Search icon

BARON'S STORES, INC. - Florida Company Profile

Company Details

Entity Name: BARON'S STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARON'S STORES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 1987 (38 years ago)
Date of dissolution: 15 Nov 1988 (36 years ago)
Last Event: MERGER
Event Date Filed: 15 Nov 1988 (36 years ago)
Document Number: M56166
FEI/EIN Number 592826852

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

Address: C/O FLORIDA REGISTERED AGENTS, INC., 1501 NW 163RD ST., MIAMI, FL, 33169
Mail Address: C/O FLORIDA REGISTERED AGENTS, INC., 1501 NW 163RD ST., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANSON, NORMAN Director 1501 NW 163RD ST, MIAMI, FL
LANSON, NORMAN Treasurer 1501 NW 163RD ST, MIAMI, FL
LANSON, MERYL Secretary 1501 NW 163RD ST., MIAMI,F L.
LANSON, NORMAN Agent 1501 NW 163RD ST., MIAMI, FL, 33169
LANSON, NORMAN President 1501 NW 163RD ST, MIAMI, FL

Events

Event Type Filed Date Value Description
MERGER 1988-11-15 - MERGING INTO: 209745
CHANGE OF PRINCIPAL ADDRESS 1988-05-24 C/O FLORIDA REGISTERED AGENTS, INC., 1501 NW 163RD ST., MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1988-05-24 C/O FLORIDA REGISTERED AGENTS, INC., 1501 NW 163RD ST., MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 1988-05-24 LANSON, NORMAN -
REGISTERED AGENT ADDRESS CHANGED 1988-05-24 1501 NW 163RD ST., MIAMI, FL 33169 -

Court Cases

Title Case Number Docket Date Status
MERYL M. LANSON, et al., VS JUSTUS W. REID, et al., 3D2018-2616 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-9516

