Search icon

ALEX FENCES, INC.

Company Details

Entity Name: ALEX FENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (20 years ago)
Document Number: P01000045094
FEI/EIN Number 651102921
Address: 102 WEST 38TH STREET, HIALEAH, FL, 33012
Mail Address: 102 WEST 38TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BORREGOS ALEXIS Agent 102 WEST 38TH STREET, HIALEAH, FL, 33012

President

Name Role Address
BORREGOS ALEXIS President 102 WEST 38TH STREET, HIALEAH, FL, 33012

Vice President

Name Role Address
HERRANS YOSVANY Vice President 20719 SW 120 PL, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 2002-12-20 No data No data

Court Cases

Title Case Number Docket Date Status
MARSHALL IVES, VS TATE GETTINGER, et al, 3D2019-0545 2019-03-22 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
17-28247

Parties

Name MARSHALL IVES
Role Appellant
Status Active
Representations Jay M. Levy, RYAN L. MARKS
Name ALEX FENCES, INC.
Role Appellee
Status Active
Name TATE GETTINGER
Role Appellee
Status Active
Representations BENJAMIN A. KASHI, Warren B. Kwavnick, MICHELLE E. HARDIN, KELLY A. LENAHAN, Gina E. Romanik, BRUCE M. TRYBUS, ALLISON C. HEIM
Name ANA MARIA GETTINGER
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARSHALL IVES
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MARSHALL IVES
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/4/20
Docket Date 2020-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Supplement Exhibit DVD # 7 ( ORIGINAL )
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees Tate Gettinger and Anamarie Gettinger’s Response to Appellant’s Motion for Rehearing, filed on September 29, 2020, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES TATE GETTINGER AND ANAMARIE GETTINGERS' RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of TATE GETTINGER
Docket Date 2020-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARSHALL IVES
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-07-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s Motion to Accept the Reply Brief as timely filed is granted, and the Reply Brief filed on June 5, 2020, is accepted by the Court.
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ Motion to Accept Late Filed Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 4, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Amended Motion for an Extension of Time to file the reply brief is granted to and including June 3, 2020.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Motion for an Extension of Time to file a reply brief is hereby denied without prejudice to filing a motion for extension of time that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TATE GETTINGER
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2020-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-(TATE GETTINGER and ANAMARIE GETTINGER) 30 days to 5/04/20
Docket Date 2020-04-06
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 TATE GETTINGER
Docket Date 2020-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TATE GETTINGER
Docket Date 2020-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Alex Fences, Inc.’s Unopposed Motion to Supplement the Record on Appeal and Extend Time to file the answer brief, filed on March 4, 2020, is granted, and within thirty (30) days from the date of this Order, the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORDON APPEAL AND EXTEND TIME FOR SERVING ANSWER BRIEF
On Behalf Of TATE GETTINGER
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-( ALEX FENCES, INC., )30 days to 3/5/20
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/4/20
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to file an initial brief is hereby denied without prejudice to Appellant’s filing a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARSHALL IVES
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN THE RECORD
On Behalf Of TATE GETTINGER
Docket Date 2019-10-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ Supplement Exhibit DVD # 7 ( ORIGINAL ) located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-31
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 MARSHALL IVES
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN THE RECORDS.
On Behalf Of TATE GETTINGER
Docket Date 2019-10-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees and the Clerk of the lower tribunal are ordered to file a response within ten (10) days of the date of this Order, to the appellant's motion to require all trial exhibits to be included in the record.
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN RECORD
On Behalf Of MARSHALL IVES
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARSHALL IVES
Docket Date 2019-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 5, 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 exhibits as stated in said motion.
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARSHALL IVES
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes, with the deadlines calculated to run under case no. 3D19-1069.
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH RULE 2.516(b)(1)AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of TATE GETTINGER
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-545.
Docket Date 2019-04-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARSHALL IVES
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHALL IVES
Docket Date 2019-03-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier’s check or money order on or before April 6, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
MARSHALL IVES VS TATE GETTINGER, et al., 3D2019-0014 2019-01-03 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
17-28247

