Search icon

C. & J. GLOBAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: C. & J. GLOBAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. & J. GLOBAL INVESTMENTS, 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: 08 Jun 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000057215
FEI/EIN Number 593731013

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

Address: 39 NICKELBY DOWN, BRENTWOOD, TN, 37027
Mail Address: 39 NICKELBY DOWN, BRENTWOOD, TN, 37027
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLDER GEORGE WJR President 39 NICKELBY DOWN, BRENTWOOD, TN, 37027
HOLDER GEORGE WJR Director 39 NICKELBY DOWN, BRENTWOOD, TN, 37027
HOLDER GEORGE WJR. Secretary 39 NICKLEBY DOWN, BRENTWOOD, TN, 37027
SCHUTZ DONALD J Agent 535 CENTRAL AVE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 SCHUTZ, DONALD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-13 535 CENTRAL AVE, ST. PETERSBURG, FL 33701 -
REINSTATEMENT 2014-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-13 39 NICKELBY DOWN, BRENTWOOD, TN 37027 -

Court Cases

Title Case Number Docket Date Status
C & J GLOBAL INVESTMENTS, INC., ETC. VS CAPGAIN PROPERTIES, INC., ETC., ET AL. SC2018-0605 2018-04-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532014CA004569000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D17-4274

Parties

Name Capgain Holdings, Inc.
Role Respondent
Status Active
Name C. & J. GLOBAL INVESTMENTS, INC.
Role Petitioner
Status Active
Representations Donald J. Schutz
Name JVS CONTRACTING, INC.
Role Respondent
Status Active
Representations Jonathan B. Sbar, Michael R. D'Onofrio
Name F/K/A Big Mojo Capital, Inc.
Role Respondent
Status Active
Name Brian Knight
Role Respondent
Status Active
Name F/K/A Capgain Properties, Inc.
Role Respondent
Status Active
Name Capgain Properties, Inc.
Role Respondent
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations David S. O'Quinn
Name Michael Loprieno
Role Respondent
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. (05/22/2018: Corrected order issued to reflect correct chief judge in service.)
Docket Date 2018-04-23
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-20
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-04-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-16
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2018-04-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C & J Global Investments, Inc.
View View File
C & J GLOBAL INVESTMENTS, INC., ETC. VS CAPGAIN PROPERTIES, INC., ETC., ET AL. SC2018-0537 2018-04-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532014CA004569000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D16-4857

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Petitioner
Status Active
Representations Donald J. Schutz
Name Capgain Properties, Inc.
Role Respondent
Status Active
Name F/K/A Capgain Properties, Inc.
Role Respondent
Status Active
Name Michael Loprieno
Role Respondent
Status Active
Name CHICAGO TITLE INSURANCE COMPANY
Role Respondent
Status Active
Representations David S. O'Quinn
Name Brian Knight
Role Respondent
Status Active
Name F/K/A Big Mojo Capital, Inc.
Role Respondent
Status Active
Name JVS CONTRACTING, INC.
Role Respondent
Status Active
Representations Michael R. D'Onofrio, Jonathan B. Sbar
Name Capgain Holdings, Inc.
Role Respondent
Status Active
Name HON. MARK F. CARPANINI
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT, JVS CONTRACTING, INC.'SANSWER BRIEF ON JURISDICTION
On Behalf Of JVS Contracting, Inc.
View View File
Docket Date 2018-04-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-04-10
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-04-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-04-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of C & J Global Investments, Inc.
View View File
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of C & J Global Investments, Inc.
View View File
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., ET AL 2D2017-4274 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CA-4569

