Search icon

C & B, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: C & B, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Aug 2005 (20 years ago)
Branch of: C & B, L.L.C., NEW YORK (Company Number 2051562)
Document Number: M05000004604
FEI/EIN Number 113354006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8 Darien Drive, CHARLESTON, SC, 29414, US
Mail Address: 8 Darien Drive, CHARLESTON, SC, 29414, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BURR CARLL SVI Vice President 8 Darien Drive, CHARLESTON, SC, 29414
ENGLES ABIGAIL B President 16506 3rd Ave NE, Bradenton, FL, 34212
Engles Abigail R Agent 8 Darien Drive, CHARLESTON, FL, 29414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 8 Darien Drive, CHARLESTON, SC 29414 -
CHANGE OF MAILING ADDRESS 2022-04-25 8 Darien Drive, CHARLESTON, SC 29414 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Engles, Abigail R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 8 Darien Drive, CHARLESTON, FL 29414 -

Court Cases

Title Case Number Docket Date Status
Tracy Barnes, Appellant(s) v. Lafayette County School Board, Appellee(s). 1D2024-0221 2024-01-23 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Lafayette County
2022-CA-000058

Parties

Name Tracy Barnes
Role Appellant
Status Active
Representations Marie A Mattox, Ashley Nicole Richardson
Name C & B, L.L.C.
Role Appellant
Status Active
Name Hon. Darren Kenneth Jackson
Role Judge/Judicial Officer
Status Active
Name Lafayette Clerk
Role Lower Tribunal Clerk
Status Active
Name Lafayette County School Board
Role Appellee
Status Active
Representations Jeffrey James Grosholz, John David Marsey, Kayla Elizabeth Platt Rady

Docket Entries

Docket Date 2024-10-07
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-89 pages - Supplement 1
On Behalf Of Lafayette Clerk
Docket Date 2024-10-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to Motion to Supplement
On Behalf Of Lafayette County School Board
Docket Date 2024-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Tracy Barnes
Docket Date 2024-09-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tracy Barnes
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Corrected Notice of Agreed Extension of Time - RB 14 days 9/9/24
On Behalf Of Tracy Barnes
Docket Date 2024-08-28
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 30 days
On Behalf Of Tracy Barnes
Docket Date 2024-07-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lafayette County School Board
View View File
Docket Date 2024-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 7/25/24
On Behalf Of Lafayette County School Board
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB 60 days 06/25/24
On Behalf Of Lafayette County School Board
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tracy Barnes
Docket Date 2024-04-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tracy Barnes
View View File
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 284 pages
Docket Date 2024-03-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days
On Behalf Of Tracy Barnes
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tracy Barnes
Docket Date 2024-02-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lafayette County School Board
Docket Date 2024-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tracy Barnes
Docket Date 2024-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Lafayette Clerk
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Tracy Barnes
LOUIS R. BIANCULLI, Petitioner(s) v. C.B., Respondent(s). 4D2023-1830 2023-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014046

Parties

Name Louis Bianculli
Role Petitioner
Status Active
Representations Elliot Burt Kula, William Derek Mueller
Name C & B, L.L.C.
Role Respondent
Status Active
Representations Andrea Lewis, Alan L. Raines, Jack Scarola, Grace Mackey Streicher, Andrew A. Harris
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the January 2, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the petitioner's November 29, 2023 motion to stay is determined to be moot. Further, ORDERED that the petitioner's November 29, 2023 request for oral argument is determined to be moot.
View View File
Docket Date 2024-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Louis Bianculli
Docket Date 2023-12-14
Type Response
Subtype Response
Description Response in Opposition to Motion to Stay
On Behalf Of C.B.
Docket Date 2023-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion For Stay Of Proceedings And Upcoming Deposition Pending Resolution Of Certiorari Proceedings
Docket Date 2023-11-30
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2023-11-29
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Louis Bianculli
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Response to Petition
On Behalf Of C.B.
Docket Date 2023-11-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of C.B.
Docket Date 2023-10-30
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2023-08-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Louis Bianculli
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Louis Bianculli
Docket Date 2023-07-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2023-12-15
Type Response
Subtype Response
Description Response to Respondent's Unauthorized Notice of Partial Mootness and Settlement
On Behalf Of Louis Bianculli
Docket Date 2023-12-15
Type Notice
Subtype Notice
Description Notice of Partial Mootness and Settlement
On Behalf Of C.B.
Docket Date 2023-12-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of C.B.
Docket Date 2023-11-30
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
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 January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
C. B. VS STATE OF FLORIDA 2D2020-2817 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
20-008912-IN

