Search icon

LIBERTY COUNSEL, INC.

Company Details

Entity Name: LIBERTY COUNSEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 1989 (35 years ago)
Document Number: N35920
FEI/EIN Number 592986294
Address: %MATHEW D. STAVER, 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751, US
Mail Address: %MATHEW D. STAVER, 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STAVER, ANITA L. Agent 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

Director

Name Role Address
STAVER, ANITA L. Director 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
MCGUIRE CANDY Director 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
DIXON SCOTT Director 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
STAVER MATHEW D Director 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
MILLER ROBERT Director 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
ALLY ART Director 1055 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

Secretary

Name Role Address
MCGUIRE CANDY Secretary 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

Treasurer

Name Role Address
MILLER ROBERT Treasurer 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

President

Name Role Address
STAVER, ANITA L. President 1053 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030597 NEW REVOLUTION PRINTING ACTIVE 2022-03-04 2027-12-31 No data PO BOX 540774, ORLANDO, FL, 32754
G19000099225 LIBERTY COUNSEL FELLOWSHIP ACTIVE 2019-09-10 2029-12-31 No data 1053 MAITLAND CENTER CMNS BLVD, MAITLAND, FL, 32751
G18000118174 FAITH AND LIBERTY ACTIVE 2018-11-02 2028-12-31 No data 1053 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
G18000098821 FAITH AND ACTION EXPIRED 2018-09-06 2023-12-31 No data PO BOX 547309, ORLANDO, FL, 32854
G18000098831 NATIONAL PRO-LIFE CENTER EXPIRED 2018-09-06 2023-12-31 No data PO BOX 540627, ORLANDO, FL, 32854
G18000050948 NEW REVOLUTION INSTITUTE ACTIVE 2018-04-23 2028-12-31 No data 1053 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 32751
G18000050940 NEW REVOLUTION PUBLISHERS ACTIVE 2018-04-23 2028-12-31 No data 1053 MAITLAND CENTER COMMONS BLVD, ORLANDO, FL, 32854
G18000048348 LIBERTY CHURCH COUNCIL EXPIRED 2018-04-16 2023-12-31 No data PO BOX 540774, ORLANDO, FL, 32854
G18000043121 LIFEUNITED EXPIRED 2018-04-03 2023-12-31 No data PO BOX 540774, ORLANDO, FL, 32854
G15000085361 NEW REVOLUTION MEDIA ACTIVE 2015-08-18 2025-12-31 No data PO BOX 540774, ORLANDO, FL, 32854