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name MICHAEL LOPRIENO
Role Appellee
Status Active
Name CAPGAIN HOLDINGS, INC.
Role Appellee
Status Active
Name BRIAN KNIGHT
Role Appellee
Status Active
Name CAPGAIN PROPERTIES, INC., ET AL
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., MICHAEL LOPRIENO, ESQ., DAVID O' QUINN, ESQ., MICHAEL R. D' ONOFRIO, ESQ.
Name HON. MARK CARPANINI
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.PARIENTE, LEWIS, QUINCE, CANADY, and LAWSON, JJ., concur.
Docket Date 2018-05-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-04-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2018-04-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The motions to dismiss filed by appellees JVS Contracting, Inc., and Chicago Title Insurance Company are granted. This appeal is dismissed as from a nonappealable nonfinal order. See Fla. R. App. P. 9.110(k).
Docket Date 2018-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND BLACK
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 49 - AB 05/18/18
On Behalf Of CAPGAIN PROPERTIES, INC., ET AL
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTIONS TO DISMISS BY JVS CONTRACTING, INC., AND CHICAGO TITLE INSURANCE COMPANY
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellees' motions to dismiss within 10 days of the date of this order.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPGAIN PROPERTIES, INC., ET AL
Docket Date 2018-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS
On Behalf Of CAPGAIN PROPERTIES, INC., ET AL
Docket Date 2018-03-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-02-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 3831 PAGES
Docket Date 2018-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 120 PAGES
Docket Date 2018-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within forty-five days.
Docket Date 2018-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S AMENDED SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND EXTEND THE DEADLINE FOR THE APPELLANT'S INITIAL BRIEF
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-01-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - IB 01/16/18
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be transmitted as a supplemental record (with a supplemental index in civil cases provided to the parties).
Docket Date 2017-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-31
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-27
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., ET AL., 2D2017-2749 2017-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-004569-0000-00

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations MICHAEL R. D' ONOFRIO, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-25
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's notice of filing notice to invoke discretionary jurisdiction is noted. Appellant's motion to stay is denied.
Docket Date 2018-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion to dismiss filed by Respondent JVS Contracting, Inc., is denied as moot. Petitioner's response to the motion to dismiss is noted. To the extent that the response requests a stay of the proceedings in this case, that request is denied.
Docket Date 2018-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2018-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-04-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S NOTICE OF FILING NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF THE SUPREME COURT OF THE STATE OF FLORIDA IN CASE NO. 2D 16-4857 AND MOTION TO STAY PENDING DETERMINATION OF SUPREME COURT JURISDICTION AND DISPOSITION
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-03-05
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION TO DISMISS
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-02-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Petitioner, C&J Global Investments, Inc., shall serve a response to Respondent JVS Contracting, Inc.’s Motion to Dismiss as Moot within fifteen days of this order.
Docket Date 2018-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-09-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-08-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ VOLUME 1
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-08-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, JVS CONTRACTING, INC.'S MEMORANDUM IN OPPOSITION TO PETITIONER, C&J GLOBAL INVESTMENT, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-08-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied as moot. Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO MOTION TO DISMISSFILED BY JVS CONTRACTING, INC.
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-07-21
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-07-21
Type Petition
Subtype Petition
Description Original Petition Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-07-21
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-07-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant shall respond to JVS Contracting Inc.'s motion to dismiss within 10 days of this order.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-07-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-07-07
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2017-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., et al., 2D2017-0152 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CA-4569

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., DAVID O' QUINN, ESQ., MICHAEL R. D' ONOFRIO, ESQ., MICHAEL LOPRIENO, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-16
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted. This appeal is dismissed as being from a nonappealable nonfinal order that does not qualify for review by petition for writ of certiorari.
Docket Date 2017-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Black, and Salario
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT C&J GLOBAL INVESTMENT, INC.'S OPPOSITION TO JVS CONTRACTING, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-02-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ VOLUME 1
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO JVS CONTRACTING, INC.'S MOTION TO DISMISS
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ ***SEE ORDER IN 2D16-4717***Appellant's motion to consolidate case numbers 2D16-4717, 2D16-4722, 2D16-4857, and 2D17-152 is denied.
Docket Date 2017-01-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S/PETITIONER'S MOTION TO CONSOLIDATE FOUR PENDING CASES - W/2D16-4650, 2D16-4722, 2D16-4857
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., ET AL., 2D2016-4857 2016-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-004569-0000-00