Parties

Name BARON'S STORES, INC.
Role Appellant
Status Active
Representations MARY ALICE GWYNN
Name MERYL M. LANSON
Role Appellant
Status Active
Name PETER M. BERNHARDT
Role Appellee
Status Active
Name JUSTUS W. REID
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, CRAIG J. SHANKMAN, FRANK COLONNELLI, JR., James M. Kaplan, ELAINE D. WALTER, ANNETTE URENA TUCKER
Name MARK R. OSHEROW
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees’ Response to the Motions for Rehearing and/or Rehearing En Banc, filed on November 24, 2020, is noted.Upon consideration, Appellant Baron’s Stores, Inc.’s Amended Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur. Appellant Baron’s Stores, Inc.’s Amended Motion for Rehearing En Banc is denied.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant Meryl M. Lanson’s pro se “Verified” Motion for Rehearing is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur. Appellant Meryl M. Lanson’s pro se “Verified” Motion for Rehearing En Banc is denied. EMAS, C.J., and FERNANDEZ, LOGUE, SCALES, LINDSEY, HENDON, GORDO, LOBREE and BOKOR, JJ., concur.MILLER, J., recused.
Docket Date 2020-11-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MERYL M. LANSON
Docket Date 2020-11-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS', MERYL LANSON, BARON'S STORES, INC., AND MARY ALICE GWYNN, P.A.,MOTIONS FOR REHEARING AND/OR REHEARING EN BANC
On Behalf Of JUSTUS W. REID
Docket Date 2020-11-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-11-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-11-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of MERYL M. LANSON
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOADA-PROTECTED PRO SE APPELLANT MERYL M. LANSON'S
On Behalf Of MERYL M. LANSON
Docket Date 2020-11-04
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellants Baron’s Stores, Inc., and Mary Alice Gwynn, P.A.’s Motion for Order Awarding Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellants Baron Stores, Inc., and Mary Alice Gwynn, P.A.’s “Motion to Strike Appellees’ Justus W. Reid; Justus W. Reid, P.A.; Peter Bernhardt; and Reid, Metzger & Bernhardt, P.A.’s Answer Brief” is hereby denied. Appellants Baron Stores, Inc., and Mary Alice Gwynn, P.A.’s “Motion to Strike Mark R. Osherow and Mark R. Osherow, P.A.’s Answer Brief and Motion to Stay the Filing of a Reply to the Answer Brief” is hereby denied. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2020-10-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MERYL M. LANSON
Docket Date 2020-10-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Requests for Oral Argument are hereby denied.
Docket Date 2020-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, Appellees' Motion to Strike pro se Appellant's Verified Reply to Appellees' Answer Brief and Attachment Thereto is granted, and the Reply and attachments filed on September 14, 2020, are hereby stricken. Within ten (10) days from the date of this Order, Appellant Meryl M. Lanson shall file a reply brief that complies with Florida Rule of Appellate Procedure 9.210. No further extensions will be granted. EMAS, C.J., and SCALES and HENDON, JJ., concur.
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS BARON'S STORES, INC.'SAND MARY ALICE GWYNN, P.A.'S, PURSUANT TOFLA. R. APP. P. 9.300, MOTION TO STRIKE THE ANSWER BRIEF OF APPELLEES, JUSTUS W. REID; JUSTUS W. REID, P.A.;PETER BERNHARDT; AND REID, METZGER & BERNHARDT, P.A., FOR BAD FAITH CONDUCT, IN MAKING MISREPRESENTATIONSTO THIS COURT, IN APPELLEES' ANSWER BRIEF
On Behalf Of JUSTUS W. REID
Docket Date 2020-09-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PRO SE APPELLANT, MERYL M. LANSON'S VERIFIED REPLYTO APPELLEES ANSWER BRIEF AND ATTACHMENT THERETO
On Behalf Of JUSTUS W. REID
Docket Date 2020-09-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES MARK R. OSHEROW'S AND MARK R. OSHEROW, P.A.'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANTS'MOTION TO STRIKE, MOTION TO STAY AND FEE MOTION
On Behalf Of JUSTUS W. REID
Docket Date 2020-09-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE THE ANSWER BRIEF OF CO-DEFENDANTS BELOW, MARK R. OSHEROW AND MARK R. OSHEROW, P.A. AND MOTION TO STAY THE FILING OF A REPLY TO THE ANSWER BRIEF OF MARK R. OSHEROW AND MARK OSHEROW, P.A.
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-09-14
Type Response
Subtype Reply
Description REPLY ~ See order issued on 10-2-20/ stricken.
On Behalf Of MERYL M. LANSON
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant Meryl Lanson’s pro se Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 13, 2020.
Docket Date 2020-07-13
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANTS BARON'S STORES, INC.'S ANDMARY ALICE GWYNN, P.A.'S,NOTICE OF JOINDER IN:ADA-PROTECTED PRO SE APPELLANT MERYL M. LANSON'SUNOPPOSED MOTION FOR AN EXTENSION OF TIMETO FILE REPLY BRIEFPURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ADA-PROTECTED PRO SE APPELLANT MERYL M. LANSON'SUNOPPOSED MOTION FOR AN EXTENSION OF TIMETO FILE REPLY BRIEFPURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of MERYL M. LANSON
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUSTUS W. REID
Docket Date 2020-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MERYL M. LANSON
Docket Date 2020-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JUSTUS W. REID
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RENEWED NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEES
On Behalf Of JUSTUS W. REID
Docket Date 2020-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Second Unopposed Motion to Supplement the Record, filed on May 13, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUSTUS W. REID
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30( Elaine D. Walter ) days to 6/04/20
Docket Date 2020-04-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUSTUS W. REID
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUSTUS W. REID
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (JUSTUS W. REID, JUSTUS W. REID, P.A., PETER BERNHARDT and REID, METZGER, & BERNHARDT, P.A.)-60 days to 5/4/20
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUSTUS W. REID
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mark R. Osherow and Mark R. Osherow, P.A.)-60 days to 5/4/20
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JUSTUS W. REID
Docket Date 2020-02-12
Type Notice
Subtype Notice
Description Notice ~ ADA-PROTECTED APPELLANT MERYL M. LANSON, PRO SE,AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN LANSON "EXHIBITS" IN SUPPORT OFVERIFIED MOTIONTHAT THIS MATTER WILL (CONTINUE TO) BE DILIGENTLY PROSECUTED
On Behalf Of MERYL M. LANSON
Docket Date 2020-02-11
Type Notice
Subtype Notice
Description Notice ~ ADA-PROTECTED APPELLANT MERYL M. LANSON, PRO SE, AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN LANSON STATEMENT THAT THERE IS A DELAY IN FILING EXHIBITS TO VERIFIED MOTION THAT THE MATTER WILL (CONTINUE TO) BE DILIGENTLY PROSECUTED
On Behalf Of MERYL M. LANSON
