 2021-05-28
Type Notice
Subtype Notice
Description Notice ~ OF MOTION FOR REHEARING PENDING WITH THE FLORIDA SUPREME COURT, CASE # 2021-715
On Behalf Of Keith R.E. Johnson
Docket Date 2021-05-26
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS FILED SC 05/14/21
On Behalf Of Keith R.E. Johnson
Docket Date 2021-05-26
Type Supreme Court
Subtype Supreme Court Order
Description Order from the Supreme Court of Florida ~ SC TRANSFER ORDER 05/26/21
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SC ACK LETTER; 05/17/21
On Behalf Of Keith R.E. Johnson
KEITH R.E. JOHNSON, ET AL. VS AKEEFE GARRETT SC2021-0715 2021-05-14 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
482015CA001414A001OX

Parties

Name KREJ LEASING, INC.
Role Petitioner
Status Active
Name Keith R.E. Johnson
Role Petitioner
Status Active
Representations Shyamie Dixit, STEVEN G. MASON, Robert L. Vessel
Name Akeefe Garrett
Role Respondent
Status Active
Representations JEREMY K. MARKMAN
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2021-05-27
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Keith R.E. Johnson
View View File
Docket Date 2021-05-26
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 Fifth 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 300 South Beach Street, Daytona Beach, FL 32114.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2021-05-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-05-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-05-14
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Keith R.E. Johnson
View View File
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KEITH R.E. JOHNSON AND KREJ LEASING, INC. VS AKEEFE GARRETT AND ORLANDO FLASHDANCERS, LLC 5D2019-3170 2019-10-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-01414-O

Parties

Name KREJ LEASING, INC.
Role Appellant
Status Active
Name Keith R.E. Johnson
Role Appellant
Status Active
Representations Steven G. Mason, Shyam N. Dixit, THOMAS C. LITTLE, Robert L. Vessel
Name ORLANDO FLASHDANCERS LLC
Role Appellee
Status Active
Name Akeefe Garrett
Role Appellee
Status Active
Representations Jeremy Markman
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith R.E. Johnson
Docket Date 2019-11-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA STEVEN G. MASON 842508
On Behalf Of Keith R.E. Johnson
Docket Date 2019-10-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-11-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Akeefe Garrett
Docket Date 2019-10-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Keith R.E. Johnson
Docket Date 2019-10-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/28/19
On Behalf Of Keith R.E. Johnson
Docket Date 2020-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions ~ 12/6 MOT FOR SANCTIONS DENIED, APPEAL DISMISSED
Docket Date 2020-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 907 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-07
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-01-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Keith R.E. Johnson
Docket Date 2019-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of Keith R.E. Johnson
Docket Date 2019-12-06
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Akeefe Garrett
Docket Date 2019-12-06
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAS W/IN 10 DAYS- MOT TO DISMISS/RELINQUISH JURISDICTION
Docket Date 2019-11-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEVEN G. MASON 842508
On Behalf Of Keith R.E. Johnson

Date of last update: 03 Feb 2025

Sources: Florida Department of State