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations MICHAEL LOPRIENO, ESQ., JONATHAN B. SBAR, ESQ., DAVID O' QUINN, ESQ., MICHAEL R. D' ONOFRIO, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).CANADY, C.J., and LEWIS, QUINCE, LABARGA, and LAWSON, JJ., concur.
Docket Date 2018-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-04-09
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-04-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2018-03-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JVS CONTRACTING, INC.'S MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION FOR CLARIFICATION (AMENDED COS)
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2018-02-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-06-23
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The appellant's motion to stay judgment is treated as a motion to review the trial court's denial of a stay pending appeal. See Fla. R. App. P. 9.3. The motion is granted, and the trial court's denial is approved.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee JVS Contracting, Inc.'s motion to dismiss the above appeal is denied.
Docket Date 2017-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, JVS CONTRACTING, INC.'S MEMORANDUM IN OPPOSITION TO APPELLANT'S MOTION TO STAY JUDGMENT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-06-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to stay judgment rendered May 19, 2017, is treated as a motion to review the denial of a stay pending appeal. See Fla. R. App. P. 9.310(f). Appellee is directed to respond to the motion within 10 days from the date of this order.
Docket Date 2017-06-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **Treated as a motion to review**(see 06/23/17 ord)APPELLANT'S MOTION TO STAY JUDGMENT RENDERED MAY 19, 2017 GRANTING JVS CONTRACTING, INC.'S MOTION FOR SUMMARY JUDGMENT ON COUNT III OF JVS' COUNTERCLAIM AND CROSS-CLAIM AND FURTHER PROCEEDINGS ON COUNT III
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-06-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ CARPANINI - FTP - 10679 PAGES
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JVSCONTRACTING, INC.'S MOTION TO DISMISS APPEALS AS MOOT
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "Respondent/Appellee, JVS Contracting, Inc.'s motion to dismiss case nos. 2D16-4717, 2D16-4722, and 2D16-4857, as moot."
Docket Date 2017-03-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPENDIX FOR RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT***deferred to merits panel***
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF CHICAGO TITLE INSURANCE COMPANY
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ ***SEE ORDER IN 2D16-4717***Appellant's motion to consolidate case numbers 2D16-4717, 2D16-4722, 2D16-4857, and 2D17-152 is denied.
Docket Date 2017-01-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT JVS CONTRACTING, INC.'S MEMORANDUM INPARTIAL OPPOSITION TO PETITIONER'S MOTION TO CONSOLIDATEFOUR PENDING CASES
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-11
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT, JVS CONTRACTING, INC.'S MEMORANDUM IN OPPOSITION TO PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S/PETITIONER'S MOTION TO CONSOLIDATE FOUR PENDING CASES - W/2D16-4650, 2D16-4722, 2D16-4717
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-12-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 15, 2016, order to show cause is discharged.
Docket Date 2016-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SUPPLEMENTAL RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DENYING PLAINTIFF C&J GLOBAL INVESTMENTS, INC. MOTION TO INTERVENE IN COUNT THREE OF JVS CONTRACTING'S COUNTERCLAIM AND CROSSCLAIM (CONTAINED IN RESPONSE)
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE ANDNOTICE OF FILING OF COPY OF ORDER ON APPEAL
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-15
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 12/02/16 ord)
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., et al., 2D2016-4722 2016-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-004569

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name J V S CONTRACTING, INC.
Role Appellee
Status Active
Name Chicago Title Insurance Co.,
Role Appellee
Status Active
Name CAPGAIN HOLDINGS, INC.
Role Appellee
Status Active
Name BRIAN KNIGHT
Role Appellee
Status Active
Name MICHAEL LOPRIENO, ESQ.
Role Appellee
Status Active
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations DAVID P. REINER, I I, ESQ., MICHAEL R. D' ONOFRIO, ESQ., DAVID O' QUINN, ESQ., JONATHAN B. SBAR, ESQ.
Name F/ K/ A BIG MOJO CAPITAL, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2017-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 14, 2017, JVS Contracting Inc., a respondent in case number 2D16-4722, filed a motion to dismiss case numbers 2D16-4717, 2D16-4722, and 2D16-4857 as moot. The motion is denied as moot as to case number 2D16-4722.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JVSCONTRACTING, INC.'S MOTION TO DISMISS APPEALS AS MOOT
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to "Respondent/Appellee, JVS Contracting, Inc.'s motion to dismiss case nos. 2D16-4717, 2D16-4722, and 2D16-4857, as moot."
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-03-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ ***SEE ORDER IN 2D16-4717***Appellant's motion to consolidate case numbers 2D16-4717, 2D16-4722, 2D16-4857, and 2D17-152 is denied.
Docket Date 2017-01-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT JVS CONTRACTING, INC.'S MEMORANDUM INPARTIAL OPPOSITION TO PETITIONER'S MOTION TO CONSOLIDATEFOUR PENDING CASES
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-11
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT, JVS CONTRACTING, INC.'S MEMORANDUM IN OPPOSITION TO PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S/PETITIONER'S MOTION TO CONSOLIDATE FOUR PENDING CASES - W/2D16-4650, 2D16-4717, 2D16-4857
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONER'S NOTICE OF SUPPLEMENTAL PROCEEDINGS
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-03
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO OPPOSITIONS TO PETITION FOR WRIT OF CERTIORARI FILED BY (1) MICHAEL LOPRIENO, BRIAN KNIGHT, CAPGAIN PROPERTIES, INC. (2) JVS CONTRACTING, INC. AND (3) CHICAGO TITLE INSURANCE COMPANY
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PETITIONER'S SUPPLEMENTAL APPENDIX
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-12-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION TO RESPONDENTS CAPGAIN PROPERTIES, INC. MICHAEL LOPRIENO, AND BRIAN KNIGHT'S RESPONSE IN OPPOSITION TO PETITIONER C&J GLOBAL INVESTMENT, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2016-12-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS CAPGAIN PROPERTIES, INC.MICHAEL LOPRIENO, AND BRIAN KNIGHT'S RESPONSE IN OPPOSITION TO PETITIONER C&J GLOBAL INVESTMENT, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, JVS CONTRACTING, INC.'S RESPONSE IN OPPOSITION TO PETITIONER, C&J GLOBAL INVESTMENT, INC.'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2016-12-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2016-11-22
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-16
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME I
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ **is a duplicate of Vol I appendix. **
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., ET AL., 2D2016-4650 2016-10-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA004569

