C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST VS WILLIAM P. WEATHERFORD, JR., MARLOWE & WEATHERFORD, P.A., JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., A NEVADA LIMITED LIABILITY COMPANY, ETC. ET AL
|
5D2021-0211
|
2021-01-15
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202
|
Parties
Name |
CH, as Settlor of the JF Special Needs Trus
|
Role |
Appellant
|
Status |
Active
|
Representations |
Frank F. Fernandez, III
|
|
Name |
THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
2001 West Oakland Blvd, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GORILLA REALTY MANAGEMENT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FT Lauderdale Women's Center, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
James S Pendergraft, IV, 2005 Revocable Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
609 Virginia Ave, Corp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
2001 West Oakland Blvd, Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
609 Virginia, Ave, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
502 South Magnolia Ave. Corp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCALA WOMEN'S CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1103 LUCERNE TERRACE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
108 NW Pine Ave, Corp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILSON MEDICAL MANAGEMENT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Women's Center Hyde Park, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Women's Center Hyde Park Corp
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pati Sangeeta
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FT. Lauderdale Women's Center, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Ocala Women's Center Corp.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
108 NW Pine Ave, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Wilson Medical Management. Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sally Medical Staffing, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patricia Fallup
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Manifestation Investment, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gorilla Realty Management, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
502 South Magnolia Ave
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1103 Lucerne Terrace, Inc
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William P. Weatherford, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Denise Williams
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
James Scott Pendergraft, IV
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marlowe & Weatherford, P.A.
|
Role |
Appellee
|
Status |
Active
|
Representations |
Michael A. Nardella, Justin M. Luna, William P. Weatherford, Jr., Arvind Mahendru, Michael M. Kest, Nicholas A. Shannin, James Ippoliti, Scott David Widerman
|
|
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 |
2021-06-01
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2021-06-01
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD E-FILED
|
|
Docket Date |
2021-05-13
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Order Granting Voluntary Dismissal
|
|
Docket Date |
2021-05-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2021-05-13
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2021-05-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
|
|
Docket Date |
2021-05-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ STRICKEN PER 5/12 ORDER
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2021-01-25
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ SECOND AMENDED PER 01/19/21 ORDER
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2021-01-19
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL ~ AA Frank F. Fernandez, III 0998508
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2021-01-19
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2021-01-19
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2021-01-15
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2021-01-15
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 01/13/21
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
|
WIDERMAN MALEK P.L. AND CELEBRATION LAW, P.A. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST, AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F., SPECIAL NEEDS TRUST, ET AL
|
5D2020-0884
|
2020-04-01
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-001202-O
|
Parties
Name |
CELEBRATION LAW, P.A.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Widerman Malek, P.L.
|
Role |
Appellant
|
Status |
Active
|
Representations |
Vincent Falcone, III
|
|
Name |
INSTITUTE OF WOMEN'S HEALTH OF NORTH AMERICA, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sajune Institute for Restorative & Regenerative Medicine, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
2001 WEST OAKLAND PARK BOULEVARD CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
108 N.W. PINE AVENUE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Anjali Pati
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GORILLA REALTY MANAGEMENT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Randall B. Whitney, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORT LAUDERDALE WOMEN'S CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SALLY MEDICAL STAFFING, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Marlowe & Weatherford, P.A.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTERSTATE BANK CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPOC OF ORLANDO, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CENTER OF ORLANDO FOR WOMEN, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
