Search icon

PINELLAS COUNTY P.C., INC.

Company Details

Entity Name: PINELLAS COUNTY P.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Aug 2002 (22 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P02000087433
Address: 3118 62ND AVENUE N., ST. PETERSBURG, FL, 33702
Mail Address: 3118 62ND AVENUE N., ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COMPARETTO ANTHONY J Agent 5340 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
FLORIDA PACE FUNDING AGENCY, Appellant(s) v. PINELLAS COUNTY, Appellee(s). 2D2023-0985 2023-05-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-CA-6631-CI

Parties

Name FLORIDA PACE FUNDING AGENCY
Role Appellant
Status Active
Representations JAMES C. DINKINS, ESQ., Bradley John Ellis, ESQ., Anthony James Manganiello, III
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations DONALD S. CROWELL, ESQ., KELLY L. VICARI, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-12-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE, AND DESIGNATION OF EMAIL ADDRESSES (change of attorney within firm)
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-09-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ St. Petersburg
Docket Date 2023-07-21
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2023-05-30
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellant's motion to accept the initial brief as timely filed is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2023-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA PACE FUNDING AGENCY
View View File
Docket Date 2023-05-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-05-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 10, 2023, is discharged.
Docket Date 2023-05-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-05-10
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 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA PACE FUNDING AGENCY
Docket Date 2023-08-09
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, SEPTEMBER 08, 2023, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur in Courtroom 4A of the St. Petersburg Judicial Building, 545 FIRST AVENUE NORTH, ST. PETERSBURG, 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.
PINELLAS COUNTY, Appellant(s) v. STATE HOUSING INVESTMENT PARTNERSHIP PROGRAM, DENIS R. GRANT, GREEN ENERGY FOR NORTH AMERICA, LLC, CREST CAPITAL, LLP, Appellee(s). 2D2023-0801 2023-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019-CA-007658

Parties

Name PINELLAS COUNTY P.C., INC.
Role Appellant
Status Active
Representations KELLY L. VICARI, ESQ.
Name STATE HOUSING INVESTMENT PARTNERSHIP PROGRAM
Role Appellee
Status Active
Name GREEN ENERGY FOR NORTH AMERICA, LLC
Role Appellee
Status Active
Name CREST CAPITAL, LLP
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name DENIS R. GRANT
Role Appellee
Status Active
Representations CHARLES P. CHRITTON, ESQ., SHELLY MAY JOHNSON, ESQ., MARIE TOMASSI, ESQ., BETH A. CRONIN, ESQ., CHARLES M. HARRIS, JR., ESQ., JOHN PAUL PARKS, ESQ.

Docket Entries

Docket Date 2024-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 19, 2023, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. 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 2023-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2023-08-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DENIS R. GRANT
Docket Date 2023-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENIS R. GRANT
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DENIS R. GRANT
Docket Date 2023-07-12
Type Notice
Subtype Notice
Description Notice ~ APPELLEE GRANT'S ERRATA NOTICE
On Behalf Of DENIS R. GRANT
Docket Date 2023-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENIS R. GRANT
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/14/2023
On Behalf Of DENIS R. GRANT
Docket Date 2023-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PINELLAS COUNTY
Docket Date 2023-06-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PINELLAS COUNTY
Docket Date 2023-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - 394 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-05-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of PINELLAS COUNTY
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DENIS R. GRANT
Docket Date 2023-05-15
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 makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, and thissupplementation shall be accomplished within twenty-five days of this order. This courthas not yet received the record from the lower tribunal. Should the supplementation becompleted prior to preparation of the initial record, it shall be included in the paginatedrecord. Should the supplementation not be completed in time to include in the initialrecord, it shall be transmitted as a supplemental record (with a supplemental index incivil cases provided to the parties).
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PINELLAS COUNTY
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PINELLAS COUNTY
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PINELLAS COUNTY
Docket Date 2023-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ **AMENDED ORDER**This case is provisionally set for oral argument on TUESDAY, DECEMBER 19, 2023, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, 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. 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 2023-04-14
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.
JEFFREY JENSEN VS PINELLAS COUNTY 2D2022-2696 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA-009391XXCICI