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Representations Jonathan Scott Glover, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations BENJAMIN GRUESCHOW, Attorney General, Tampa
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of C. B.
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Stay
Description Deny Stay-52 ~ The appellant's motion for injunctive relief is treated as a motion to stay the order appealed in this case. The motion to stay is denied without prejudice to the appellant to seek stay relief by motion in the trial court and, if necessary, review of the trial court's order in this court. See Fla. R. App. P. 9.310(a), (f). For the appellant's reference, any motion in this court must be supplemented with an appendix that must include the relevant orders (including the magistrate's recommended order) and the motion, any response, and the order in the stay proceeding. To the extent that this court's review of the stay issue would require transcripts of the underlying hearing and/or any stay hearing, the appellant should include the transcripts in his appendix. The appellant must serve any motion in this court on the Attorney General at 3507 E. Frontage Road, Ste 200, Tampa, FL 33607.
Docket Date 2020-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR INJUNCTIVE RELIEF
On Behalf Of C. B.
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER, MENTAL HEALTH
On Behalf Of C. B.
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
C. B. VS THOMAS N. FISCHGRUND 2D2018-0464 2018-02-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-9583FD

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Name THOMAS N. FISCHGRUND, ESQ
Role Appellee
Status Active
Representations ERICA HEALEY, ESQ., JEANNE T. TATE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's motion to strike or dismiss petition is denied as moot.
Docket Date 2018-02-22
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ The petition for writ of certiorari is denied. The respondent's motion to strike or dismiss petition is denied as moot.
Docket Date 2018-02-22
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Northcutt, Silberman, and Crenshaw
Docket Date 2018-02-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner's emergency motion to stay is denied without prejudice to thepetitioner to seek stay relief in the trial court and, if necessary, review in this court. SeeFla. R. App. P. 9.310.
Docket Date 2018-02-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENT'S MOTION TO STRIKE OR DISMISS PETITION FOR WRIT OF PROHIBITION
Docket Date 2018-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
Docket Date 2018-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ This will proceed in certiorari.
Docket Date 2018-02-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2018-02-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FEE WAIVED SEE 2D17-3264
Docket Date 2018-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2018-02-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
C. B. VS THOMAS N. FISCHGRUND 2D2017-4715 2017-11-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-9583-FD