2001 West Oakland Park Boulavard LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
502 SOUTH MAGNOLIA AVENUE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
METZGER & ASSOCIATES, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Turiya Velez
|
Role |
Appellee
|
Status |
Active
|
|
Name |
James Scott Pendergraft, IV, M.D.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Byron Alexander Pendergraft
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPOC CLINIC, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
William P. Weatherford, Jr.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Sangeeta Pat
|
Role |
Appellee
|
Status |
Active
|
|
Name |
609 VIRGINIA DRIVE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1103 LUCERNE TERRACE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCALA WOMEN'S CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOMEN'S CENTER OF FT. LAUDERDALE, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The James S. Pendergraft IV Irrevocable Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Pendergraft Investment, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUNSHINE BANCORP, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SUMMIT MEDICAL & SURGICAL SUPPLY, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
609 VIRGINIA DRIVE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Patricia Fullup
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Denise Williams
|
Role |
Appellee
|
Status |
Active
|
|
Name |
James Scott Pendergraft, V
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Florida Bank of Commerce SI
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Brian Xavier Pendergraft
|
Role |
Appellee
|
Status |
Active
|
|
Name |
OCALA WOMEN'S CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
GORILLA REALTY MANAGEMENT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
EPOC CLINIC, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
The Center For Special Needs Trust Administation, Inc.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOMEN'S CENTER OF HYDE PARK, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
108 N.W. PINE AVENUE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
1103 LUCERNE TERRACE LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Justin Clark & Associates, PLLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ABORTION BY PILL, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
502 SOUTH MAGNOLIA AVENUE CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Womens Center Consultants, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
MANIFESTATION INVESTMENTS, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILSON MEDICAL MANAGEMENT LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WILSON MEDICAL MANAGEMENT CORPORATION
|
Role |
Appellee
|
Status |
Active
|
|
Name |
J.F. Special Needs Trust
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Gorilla Property Management, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
WOMEN'S CENTER OF HYDE PARK, LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
FORT LAUDERDALE WOMEN'S CENTER, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Name |
C & H, L.L.C.
|
Role |
Appellee
|
Status |
Active
|
Representations |
John B. Kent, Michael M. Kest, Robert J. Nesmith, Richard Joshua Stone, Jonathan B. Alper, Sean O'Toole, Joseph P. Menello, David W. Spicer, Jennifer Gentry Fernandez, Scott David Widerman, Morgan Spector, William P. Weatherford, Jr., Miguel Mario Cordano, Justin M. Luna
|
|
Docket Entries
Docket Date |
2020-04-02
|
Type |
Misc. Events
|
Subtype |
Case Filing Fee Paid through Portal
|
Description |
CASE FILING FEE PAID THROUGH PORTAL
|
On Behalf Of |
Widerman Malek, P.L.
|
|
Docket Date |
2020-04-06
|
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 |
Widerman Malek, P.L.
|
|
Docket Date |
2020-04-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Denied for Non-Service on Client ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
|
|
Docket Date |
2020-04-06
|
Type |
Notice
|
Subtype |
Amended Notice of Appeal
|
Description |
Amended Notice of Appeal ~ PER 4/3 ORDER
|
On Behalf Of |
Widerman Malek, P.L.
|
|
Docket Date |
2020-04-08
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
C.H.
|
|
Docket Date |
2020-05-26
|
Type |
Mandate
|
Subtype |
Notice Memorandum
|
Description |
Notice Memorandum
|
|
Docket Date |
2020-05-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2020-05-06
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Judge ~ LACK OF JURISDICATION
|
|
Docket Date |
2020-05-06
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ AES MOT FOR ATTY FEES IS GRANTED; JURISDICTION RELINQUISHED FOR DETERMINATION OF ATTYS FEES
|
|
Docket Date |
2020-05-06
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
Order Dismissing Appeal
|
|
Docket Date |
2020-04-27
|
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 |
C.H.
|
|
Docket Date |
2020-04-27
|
Type |
Response
|
Subtype |
Reply
|
Description |
REPLY ~ TO RESPONSE TO ORDER TO SHOW CAUSE
|
On Behalf Of |
C.H.
|
|
Docket Date |
2020-04-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 4/7 ORDER
|
On Behalf Of |
Widerman Malek, P.L.