Parties

Name CAPGAIN HOLDINGS, INC.
Role Appellee
Status Active
Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name MICHAEL LOPRIENO, ESQ.
Role Appellee
Status Active
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., DAVID O' QUINN, ESQ., MICHAEL R. D' ONOFRIO, ESQ.
Name CHICAGO TITLE INSURANCE COMPANY
Role Appellee
Status Active
Name J V S CONTRACTING, INC.
Role Appellee
Status Active
Name BRIAN KNIGHT
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-11-02
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2016-11-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ VILLANTI, C.J., and CASANUEVA and BADALAMENTI
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-10-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
C & J GLOBAL INVESTMENTS, INC. VS CAPGAIN PROPERTIES, INC., et al., 2D2016-4717 2016-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
14-CA-4569

Parties

Name C. & J. GLOBAL INVESTMENTS, INC.
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name J V S CONTRACTING, INC.
Role Appellee
Status Active
Name CAPGAIN PROPERTIES, INC.
Role Appellee
Status Active
Representations JONATHAN B. SBAR, ESQ., MICHAEL LOPRIENO, ESQ., MICHAEL R. D' ONOFRIO, ESQ., DAVID O' QUINN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ On March 14, 2017, JVS Contracting Inc., a respondent in case number 2D16-4717, filed a motion to dismiss case numbers 2D16-4717, 2D16-4722, and 2D16-4857 as moot. The motion is denied as moot as to case number 2D16-4717.
Docket Date 2017-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE JVSCONTRACTING, INC.'S MOTION TO DISMISS APPEALS AS MOOT
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-03-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE
Docket Date 2017-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-03-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT/APPELLEE, JVS CONTRACTING, INC.'S MOTION TO DISMISS CASE NOS. 2D16-4717, 2D16-4722, AND 2D16-4857, AS MOOT
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate case numbers 2D16-4717, 2D16-4722, 2D16-4857, and 2D17-152 is denied.
Docket Date 2017-01-13
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENT JVS CONTRACTING, INC.'S MEMORANDUM INPARTIAL OPPOSITION TO PETITIONER'S MOTION TO CONSOLIDATEFOUR PENDING CASES
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S/PETITIONER'S MOTION TO CONSOLIDATE FOUR PENDING CASES - W/2D16-4650, 2D16-4722, 2D16-4857
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CAPGAIN PROPERTIES, INC.
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-18
Type Misc. Events
Subtype Certificate
Description Certificate ~ APPELLANT'S AMENDED CERTIFICATE OF SERVICE OF NOTICE OF APPEAL WITH COPY OF ORDER ON APPEAL
On Behalf Of C & J GLOBAL INVESTMENTS, INC.
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-15
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-10-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of C & J GLOBAL INVESTMENTS, INC.

Documents

Name Date
REINSTATEMENT 2018-11-29
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-04-17
REINSTATEMENT 2014-11-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State