Search icon

JERROLD S. PARKER, INC. - Florida Company Profile

Company Details

Entity Name: JERROLD S. PARKER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JERROLD S. PARKER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2002 (23 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P02000075307
FEI/EIN Number 364507333

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

Address: 27299 Riverview Center Blvd., Bonita Springs, FL, 34134, US
Mail Address: 27299 Riverview Center Blvd., Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JERROLD S Director 7000 Bahia Beach Blvd., Rio Grande, PR, 007452900
PARKER JERROLD S Agent 27299 Riverview Center Blvd., Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 27299 Riverview Center Blvd., Suite 108, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-01-12 27299 Riverview Center Blvd., Suite 108, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 27299 Riverview Center Blvd., Suite 108, Bonita Springs, FL 34134 -
AMENDMENT AND NAME CHANGE 2013-02-08 JERROLD S. PARKER, INC. -
MERGER 2004-10-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000050149

Court Cases

Title Case Number Docket Date Status
JORDAN L. CHAIKIN VS PARKER WAICHMAN, L L P, ET AL. 2D2021-3032 2021-09-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000412

Parties

Name JORDAN L. CHAIKIN
Role Appellant
Status Active
Representations SCOTT A. BEATTY, ESQ., KYLE C. DUDEK, ESQ., ROBERT C. SHEARMAN, ESQ.
Name JERROLD S. PARKER, INC.
Role Appellee
Status Active
Name PARKER WAICHMAN, L L P
Role Appellee
Status Active
Representations HALA A. SANDRIDGE, ESQ., ALAN J. KLUGER, ESQ., Chance Lyman, Esq., MICHAEL T. LANDEN, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/5/22
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Naples
Docket Date 2022-08-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, OCTOBER 28, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge John K. Stargel, Associate Judge Meredith L. Sasso. Oral argument will occur in Courtroom 2A of COLLIER COUNTY COURTHOUSE, 3315 TAMIAMI TRAIL EAST, NAPLES, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2022-06-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2022-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 6/6/22
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2022-04-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/5/22
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2022-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 2/4/22
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1677 PAGES
Docket Date 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S NOTICE OF APPEARANCE AND DESIGNATION OFEMAIL ADDRESSES
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2021-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ **AMENDED ORDER**This case is provisionally set for oral argument on OCTOBER 28, 2022, at 10:30 A.M., before: Judge Darryl C. Casanueva, Judge John K. Stargel, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.A test session will be conducted at 9:30 a.m. on Friday, October 21, 2022. Any attorney or party who will be presenting argument is requested to immediately provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
PARKER WAICHMAN, L L P, ET AL. VS JORDAN L. CHAIKIN 2D2019-4095 2019-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-412

Parties

Name JERROLD S. PARKER, INC.
Role Appellant
Status Active
Name PARKER WAICHMAN, L L P
Role Appellant
Status Active
Representations Chance Lyman, Esq., MICHAEL FARINA, ESQ., HALA A. SANDRIDGE, ESQ., CLIFFORD S. ROBERT, ESQ.
Name JORDAN L. CHAIKIN
Role Appellee
Status Active
Representations ROBERT C. SHEARMAN, ESQ., ALAN J. KLUGER, ESQ., Jordan L. Chaikin, Esq., MICHAEL T. LANDEN, ESQ., KYLE C. DUDEK, ESQ., CARL JOSEPH COLEMAN, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2020-05-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by May 11, 2020.
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 JORDAN L. CHAIKIN
Docket Date 2020-03-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2020-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-10-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CLIFFORD ROBERT
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2020-03-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2020-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by March 9, 2020.
Docket Date 2020-02-07
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 PARKER WAICHMAN, L L P
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 7, 2020.
Docket Date 2020-01-07
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 PARKER WAICHMAN, L L P
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 8, 2020.
Docket Date 2019-12-09
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 PARKER WAICHMAN, L L P
Docket Date 2019-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by December 9, 2019.
Docket Date 2019-11-04
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 PARKER WAICHMAN, L L P
Docket Date 2019-10-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Robert's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Hala A. Sandridge with all submissions when serving foreign attorney Clifford S. Robert with documents.
Docket Date 2019-10-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 15 days from the date of this order, Attorneys Clifford S. Robert and Michael Farina shall move to appear pro hac vice or they will be removed from this proceeding.
Docket Date 2019-10-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PARKER WAICHMAN, L L P VS JORDAN L. CHAIKIN 2D2018-4475 2018-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-412