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2019-07-23 No data No data
AMENDMENT 2006-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
Adam Richardson, Petitioner(s) v. Secretary, Florida Agency for Health Care Administration, et al., Respondent(s) SC2024-1314 2024-09-10 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name Adam Jeffrey Richardson
Role Petitioner
Status Active
Name Hon. Ron D. DeSantis
Role Respondent
Status Active
Representations Ryan Dean Newman
Name Ashley Moody
Role Respondent
Status Active
Representations Henry Charles Whitaker, Daniel William Bell, Alison Elena Preston, Myles Sean Lynch, Jr.
Name Agency for Health Care Administration Secretary
Role Respondent
Status Active
Representations Andrew Taylor Sheeran
Name Joseph D. Gilberti, Jr.
Role Intervenor
Status Denied
Name LIBERTY COUNSEL ACTION, INC.
Role Amicus - Respondent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, John Thomas Stemberger
Name LIBERTY COUNSEL, INC.
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2024-09-16
Type Order
Subtype Intervene
Description The "Professional Engineer Joseph Gilberti PE Motion to Intervene" is hereby denied.
View View File
Docket Date 2024-09-13
Type Motion
Subtype Intervene
Description Motion to Intervene
On Behalf Of Joseph D. Gilberti, Jr.
View View File
Docket Date 2024-11-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-10-10
Type Disposition
Subtype Denied
Description FSC-OPINION: The petition is denied. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-10-07
Type Petition
Subtype Appendix (Supplemental)
Description Second Supplemental Appendix to Time-Sensitive Petition for Writs of Quo Warranto, Writs of Mandamus, and All Writs Relief
On Behalf Of Adam Jeffrey Richardson
View View File
Docket Date 2024-09-30
Type Petition
Subtype Appendix (Supplemental)
Description Supplemental Appendix to Time-Sensitive Petition for Writs of Quo Warranto, Writs of Mandamus, and All Writs Relief
On Behalf Of Adam Jeffrey Richardson
View View File
Docket Date 2024-09-30
Type Response
Subtype Reply to Response
Description Reply to Respondent's Response to Time-Sensitive Petition for Writs of Quo Warranto, Writs of Mandamus, and All Writs Relief
On Behalf Of Adam Jeffrey Richardson
View View File
Docket Date 2024-09-25
Type Order
Subtype Amicus Curiae
Description The motion for leave to file brief as amici curiae filed by Liberty Counsel Action and Liberty Counsel is hereby granted and they are allowed to file brief only in support of Respondents. The brief by the above referenced amici curiae was filed with this Court on September 23, 2024.
View View File
Docket Date 2024-09-25
Type Response
Subtype Response
Description Petitioner's Response to Liberty Counsel and Liberty Counsel Action's Motion for Leave to File Amicus Brief in Support of Respondents
On Behalf Of Adam Jeffrey Richardson
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Petition for Writs of Quo Warranto and Mandamus
On Behalf Of Ashley Moody
View View File
Docket Date 2024-09-23
Type Motion
Subtype Amicus Curiae
Description Motion for Leave to File Amicus Brief in Support of Respondents
On Behalf Of Liberty Counsel Action
View View File
Docket Date 2024-09-23
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amici Curiae Liberty Counsel Action and Liberty Counsel in Support of Respondents
On Behalf Of Liberty Counsel Action
View View File
Docket Date 2024-09-10
Type Petition
Subtype Petition Filed
Description Petition for Writs of Quo-Warranto, Writs of Mandamus, and All Writs Relief
View View File
Docket Date 2024-09-11
Type Order
Subtype Response/Reply Requested
Description The proceedings in the above-styled case are hereby expedited. Petitioner has filed a "Petition for Writs of Quo Warranto, Writs of Mandamus, and All Writs Relief." Respondent is hereby requested to file a response to the above-referenced petition no later than 5:00 p.m. on September 23, 2024. Petitioner may file a reply no later than 9:00 a.m. on September 30, 2024.
View View File
Docket Date 2024-09-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-09-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Adam Jeffrey Richardson
View View File
Docket Date 2024-09-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Floridians Protecting Freedom, Inc., et al., Petitioner(s) v. Kathleen C. Passidomo, et al., Respondent(s) SC2024-1098 2024-07-25 Closed
Classification Original Proceedings - Writ - Quo Warranto
Court Supreme Court of Florida

Parties

Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Petitioner
Status Active
Representations Michelle Morton, Daniel Boaz Tilley, Samantha Jo Past, Margaret Good
Name Sara Latshaw
Role Petitioner
Status Active
Name ACLU OF FLORIDA
Role Petitioner
Status Active
Representations Nicholas Lyndol Villacorta Warren
Name Kathleen C Passidomo
Role Respondent
Status Active
Representations Carlos Alberto Rey, Henry Charles Whitaker, Daniel William Bell, David Matthew Costello, Myles Sean Lynch, Jr.
Name Financial Impact Estimating Conference
Role Respondent
Status Active
Name CHRIS SPENCER LLC
Role Respondent
Status Active
Name Rachel Greszler
Role Respondent
Status Active
Name Azhar Khan
Role Respondent
Status Active
Name Amy J. Baker
Role Respondent
Status Active
Name Paul M Renner
Role Respondent
Status Active
Representations David Axelman
Name LIBERTY COUNSEL ACTION, INC.
Role Amicus - Respondent
Status Interim
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, John Thomas Stemberger
Name LIBERTY COUNSEL, INC.
Role Amicus - Respondent
Status Interim

Docket Entries

Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-08
Type Order
Subtype Amicus Curiae
Description The Motion to Leave to File Amicus Brief in Support of Respondents filed in the above cause by Liberty Counsel Action and Liberty Counsel is hereby denied and the brief of amici curiae filed with this Court on August 7, 2024, is hereby stricken.
View View File
Docket Date 2024-08-07
Type Response
Subtype Reply to Response
Description Petitioners' Reply to Writ of Quo Warranto
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-08-07
Type Brief
Subtype Amicus Curiae Initial
Description Brief of Amici Curiae Liberty Counsel Action and Liberty Counsel in Support of Respondents -- Stricken 8/8/2024 with denial of motion.
View View File
Docket Date 2024-08-07
Type Motion
Subtype Amicus Curiae
Description Motion to Leave to File Amicus Brief in Support of Respondents
View View File
Docket Date 2024-08-07
Type Notice
Subtype Appearance
Description Notice of Appearance
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to Petition for a Writ of Quo Warranto
On Behalf Of Paul M Renner
View View File
Docket Date 2024-07-29
Type Notice
Subtype Appearance
Description Notices of Appearance
On Behalf Of Kathleen C Passidomo
View View File
Docket Date 2024-07-29
Type Order
Subtype Response/Reply Requested
Description The proceedings in the above-styled case are hereby expedited. Petitioners have filed a petition for writ of quo warranto. Respondents are requested to file a response to the above-referenced petition no later than 5:00 p.m. on August 2, 2024. Petitioners may file a reply no later than 9:00 a.m. on August 7, 2024.
View View File
Docket Date 2024-07-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-07-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-07-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-07-24
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2024-08-21
Type Disposition
Subtype Denied
Description FSC-OPINION: The petitioners waived or forfeited their opportunity to seek extraordinary quo warranto relief challenging the Estimating Conference's authority to adopt the revised financial impact statement. Therefore, we deny the petition, without addressing its merits and without expressing any views on the substantive legality of the revised statement itself. No rehearing will be permitted. It is so ordered.
View View File
Advisory Opinion to the Attorney General re: Limiting Government Interference with Abortion SC2023-1392 2023-10-09 Closed
Classification Original Proceedings - Advisory Opinion - AO to Attorney General
Court Supreme Court of Florida