Parties

Name MARSHALL IVES
Role Appellant
Status Active
Representations RYAN L. MARKS, Jay M. Levy
Name TATE GETTINGER
Role Appellee
Status Active
Representations Warren B. Kwavnick, Gina E. Romanik, BRUCE M. TRYBUS, ALLISON C. HEIM, KELLY A. LENAHAN, MICHELLE E. HARDIN, BENJAMIN A. KASHI
Name ANA MARIA GETTINGER
Role Appellee
Status Active
Name ALEX FENCES, INC.
Role Appellee
Status Active
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MARSHALL IVES
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-08-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES TATE GETTINGER AND ANAMARIE GETTINGERS' RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of TATE GETTINGER
Docket Date 2020-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-14
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ Supplement Exhibit DVD # 7 ( ORIGINAL )
Docket Date 2020-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees Tate Gettinger and Anamarie Gettinger’s Response to Appellant’s Motion for Rehearing, filed on September 29, 2020, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur.
Docket Date 2020-07-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s Motion to Accept the Reply Brief as timely filed is granted, and the Reply Brief filed on June 5, 2020, is accepted by the Court.
Docket Date 2020-06-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ Motion to Accept Late Filed Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 4, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Amended Motion for an Extension of Time to file the reply brief is granted to and including June 3, 2020.
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, the appellant’s Motion for an Extension of Time to file a reply brief is hereby denied without prejudice to filing a motion for extension of time that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARSHALL IVES
Docket Date 2020-05-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TATE GETTINGER
Docket Date 2020-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2020-04-06
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 TATE GETTINGER
Docket Date 2020-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TATE GETTINGER
Docket Date 2020-03-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Alex Fences, Inc.’s Unopposed Motion to Supplement the Record on Appeal and Extend Time to file the answer brief, filed on March 4, 2020, is granted, and within thirty (30) days from the date of this Order, the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORDON APPEAL AND EXTEND TIME FOR SERVING ANSWER BRIEF
On Behalf Of TATE GETTINGER
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2020-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(ALEX FENCES )30 days to 3/5/20
Docket Date 2020-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/4/20
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 2/4/20
Docket Date 2019-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TATE GETTINGER
Docket Date 2019-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MARSHALL IVES
Docket Date 2019-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARSHALL IVES
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARSHALL IVES
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant’s Motion for Extension of Time to file an initial brief is hereby denied without prejudice to Appellant’s filing a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2019-11-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN THE RECORD
On Behalf Of TATE GETTINGER
Docket Date 2019-10-31
Type Record
Subtype Exhibits
Description Received Exhibits ~ Supplement Exhibit DVD # 7 ( ORIGINAL ) located in the Vault
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ CLERK OF COURTS RESPONSE TO APPELLANT'S MOTIONTO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN RECORD
On Behalf Of TATE GETTINGER
Docket Date 2019-10-31
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 MARSHALL IVES
Docket Date 2019-10-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees and the Clerk of the lower tribunal are ordered to file a response within ten (10) days of the date of this Order, to the appellant's motion to require all trial exhibits to be included in the record.
Docket Date 2019-10-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUIRE ALL TRIAL EXHIBITS TO BE INCLUDED IN RECORD
On Behalf Of MARSHALL IVES
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARSHALL IVES
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 5, 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 exhibits as stated in said motion.
Docket Date 2019-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARSHALL IVES
Docket Date 2019-06-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes, with the deadlines calculated to run under case no. 3D19-1069.
Docket Date 2019-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH RULE 2.516(b)(1)AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of TATE GETTINGER
Docket Date 2019-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-545.
Docket Date 2019-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARSHALL IVES
Docket Date 2019-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TATE GETTINGER
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARSHALL IVES
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier’s check or money order on or before January 13, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-03
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.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-29
AMENDED ANNUAL REPORT 2015-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State