Docket Date 2020-02-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ ADA-PROTECTED APPELLANT MERYL M. LANSON, PRO SE,AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN LANSONVERIFIED JOINDER IN INITIAL BRIEF OFAPPELLANT MARY ALICE GWYNN, ESQ., INDIVIDUALLY ANDAS COUNSEL FOR APPELLANT BARON'S STORES, INC. (WITH AN EXCEPTION AND ADDITIONS)
On Behalf Of MERYL M. LANSON
Docket Date 2020-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ADA-PROTECTED APPELLANT MERYL M. LANSON, PRO SE, AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF NORMAN LANSON VERIFIED MOTION THAT THIS MATTER WILL (CONTINUE TO) BE DILIGENTLY PROSECUTED
On Behalf Of MERYL M. LANSON
Docket Date 2020-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the appellees’ Motion to Dismiss the Appeal is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2020-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for Meryl M. Lanson to file an initial brief has expired. This cause will be subject to dismissal unless Meryl M. Lanson files an initial brief within twenty (20) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AS TOPRO SE APPELLANT MERYL M. LANSON ANDTHE ESTATE OF NORMAN LANSON
On Behalf Of JUSTUS W. REID
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Baron's Stores, Inc. and Mary Alice Gwynn, P.A.)-15 days to 1/31/20
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ COUNSEL FOR APPELLANT BARON'S STORES, INC., AND COUNSEL FOR MARY ALICE GWYNN, P.A., THIRD UNOPPOSED MOTION FOR AN EXTENSION OF TIME IN WHICH TO FILE AN INITIAL BRIEFPURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of BARON'S STORES, INC.
Docket Date 2020-01-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant Meryl M. Lanson’s Verified Motion to Stay Appeal is hereby denied.
Docket Date 2020-01-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ADA-PROTECTED PRO SE APPELLANT MERYL M. LANSON'SVERIFIED MOTION TO STAY APPEAL
On Behalf Of MERYL M. LANSON
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of BARON'S STORES, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Baron's Stores, Inc. and Mary Alice Gwynn, P.A.)-15 days to 1/16/20
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Meryl M. Lanson’s pro se Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Baron Stores, Inc. and Mary Alice Gwynn, P.A.)-88 days to 1/1/20
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE APPELLANT MERYL M. LANSON'SUNOPPOSED MOTION FOR AN EXTENSION OF TIMEIN WHICH TO FILE AN INITIAL BRIEFPURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of MERYL M. LANSON
Docket Date 2019-11-26
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 BARON'S STORES, INC.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEES
On Behalf Of JUSTUS W. REID
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Meryl M. Lanson's pro se unopposed motion for an extension of time to file the initial brief is granted to and including sixty (60) days from the date of this order.
Docket Date 2019-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE APPELLANT MERYL M. LANSON'SUNOPPOSED MOTION FOR AN EXTENSION OF TIMEIN WHICH TO FILE AN INITIAL BRIEFPURSUANT TO FLA. R. APP. P. 9.300
On Behalf Of MERYL M. LANSON
Docket Date 2019-09-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant Meryl M. Lanson's pro se response to the Court's showcause order is noted. Appellants are ordered to file the initial brief within thirty (30) days from the date of this order. The answer brief and reply brief are to be filed thereafter in accordance with the Florida Rules of Appellate Procedure.EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ PRO SE APPELLANT MERYL M. LANSON'S VERIFIED RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of MERYL M. LANSON
Docket Date 2019-08-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPLEMENT
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se appellant Meryl M. Lanson's motion for an order to show cause why the appellees should not be sanctioned is hereby denied. The stay entered on May 29, 2019 is hereby lifted. Appellees' March 22, 2019 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion. Appellants are ordered to show cause within ten (10) days from the date of this order as to why this appeal should not be dismissed for failure to transmit the record and file the initial brief. Failure to respond within the ten (10) days shall result in the dismissal of this appeal. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PRO SE APPELLANT MERYL M. LANSON'S VERIFIED MOTOIN FOR AN ORDER TO SHOW CAUSE WHY APPELLEES SHOULD NOT BE SANCTIONED FOR THEIR FAILURE TO CONCEDE THAT THE TRIAL COURT ORDERS WERE ERRONEOUSLY OBTAINED TO PREVENT THE LEGALLY COGNIZABLE DAMAGE CLAINS OWED APPELLANTS FROM BEING PAID AND APPELLEES CONTINUING TO DEFEND WHAT IS INDEFENSIBLE
On Behalf Of MERYL M. LANSON
Docket Date 2019-05-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant’s stipulation and proposed order to stay proceedings, this appeal shall be held in abeyance until the appellate record has been transmitted by the clerk below. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STIPULATION AND PROPOSED ORDER TOSTAY PROCEEDINGS UNTIL THE COMPLETE RECORD ONAPPEAL HAS BEEN SUPPLEMENTED
On Behalf Of BARON'S STORES, INC.
Docket Date 2019-04-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ The motion for clarification is granted in that the initial brief shall be due in twenty-five (25) days from the date of rendition of this order. The time for the filing of the answer briefs and reply briefs shall comport with the requirements of Florida Rule of Appellate Procedure 9.210(f). Appellees' motion to supplement the record is granted. EMAS. C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2019-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JUSTUS W. REID
Docket Date 2019-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of JUSTUS W. REID
Docket Date 2019-03-06
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Dismiss
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ in support of response to motion to dismiss appeal of March 27, 2017, final order of dismissal with prejudice as untimely and motion for clarification as to the Estate of Norman Lanson's right to proceed without legal counsel
On Behalf Of MERYL M. LANSON
Docket Date 2019-02-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and motion for clarification
On Behalf Of BARON'S STORES, INC.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit "A" in support of ae motion to dismiss appeal of March 27, 2017 final order of dismissal with prejudice as untimely and motion for clarification as to the estate of Norman Lanson's right to proceed without legal counsel.
On Behalf Of JUSTUS W. REID
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ of March 27, 2017 final order of dismissal with prejudice as untimely and motion for clarification as to the estate of Norman Lanson's right to proceed without legal counsel.
On Behalf Of JUSTUS W. REID
Docket Date 2019-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 14, 2019.
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BARON'S STORES, INC.
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Apr 2025

Sources: Florida Department of State