|
|
Docket Date |
2020-04-07
|
Type |
Order
|
Subtype |
Order to Show Cause
|
Description |
Order to Show Cause ~ AA'S W/IN 10 DYS RE: JURISDICTION; AE'S MAY FILE REPLY W/IN 10 DYS OF RESPONSE; RULING ON MOT EOT WILL ISSUE UPON RESOLUTION OF JURIS
|
|
Docket Date |
2020-04-07
|
Type |
Misc. Events
|
Subtype |
Court Reporter Acknowledgement Letter
|
Description |
Court Reporter Ack. Letter
|
|
Docket Date |
2020-04-07
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ OF NON-REPRESENTATION
|
On Behalf Of |
C.H.
|
|
Docket Date |
2020-04-03
|
Type |
Order
|
Subtype |
Amended/Additional Filing(s) Needed
|
Description |
ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
|
|
Docket Date |
2020-04-02
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2020-04-01
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
FP:Fee Paid Through Portal
|
|
Docket Date |
2020-04-02
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2020-04-01
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 3/23/2020
|
On Behalf Of |
Widerman Malek, P.L.
|
|
|
JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., WILSON MEDICAL MANAGEMENT, LLC., WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC., GORILLA REALTY MANAGEMENT, INC., ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST
|
5D2018-0093
|
2018-01-09
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202
|
Parties
Name |
108 NW Pine Ave, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
502 South Magnolia Ave
|
Role |
Appellant
|
Status |
Active
|
|
Name |
609 Virginia Ave, Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GORILLA REALTY MANAGEMENT LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1103 LUCERNE TERRACE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
609 Virginia, Ave, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gorilla Realty Management, Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EPOC CLINIC, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Women's Center Hyde Park, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FT. Lauderdale Women's Center, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
108 NW Pine Ave, Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WILSON MEDICAL MANAGEMENT LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCALA WOMEN'S CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1103 Lucerne Terrace, Inc
|
Role |
Appellant
|
Status |
Active
|
|
Name |
2001 West Oakland Blvd, Corp.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Women's Center Hyde Park Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
2001 West Oakland Blvd, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wilson Medical Management. Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FT Lauderdale Women's Center, Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EPOC CLINIC, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
502 South Magnolia Ave. Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
James Scott Pendergraft, IV
|
Role |
Appellant
|
Status |
Active
|
Representations |
SCOTT WIDERMAN DNU, James Ippoliti, MARK D. GUSHIKEN
|
|
Name |
Ocala Women's Center Corp.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
James S Pendergraft, IV, 2005 Revocable Trust
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CH, as Settlor of the JF Special Needs Trus
|
Role |
Appellee
|
Status |
Active
|
Representations |
David W. Spicer, Frank F. Fernandez, III, William P. Weatherford, Jr., Richard Joshua Stone, Jennifer Gentry Fernandez, JULIA M. MOFFETT
|
|
Name |
Hon. Chad K. Alvaro
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Hon. Donald A. Myers, Jr.
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2018-10-29
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2018-10-29
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2018-10-09
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees ~ AES' 5/4 MOT IS DENIED
|
|
Docket Date |
2018-10-09
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Per Curiam Affirmed ~ PCA
|
|
Docket Date |
2018-07-25
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss ~ AND SANCTIONS
|
|
Docket Date |
2018-05-21
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion ~ AE'S 5/4 AMENDED MOT...IS DENIED
|
|
Docket Date |
2018-05-14
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO AMENDED MOT TO COMPEL, ETC.
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-05-04
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO AMENDED MOT TO COMPEL
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-05-04
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED MOT TO COMPEL DISGORGEMENT OF ALL FROZEN FUNDS, ETC.