Parties

Name PARKER WAICHMAN, L L P
Role Appellant
Status Active
Representations ALAN J. KLUGER, ESQ., Chance Lyman, Esq., HALA A. SANDRIDGE, ESQ., MICHAEL T. LANDEN, ESQ.
Name JERROLD S. PARKER, INC.
Role Appellant
Status Active
Name JORDAN L. CHAIKIN
Role Appellee
Status Active
Representations Jordan L. Chaikin, Esq., TRACI T. MC KEE, ESQ., KYLE C. DUDEK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants Parker Waichman, LLP and Jerrold S. Parker move for an award of appellate attorney's fees pursuant to a contract provision and section 59.46, Florida Statutes (2018). Appellee Jordan Chaikin moves for an award of appellate attorney's fees as a sanction pursuant to section 57.105(1)(b). The motions are denied.
Docket Date 2019-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2019-04-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 04, 2019, at 9:30 A.M., before: Judge Morris Silberman, Judge Samuel J. Salario, Jr., Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-03-21
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S SANCTIONS MOTION
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-03-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-03-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2019-03-06
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ **deferred to the merits panel**
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JORDAN L. CHAIKIN
Docket Date 2018-12-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 3
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by February 10, 2019.
Docket Date 2018-12-26
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 JORDAN L. CHAIKIN
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PARKER WAICHMAN, L L P
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 26, 2018.
Docket Date 2018-11-15
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 PARKER WAICHMAN, L L P
Docket Date 2018-11-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARKER WAICHMAN, L L P
PARKER WAICHMAN LLP, ETC., ET AL. VS JORDAN L. CHAIKIN SC2017-2005 2017-11-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
362016CA000412A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-4883

Parties

Name JERROLD S. PARKER, INC.
Role Petitioner
Status Active
Name Parker Waichman, LLP
Role Petitioner
Status Active
Representations Alan J. Kluger, Michael T. Landen
Name Mr. Jordan L. Chaikin
Role Respondent
Status Active
Representations TRACI MCKEE
Name Hon. Jay B. Rosman
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
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 2017-12-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Answer Brief in Opposition to Jurisdiction Respondent, Jordan L. Chaikin
On Behalf Of Mr. Jordan L. Chaikin
View View File
Docket Date 2017-11-22
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Jurisdictional Brief
On Behalf Of Parker Waichman, LLP
View View File
Docket Date 2017-11-15
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-11-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Parker Waichman, LLP
View View File
JORDAN CHAIKIN VS PARKER WAICHMAN LLP & JERROLD S. PARKER 2D2016-4883 2016-11-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000412

Parties

Name JORDAN CHAIKIN (DNU)
Role Appellant
Status Active
Representations TRACI T. MC KEE, ESQ., DOUGLAS B. SZABO, ESQ., KYLE C. DUDEK, ESQ.
Name PARKER WAICHMAN L L P
Role Appellee
Status Active
Representations ALAN J. KLUGER, ESQ., CHRISTINA M. HIMMEL, ESQ., MICHAEL T. LANDEN, ESQ.
Name JERROLD S. PARKER, INC.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JORDAN CHAIKIN (DNU)
Docket Date 2018-04-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ 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).LABARGA, C.J., and LEWIS, QUINCE, POLSTON, and LAWSON, JJ., concur.
Docket Date 2017-11-15
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
On Behalf Of PARKER WAICHMAN L L P
Docket Date 2017-11-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of PARKER WAICHMAN L L P
Docket Date 2017-01-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT JORDAN L. CHAIKIN'SEXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of PARKER WAICHMAN L L P
Docket Date 2017-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ APPELLANT JORDAN L. CHAIKIN'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
Docket Date 2017-01-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within 15 days from the date of this order to appellant's motion for oral argument.
Docket Date 2017-01-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT JORDAN L. CHAIKIN'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of JORDAN CHAIKIN (DNU)
Docket Date 2016-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JORDAN CHAIKIN (DNU)
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PARKER WAICHMAN L L P
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORDAN CHAIKIN (DNU)
Docket Date 2016-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JORDAN CHAIKIN (DNU)
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORDAN CHAIKIN (DNU)

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State