Parties

Name Susan B. Anthony Pro-Life America
Role Opponent
Status Active
Representations Alan Lawson, Samuel Joseph Salario, Jr., Jason Brent Gonzalez, Caroline Poor
Name THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC.
Role Opponent
Status Active
Representations Jeremy Bailie, Robert Quincy Bird
Name LIBERTY COUNSEL, INC.
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips
Name FLORIDA PC DOCTORS CORP.
Role Proponent
Status Active
Representations Kelly Ann O'Keefe, Hannah Eleanor Murphy, Abigail Grieco Corbett, Jenea M Reed, Kendall J. Christie, Judy Baho, Isaac D. Chaput, Aubrey Stoddard, Vanessa Lauber, Stephen Petkis
Name Law Professors & Instructors
Role Proponent
Status Active
Representations Tyler Quinn Yeargain, Mark Edward Dorosin
Name Former Florida Republican Elected Officials
Role Proponent
Status Active
Representations Matthew Goldberger, Aadika Singh, Joshua Rosenthal
Name American College of Obstetricians and Gynecologists (ACOG)
Role Proponent
Status Active
Representations Sean Michael Shaw, Carrie Y Flaxman, Skye Lynn Perryman
Name Raymer Francis Maguire
Role Sponsor
Status Active
Name FLORIDIANS PROTECTING FREEDOM, INC.
Role Sponsor
Status Active
Representations Courtney Rebecca Brewer, Daniel Boaz Tilley, Nicholas Lyndol Villacorta Warren, Michelle Morton
Name Limiting Government Interference with Abortion
Role Petitioner
Status Active
Name FLORIDA CONFERENCE OF CATHOLIC BISHOPS, INC.
Role Opponent
Status Active
Representations Stephen Craig Emmanuel
Name Advisory Opinion to Attorney General
Role Petitioner
Status Active
Representations Nathan Andrew Forrester, Henry Charles Whitaker, Jeffrey Paul DeSousa, Daniel William Bell, John Matthew Guard, James Hamilton Percival, II
Name Florida Voters Against Extremism, PC
Role Opponent
Status Active
Representations Mathew Duane Staver, Anita Leigh Staver, Horatio Gabriel Mihet, Hugh Carleton Phillips