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Name LARRY CANGRO, ESQ.
Role Appellant
Status Withdrawn
Name THOMAS N. FISCHGRUND, ESQ
Role Appellant
Status Withdrawn
Name JESSICA C. TIEN, ESQ.
Role Appellant
Status Withdrawn
Name ANTHONY MARCHESE, ESQ.
Role Appellant
Status Withdrawn
Name THOMAS N. FISCHGRUND, ESQ
Role Appellee
Status Active
Name HON. PATRICE MOORE
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-11-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2018-08-31
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-08-31
Type Petition
Subtype Petition Certiorari
Description CERTIORARI ~ PETITION FOR WRIT OF CERTIORARI IN THE U.S. SUPREME COURT
Docket Date 2018-04-18
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and QUINCE, CANADY, POLSTON, and LAWSON, JJ.,concur.
Docket Date 2018-03-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner's Emergency Motion for Stay Pending Appeal and EmergencyCustody Order filed in the above styled cause are hereby denied.
Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-03-05
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-03-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-02-15
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied. We note that based on the response to this petition and the trial court's orders denying the motion for emergency and ex parte relief and setting trial and pretrial conference, it appears that the evidentiary hearing mandated by this court in C.B. v. Fischgrund, 181 So. 3d 1263 (Fla. 2d DCA 2015), will take place in conjunction with the final hearing that is set to begin on February 21, 2018, and to conclude on February 28, 2018. The trial court and the parties in the underlying case should take all steps necessary to resolve the case as expeditiously as possible.
Docket Date 2018-02-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Khouzam, and Rothstein-Youakim
Docket Date 2018-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED TO ORIGINAL COMPLAINT TO INCLUDE NOTICE OF APPEARANCE
Docket Date 2018-01-15
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX IN SUPPORT OF MEMORANDUM IN SUPPORT OF NOV 13
Docket Date 2018-01-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ MEMORANDUM IN SUPPORT OF NOVEMBER 13, 2017 HEARING WARRANTING EX PARTE RULING
Docket Date 2018-01-15
Type Response
Subtype Reply
Description REPLY ~ RESPONSE TO RESPONDENT
Docket Date 2018-01-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum ~ MEMORANDUM IN SUPPORT OF NOVEMBER 13, 2017 HEARING WARRANTING EX PARTE RULING
Docket Date 2018-01-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX IN SUPPORT OF RESPONSE TO RESPONDENT
Docket Date 2018-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION
Docket Date 2018-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2017-12-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition by January 5, 2018. At a minimum, the response shall address whether the trial court has held the evidentiary hearing mandated by this court in C.B. v. Fischgrund, 181 So. 3d 1263 (Fla. 2d DCA 2015), and, if so, the trial court's ruling. The petitioner may reply to the response on or before January 15, 2018. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER DATED DECEMBER 5, 2017
Docket Date 2017-12-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER
Docket Date 2017-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The petitioner pro se has filed a petition for writ of prohibition. Within 7 days of this order Attorney Jessica C. Tien shall inform this court whether she is currently or was formerly counsel for the petitioner in the lower court case identified above. As may be appropriate, Attorney Tien shall also inform this court of the following information: the date of appointment as counsel; the date of withdrawal/discharge; and, if known, the name of her successor attorney.
Docket Date 2017-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-27
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D17-3264
On Behalf Of C. B.
Docket Date 2017-11-27
Type Misc. Events
Subtype Fee Status
Description WV:Waived
C. B. VS THOMAS N. FISCHGRUND 2D2017-3264 2017-08-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-9583FD-U05

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Name THOMAS N. FISCHGRUND, ESQ
Role Appellee
Status Active
Representations ANTHONY MARCHESE, ESQ.
Name PINELLAS CLERK
Role Judge/Judicial Officer
Status Active
Name HON. PATRICE MOORE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-10-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-08-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, MORRIS, AND BADALAMENTI
Docket Date 2017-08-24
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-11
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2017-08-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-08-10
Type Petition
Subtype Petition
Description Petition Filed
Docket Date 2017-08-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
C. B. VS J. F. 2D2015-5619 2015-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-DR-6895-ES

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Representations TONJA HELTON, ESQ.
Name J F INCORPORATED
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-02-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2016-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J., and LaRose and Khouzam
Docket Date 2016-01-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. B.
Docket Date 2015-12-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
C. B. VS M. A. 2D2012-3834 2012-07-20 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-DR-12731

Parties

Name C & B, L.L.C.
Role Appellant
Status Active
Representations ERIN M. BRADFORD, ESQ.
Name M.A, LLC
Role Appellee
Status Active
Representations ALLISON M. PERRY, ESQ., RONALD S. REED, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remanded
Docket Date 2013-04-18
Type Notice
Subtype Notice
Description Notice ~ of unavailability: July 24-Aug.7, 2013; Nov. 25-29, 2013; Dec. 25, 2013-Jan. 3, 2014; Jan. 20-27, 2014; March 10-14, 2014.
On Behalf Of M. A.
Docket Date 2013-03-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 volumes FLEMING CC COPIES
Docket Date 2013-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 03/13/13
On Behalf Of C. B.
Docket Date 2013-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 02/16/13
On Behalf Of M. A.
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M. A.
Docket Date 2013-01-23
Type Order
Subtype Order to Serve Brief
Description brief or proceed
Docket Date 2012-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of M. A.
Docket Date 2012-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-22
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 M. A.
Docket Date 2012-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of M. A.
Docket Date 2012-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 09/24/12
On Behalf Of C. B.
Docket Date 2012-09-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of C. B.
Docket Date 2012-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. B.
Docket Date 2012-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State