Parties

Name JEFFREY D. JENSEN, ESQ.
Role Appellant
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations ANDREW KEEFE, ESQ.
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion requesting a written opinion is denied.
Docket Date 2023-03-22
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANT'S MOTION REQUESTING A WRITTEN OPINION
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for appellate attorney’s fees under section 790.33, Florida Statutes (2022), is denied.
Docket Date 2023-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-01-18
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 07, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Patricia J. Kelly, Judge Nelly N. Khouzam. 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to 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.
Docket Date 2023-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PINELLAS COUNTY
Docket Date 2022-12-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PINELLAS COUNTY
Docket Date 2022-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT JENSEN'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PINELLAS COUNTY
Docket Date 2022-12-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by December 22, 2022.
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION TO TIME TOFILE REPLY BRIEF
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-11-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2022-10-03
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-09-30
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 PINELLAS COUNTY
Docket Date 2022-09-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-08-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the initial brief does not comply with Florida Rule of Appellate Procedure 9.220(c). -Appendix is not bookmarked.-Appendix is not text searchable.-Appendix is not paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED, TEXT SEARCHABLE & PAGINATION ERRORS
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-17
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 fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHANNA GABLER VS PINELLAS COUNTY 2D2019-3424 2019-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA001942XXCICI

Parties

Name JOHANNA GABLER
Role Appellant
Status Active
Representations R. EVAN BASSETT, ESQ.
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations KELLY L. VICARI, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Salario, and Smith
Docket Date 2019-10-16
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s September 9, 2019, fee order.
Docket Date 2019-09-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JOHANNA GABLER
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-09-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS BRANNICK VS PINELLAS COUNTY 2D2019-2422 2019-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA000760XXCICI

Parties

Name THOMAS BRANNICK
Role Appellant
Status Active
Representations Austin Johnson Grinder, Esq.
Name CITY OF LARGO
Role Appellee
Status Withdrawn
Representations ASHLEY DONNELL, ESQ.
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s request for oral argument is denied.
Docket Date 2019-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS BRANNICK
Docket Date 2019-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF LARGO
Docket Date 2019-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS BRANNICK
Docket Date 2019-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ ALLAN - 502 PAGES
Docket Date 2019-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THOMAS BRANNICK
Docket Date 2019-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
JEFFREY D. JENSEN, ESQ. VS PINELLAS COUNTY 2D2019-1016 2019-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA0009391XXCICI

Parties

Name JEFFREY D. JENSEN, ESQ.
Role Appellant
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations NANCY MEYER, Sr. Assistant County Attorney
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 06/21/19
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2019-05-01
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 211 PAGES
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2020-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-08-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/27/19
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2019-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2019-06-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEFFREY D. JENSEN, ESQ.
NORM ROCHE AND THERESA M. BENDER, CHAPTER 7 U.S. BANKRUPTCY TRUSTEE VS PINELLAS COUNTY, MARK WOODARD, PAUL SACCO, AND UNKNOWN JOHN DOE(S), COMMISSIONERS OF PINELLAS COUNTY 2D2019-0224 2019-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA007643XXCICI