Docket Entries

Docket Date 2024-05-01
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-01
Type Disposition
Subtype Approved
Description FSC-OPINION: Accordingly, we approve the proposed amendment for placement on the ballot. No rehearing will be permitted. It is so ordered.
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Susan B. Anthony Pro-Life America's Notice of Availability for Supplemental Briefing
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Attorney General's Notice of Availability for Supplemental Briefing
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-03-11
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Thompson, David, Basic Rights and Initiative Petition 23-07: Are the Preborn "Natural Persons" Under The Florida Constitution? (March 8, 2024)
On Behalf Of Susan B. Anthony Pro-Life America
View View File
Docket Date 2024-02-19
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority- Supreme Court of Alabama in LePage v. The Center for Reproductive Medicine, P.C., No. SC-2022-0515 (Ala. Feb. 16, 2024) (EXHIBIT A)
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority - Art. I, § 2 of the Florida Constitution
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-02-07
Type Order
Subtype Strike Filing Unauthorized
Description The letter filed February 6, 2024, by Family for Life (Jacksonville, Florida) in opposition to the proposed ballot initiative is hereby stricken as unauthorized.
View View File
Docket Date 2024-02-06
Type Letter-Case
Subtype Letter
Description Letter from Family for Life (Jacksonville, Florida) in Opposition to the Proposed Ballot Initiative -- Stricken 2/7/2024. Copy rec'd 2/14/2024.
View View File
Docket Date 2024-01-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder of Liberty Counsel, Inc. as Opponent
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Counsel Substitution
Description Notice of Couns Substitution
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Aadika Singh and Joshua Rosenthal, on behalf of Former Florida Republican Elected Officials, are hereby granted and counsel's payments of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), were received by this Court.
View View File
Docket Date 2023-11-29
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Josh Rosenthal
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Pay Pro Hac Vice Fee-100 - Aadika Singh
On Behalf Of Former Florida Republican Elected Officials
View View File
Docket Date 2023-11-21
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-11-13
Type Brief
Subtype Answer-Merit
Description Answer Brief of Floridians Protecting Freedom, Sponsor
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-11-15
Type Brief
Subtype Reply-Merit
Description Reply Brief of Florida Conference of Catholic Bishops in Opposition to the Initiative
On Behalf Of Florida Conference of Catholic Bishops, Inc.
View View File
Docket Date 2023-11-13
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description Motion to Appear as Pro Hac Vice Counsel -- Stephen Petkis
On Behalf Of Florida Doctors
View View File
Docket Date 2023-11-13
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description The motions to appear pro hac vice filed in the above cause by Stephen Petkis, Vanessa Lauber, Aubrey Stoddard, Isaac Chaput, Judy Baho, and Kendall Christie, on behalf of Florida Doctors, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 13, 2023.
View View File
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Stephen Petkis for Florida Doctors
On Behalf Of American College of Obstetricians and Gynecologists (ACOG)
View View File
Docket Date 2023-11-01
Type Brief
Subtype Initial-Merit
Description Initial Brief of National Center for Life and Liberty in Opposition to the Initiative
On Behalf Of National Center for Life and Liberty
View View File
Docket Date 2023-10-31
Type Brief
Subtype Other Brief Not Listed
Description Initial Brief of Florida Voters Against Extremism, PC in Opposition to the Initiative
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-31
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Florida Voters Against Extremism, PC
View View File
Docket Date 2023-10-30
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Floridians Protecting Freedom, Inc.
View View File
Docket Date 2023-10-26
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-10-09
Type Petition
Subtype Petition Filed
Description Advisory Opinion to the Attorney General
On Behalf Of Advisory Opinion to Attorney General
View View File
Docket Date 2024-02-05
Type Notice
Subtype Supplemental Authority
Description Florida Department of Health's list of regulated healthcare practitioners that is listed in Fla. Stat. §456.001
On Behalf Of Liberty Counsel, Inc.
View View File
Docket Date 2024-01-03
Type Order
Subtype OA Schedule
Description The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 7, 2024. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary. NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Appearance
Description Notice of Appearance
On Behalf Of Raymer Francis Maguire
View View File
Docket Date 2023-10-20
Type Order
Subtype Brief Sched (AG Advisory Opin)
Description Pursuant to the provisions of article IV, section 10, Florida Constitution, and section 16.061, Florida Statutes, the Attorney General of Florida has requested this Court's opinion as to whether the text of the proposed amendment "Limiting Government Interference with Abortion" complies with article XI, section 3, Florida Constitution, and whether the proposed ballot title and substance comply with section 101.161, Florida Statutes. Section 16.061, Florida Statutes, requires the Attorney General, within thirty days after receipt of the proposed amendment or revision to the State Constitution by initiative petition, to petition this Court for an advisory opinion regarding compliance of the text of the proposed amendment with article XI, section 3, Florida Constitution, and compliance of the proposed ballot title and substance with section 101.161, Florida Statutes. The full text of the Attorney General's letter is attached hereto as an exhibit and made a part thereof. IT IS, THEREFORE, the order of the Court that opponents must file their briefs on or before October 31, 2023, and serve a copy thereof on the Attorney General. Answer briefs must be filed on or before November 10, 2023. Replies briefs by opponents must be filed by November 15, 2023. Briefs submitted will be available on the Court's public online docket at https://acis.flcourts.gov/portal/court/68f021c4-6a44-4735-9a76-5360b2e8af13/case/8ea48e7f-fe8b-4112-aac6-4214b4f8573a.
View View File
BARRY SILVER VS LIBERTY COUNSEL, INC. and MATHEW D. STAVER 4D2015-0118 2015-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA020690XXXXMB

Parties

Name Barry M. Silver
Role Appellant
Status Active
Name LIBERTY COUNSEL, INC.
Role Appellee
Status Active
Representations HORATIO GABRIEL MIHET
Name MATHEW D. STAVER
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-01-30
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed January 29, 2015, this appeal is dismissed.
Docket Date 2015-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court. If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Barry M. Silver
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State