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-05-01
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ SEE AMENDED MOTIONS
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-03-29
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/23 ORDER TO MOT DISM
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-03-27
|
Type |
Order
|
Subtype |
Order
|
Description |
Miscellaneous Order ~ 3/22 MTN/DISMISS ACCEPTED.
|
|
Docket Date |
2018-03-23
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AAS W/IN 10 DAYS
|
|
Docket Date |
2018-03-22
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ TO MOT DISM
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-03-22
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss ~ AND FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-03-20
|
Type |
Brief
|
Subtype |
Reply Brief
|
Description |
Appellant's Reply Brief
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-03-19
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ APX TO AB ACCEPTED
|
|
Docket Date |
2018-03-16
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ TO ACCEPT APPENDIX TO ANS BRF AS TIMELY FILED
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-03-16
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Answer Brief
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-03-13
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-02-23
|
Type |
Notice
|
Subtype |
Notice of Agreed Extension of Time - Answer Brief
|
Description |
Notice of Agreed Extension - Answer Brief ~ TO 3/13
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-02-13
|
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 |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-02-06
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ 1/30 IB ACCEPTED. AB DUE W/I 20 DYS.
|
|
Docket Date |
2018-02-01
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Initial Brief
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-01-30
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-01-30
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT EOT
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2018-01-17
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to Serve Initial Brief
|
Description |
Mot. for Extension of time to file Initial Brief
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-01-09
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2018-01-09
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/2/18
|
On Behalf Of |
James Scott Pendergraft, IV
|
|
Docket Date |
2018-01-09
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2018-01-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
|
JAMES SCOTT PENDERGRAFT, IV, ORLANDO WOMEN'S CENTER, LLC, WILSON MEDICAL MANAGEMENT, LLC, WILSON MEDICAL MANAGEMENT, INC., GORILLA REALTY MANAGEMENT, LLC, ET AL. VS C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST
|
5D2017-0049
|
2017-01-06
|
Closed
|
|
Classification |
NOA Non Final - Circuit Civil - Other
|
Court |
5th District Court of Appeal
|
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202
|
Parties
Name |
ORLANDO WOMEN'S CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1103 LUCERNE TERRACE LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WOMEN'S CENTER HYDE PARK CORP
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EPOC CLINIC, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
1103 Lucerne Terrace, Inc
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Gorilla Realty Management, Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
609 Virginia, Ave, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
Wilson Medical Management. Inc.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
609 Virginia Ave, Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
108 NW Pine Ave, Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
502 South Magnolia Ave. Corp
|
Role |
Appellant
|
Status |
Active
|
|
Name |
502 SOUTH MAGNOLIA AVE, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
EPOC CLINIC, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
ORLANDO WOMEN'S CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES SCOTT PENDERGRAFT, I V
|
Role |
Appellant
|
Status |
Active
|
Representations |
Elizabeth Siano Harris
|
|
Name |
2001 West Oakland Blvd, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FT LAUDERDALE WOMEN'S CENTER, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
2001 West Oakland Blvd, Corp.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
OCALA WOMEN'S CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
108 NW Pine Ave, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
JAMES S. PENDERGRAFT IV, 2005 IRREVOCABLE TRUST
|
Role |
Appellant
|
Status |
Active
|
|
Name |
FT LAUDERDALE WOMENS CENTER, LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
GORILLA REALTY MANAGEMENT LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
WILSON MEDICAL MANAGEMENT LLC
|
Role |
Appellant
|
Status |
Active
|
|
Name |
THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
CH, as Settlor of the JF Special Needs Trus
|
Role |
Appellee
|
Status |
Active
|
Representations |
Richard Joshua Stone, MICHAEL J. APPLETON, Frank F. Fernandez, III, David W. Spicer, William P. Weatherford, Jr.