Parties

Name THERESA M. BENDER
Role Appellant
Status Active
Name NORM ROCHE
Role Appellant
Status Active
Representations JAWDET I. RUBAII, ESQ.
Name MARK WOODARD
Role Appellee
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations NICHOLAS M. ATHANASON, ESQ., LAVERN J. WILSON, ESQ., VIKTORYIA JOHNSON, ESQ., TRACEY K. JAENSCH, ESQ.
Name PAUL SACCO
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name HON. LINDA H. ALLEN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees filed pursuant to section 448.08, Florida Statutes (2019) is denied. See Joseph v. Commonwealth Land Title Ins. Co., 707 So. 2d 376 (Fla. 5th DCA 1998) (holding statutory award of attorney's fees to prevailing party in an action for "unpaid wages" applies only to actions to recover accrued but unpaid wages).
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-12-23
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 30, 2019.
Docket Date 2019-12-16
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 NORM ROCHE
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7- IB DUE 12/16/19
On Behalf Of NORM ROCHE
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 9 - IB DUE 12/9/19
On Behalf Of NORM ROCHE
Docket Date 2019-10-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
Docket Date 2020-08-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 06, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, 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.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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to 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.
Docket Date 2020-06-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NORM ROCHE
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within (5) days from the date of this order.
Docket Date 2020-06-01
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 NORM ROCHE
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order.
Docket Date 2020-05-27
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 NORM ROCHE
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Norm Roche's motion for extension of time is granted, and the reply brief shall be served by May 27, 2020.
Docket Date 2020-05-18
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 NORM ROCHE
Docket Date 2020-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 20, 2020.
Docket Date 2020-05-12
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 NORM ROCHE
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of PINELLAS COUNTY
Docket Date 2020-04-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellees' motion for extension of time for appellees to file response to appellants' motion for appellate fees is granted. Appellees may serve a response to Appellants' motion for appellate attorney's fees by April 30, 2020.
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME FOR APPELLEES TO FILE RESPONSE TO APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of PINELLAS COUNTY
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by May 13, 2020.
Docket Date 2020-04-14
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 NORM ROCHE
Docket Date 2020-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 5/13/20
On Behalf Of NORM ROCHE
Docket Date 2020-04-13
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-04-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of NORM ROCHE
Docket Date 2020-03-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2020-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB DUE 3/23/10
On Behalf Of PINELLAS COUNTY
Docket Date 2020-02-12
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 March 13, 2020.
Docket Date 2020-02-11
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 PINELLAS COUNTY
Docket Date 2020-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant Norm Roche's motion for extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2020-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NORM ROCHE
Docket Date 2020-01-23
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 NORM ROCHE
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NORM ROCHE
Docket Date 2020-01-23
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of NORM ROCHE
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 1/22/20 final
On Behalf Of NORM ROCHE
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - IB DUE 1/15/20
On Behalf Of NORM ROCHE
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 2- IB DUE 1/10/20
On Behalf Of NORM ROCHE
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - IB DUE 1/8/20
On Behalf Of NORM ROCHE
Docket Date 2019-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4 - IB DUE 1/3/20
On Behalf Of NORM ROCHE
Docket Date 2019-09-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellants’ motion to supplement the record is granted, and appellants 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 2019-09-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of NORM ROCHE
Docket Date 2019-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION FOR ORDER DIRECTING CLERK TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of NORM ROCHE
Docket Date 2019-08-21
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 September 27, 2019.
Docket Date 2019-08-20
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 NORM ROCHE
Docket Date 2019-07-26
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 within 30 days from the date of this order.
Docket Date 2019-07-25
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 NORM ROCHE
Docket Date 2019-05-24
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 July 22, 2019.
Docket Date 2019-05-23
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 NORM ROCHE
Docket Date 2019-04-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-02-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NORM ROCHE
Docket Date 2019-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 17, 2019, order to show cause is discharged.
Docket Date 2019-02-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO ORDER OF COURT
On Behalf Of NORM ROCHE
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted, and Appellant shall comply with this court's January 17, 2019, order to show cause by February 18, 2019.
Docket Date 2019-02-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' MOTION FOR ENLARGEMENT OF TIME OF TEN DAYS TO PROVIDE FINAL SUMMARY JUDGMENT ORDER THAT IS APPEALABLE (NO OBJECTION)
On Behalf Of NORM ROCHE
Docket Date 2019-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of NORM ROCHE
PINELLAS COUNTY VS THOMAS M. WALSH, JR., ET AL 2D2017-4891 2017-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
14-CA-4170

Parties

Name PINELLAS COUNTY P.C., INC.
Role Appellant
Status Active
Representations JOHN A. POWELL, ESQ. Jr.
Name PATRICIA WALSH, LLC
Role Appellee
Status Active
Name THOMAS M. WALSH, JR.
Role Appellee
Status Active
Representations PETER A. SARTES, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss appeal is granted. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2018-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Villanti and Salario
Docket Date 2018-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLATE COURT'S ORDER TO SHOWCAUSE
On Behalf Of PINELLAS COUNTY
Docket Date 2018-01-16
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days of the date of this order the appellant shall show cause why this appeal should not be dismissed as untimely. The notice of appeal was filed several months beyond the 30-day deadline of the underlying June 12, 2017, nonfinal order challenged, see Fla. R. App. P. 9.130(b), and a motion for rehearing of a nonfinal order does not toll rendition of the order. See Richardson v. Watson, 611 So. 2d 1254, 1255 (Fla. 2d DCA 1992). Additionally, an order resolving a motion for rehearing is not separately appealable. See, e.g., Grant v. Jones, 933 So. 2d 32, 33 (Fla. 1st DCA 2006). The appellees’ motion to dismiss remains pending.
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of PINELLAS COUNTY
Docket Date 2018-01-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of PINELLAS COUNTY
Docket Date 2018-01-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten days from the date of this order to appellees' motion to dismiss.
Docket Date 2018-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL OF NONFINAL NONAPPEALABLE ORDER
On Behalf Of THOMAS M. WALSH, JR.
Docket Date 2018-01-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO DISMISS APPEAL OF NONFINAL NONAPPEALABLE ORDER
On Behalf Of THOMAS M. WALSH, JR.
Docket Date 2017-12-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2017-12-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PINELLAS COUNTY
Docket Date 2017-12-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINELLAS COUNTY
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JEFFREY JENSEN VS PINELLAS COUNTY 2D2014-5948 2014-12-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA009391XXCICI

Parties

Name JEFFREY D. JENSEN, ESQ.
Role Appellant
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Representations NANCY MEYER, Sr. Assistant County Attorney
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellant's motion for appellate attorney's fees is denied.
Docket Date 2016-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S AMENDED NOTICE OF FILING SUPPLEMENTALAUTHORITY
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2015-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2015-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD BOYER
Docket Date 2015-04-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2015-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-RB DUE 04/08/15
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2015-03-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, PINELLAS COUNTY, OPPOSITION TO APPELLANT'SMOTION FOR ATTORNEY'S FEES FOR APPEAL
On Behalf Of PINELLAS COUNTY
Docket Date 2015-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of PINELLAS COUNTY
Docket Date 2015-03-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PINELLAS COUNTY
Docket Date 2015-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2015-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEFFREY D. JENSEN, ESQ.
Docket Date 2014-12-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2014-12-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-12-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-12-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEFFREY D. JENSEN, ESQ.
MARIA SCRUGGS AND H. PATRICK WHEELER VS SUSAN LATVALA, JOHN MORRONI, ET AL 2D2013-2808 2013-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-7801-CI