|
|
Name |
Hon. John M. Kest
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Orange Cty Circuit Ct Clerk
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2017-02-02
|
Type |
Misc. Events
|
Subtype |
Miscellaneous Docket Entry
|
Description |
Miscellaneous Docket Entry ~ REQ FOR OA
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-02-02
|
Type |
Motions Other
|
Subtype |
Motion To Expedite
|
Description |
Motion To Expedite
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-02-02
|
Type |
Brief
|
Subtype |
Initial Brief
|
Description |
Initial Brief on Merits
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-02-02
|
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 |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-09-26
|
Type |
Record
|
Subtype |
Returned Records
|
Description |
Returned Records ~ NO RECORD EFILED
|
|
Docket Date |
2017-09-26
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2017-09-07
|
Type |
Order
|
Subtype |
Order on Motion For Attorney's Fees
|
Description |
Order Deny Attorney's Fees
|
|
Docket Date |
2017-09-07
|
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 |
2017-04-04
|
Type |
Order
|
Subtype |
Order on Motion To Dismiss
|
Description |
ORD-Denying Motion to Dismiss
|
|
Docket Date |
2017-03-24
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ PER 3/15 ORDER TO MOT DISM
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-03-23
|
Type |
Brief
|
Subtype |
Appendix
|
Description |
Appendix for Reply Brief
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-03-15
|
Type |
Order
|
Subtype |
Order to File Response
|
Description |
ORD-To File Response ~ AA W/I 10 DAYS
|
|
Docket Date |
2017-03-14
|
Type |
Motions Other
|
Subtype |
Motion To Dismiss
|
Description |
Motion To Dismiss
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-08
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion
|
|
Docket Date |
2017-03-07
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ CONFIDENTIAL
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-07
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE 2ND SUPP APX
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-06
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Grant Miscellaneous Motion ~ SUPPL APX IS ACCEPTED
|
|
Docket Date |
2017-03-06
|
Type |
Record
|
Subtype |
Appendix
|
Description |
Appendix ~ SUPP APX TO ANS BRF- CONFIDENTIAL
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-06
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ AMENDED MOT FOR LEAVE TO FILE SUPP APX TO ANS BRF
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-03
|
Type |
Motions Other
|
Subtype |
Miscellaneous Motion
|
Description |
Miscellaneous Motion ~ FOR LEAVE TO FILE SUPP APX TO ANS BRF; SEE AMENDED MOTION
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-03-01
|
Type |
Order
|
Subtype |
Order on Miscellaneous Motion
|
Description |
Deny Miscellaneous Motion
|
|
Docket Date |
2017-02-28
|
Type |
Motions Relating to Briefs
|
Subtype |
Motion to Accept Brief as Timely
|
Description |
Motion To Accept Timely Brief
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-02-27
|
Type |
Brief
|
Subtype |
Answer Brief
|
Description |
Appellee's Answer Brief
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-02-22
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time
|
Description |
Order Grant EOT ~ 2/17 RESPONSE ACCEPTED.
|
|
Docket Date |
2017-02-17
|
Type |
Response
|
Subtype |
Response
|
Description |
RESPONSE ~ TO MOT ATTY FEES
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-02-16
|
Type |
Motions Extensions
|
Subtype |
Motion for Extension of Time to File Response
|
Description |
Motion for Extension of Time to File Response
|
On Behalf Of |
CH, as Settlor of the JF Special Needs Trus
|
|
Docket Date |
2017-02-07
|
Type |
Order
|
Subtype |
Order on Motion to Expedite
|
Description |
Order Deny Expediting
|
|
Docket Date |
2017-02-03
|
Type |
Order
|
Subtype |
Order Dispensing with Oral Argument
|
Description |
ORD-DISPENSING ORAL ARGUMENT
|
|
Docket Date |
2017-01-17
|
Type |
Notice
|
Subtype |
Notice
|
Description |
Notice ~ AGREED EOT TO FILE INIT BRF TO 2/2
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-01-06
|
Type |
Order
|
Subtype |
Order on Filing Fee
|
Description |
Order to pay filing fee - Civil appeal (300)
|
|
Docket Date |
2017-01-06
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed ~ FILED BELOW 1/3/17
|
On Behalf Of |
JAMES SCOTT PENDERGRAFT, I V
|
|
Docket Date |
2017-01-06
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgement Letter 1
|
|
Docket Date |
2017-01-06
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
|