Parties

Name H. PATRICK WHEELER
Role Appellant
Status Active
Representations JOHN A. SHAHAN, ESQ.
Name MARIA SCRUGGS
Role Appellant
Status Active
Name KAREN SEEL
Role Appellee
Status Active
Name SUSAN LATVALA
Role Appellee
Status Active
Representations E. MARK HERRON, ESQ., JOSEPH B. DONNELLY, ESQ., SARAH RICHARDSON, ESQ., STEVEN C. DUPRE, ESQ., CHRISTY DONOVAN PEMBERTON, ESQ., SYLIVA H. WALBOLT, ESQ., JOHN A. POWELL, ESQ. Jr.
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Name KENNETH WELCH
Role Appellee
Status Active
Name JOHN MORRONI
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-10-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ clarification, written opinion
Docket Date 2014-05-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for clarification and for written opinion
On Behalf Of SUSAN LATVALA
Docket Date 2014-05-01
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of H. PATRICK WHEELER
Docket Date 2014-04-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-03-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of H. PATRICK WHEELER
Docket Date 2014-02-10
Type Notice
Subtype Notice
Description Notice ~ OF FUTURE CLERKSHIP ON SECOND DISTRICT COURT OF APPEAL
On Behalf Of SUSAN LATVALA
Docket Date 2014-01-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL
Docket Date 2014-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ as co-counsel
On Behalf Of SUSAN LATVALA
Docket Date 2014-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ amended
On Behalf Of SUSAN LATVALA
Docket Date 2014-01-14
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ order of 12/20/2013/withdrawn
Docket Date 2014-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel
Docket Date 2014-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-12-27
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-12-20
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Withdrawn 1/14/2013
Docket Date 2013-12-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ***NOTICE OF WITHDRAWAL OF APPEARANCE TREATED AS A MOTION***
On Behalf Of SUSAN LATVALA
Docket Date 2013-12-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF APPEARANCE ***TREATED AS A MOTION TO WITHDAW SEE 01/10/14 ORDER***
On Behalf Of SUSAN LATVALA
Docket Date 2013-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-12-16
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ REPLY BRIEF
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-12-06
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2013-12-05
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 H. PATRICK WHEELER
Docket Date 2013-12-03
Type Response
Subtype Objection
Description OBJECTION ~ to motion to strike
On Behalf Of SUSAN LATVALA
Docket Date 2013-12-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF AE'S ANSWER BRIEF
Docket Date 2013-11-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Sylvia H. Walbolt, Esq. 0033604
On Behalf Of SUSAN LATVALA
Docket Date 2013-11-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUSAN LATVALA
Docket Date 2013-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2013-10-22
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 SUSAN LATVALA
Docket Date 2013-10-21
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 SUSAN LATVALA
Docket Date 2013-10-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ ***ORDER WITHDRAWN***
Docket Date 2013-10-17
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE
On Behalf Of SUSAN LATVALA
Docket Date 2013-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
Docket Date 2013-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SCHAEFER
Docket Date 2013-09-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-08-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ exhibit to motion for eot
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-08-28
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 H. PATRICK WHEELER
Docket Date 2013-07-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recusing J. Khouzam & Silberman
Docket Date 2013-07-23
Type Notice
Subtype Notice
Description Notice ~ of conflict with Judges Silberman and Khouzam
On Behalf Of H. PATRICK WHEELER
Docket Date 2013-06-20
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA John A. Shahan, Esq. 0249785
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-17
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of H. PATRICK WHEELER
EDWARD WERDELL VS DEPARTMENT OF CORRECTIONS 2D2012-0961 2012-02-27 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-04399

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-13875

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-18738

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-12407

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-02914

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-09410

Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-07159

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-18719

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-10735

Parties

Name EDWARD WERDELL
Role Appellant
Status Active
Name STATE OF FLORIDA DEPT. OF CORRECTIONS
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 10/05/12.
Docket Date 2012-04-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ NOA treated as Petition for Writ of Mandamus
Docket Date 2012-04-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR EVIDENTIARY HEARING
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Morris
Docket Date 2012-02-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDWARD WERDELL
Docket Date 2012-02-27
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
EDWARD WERDELL VS DEPARTMENT OF CORRECTIONS ET AL 2D2012-0760 2012-02-13 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-09410

Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-04399

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-18719

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-12407

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-02914

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-18738

Circuit Court for the Sixth Judicial Circuit, Pinellas County
02-07159

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-10735

Circuit Court for the Sixth Judicial Circuit, Pinellas County
03-13875

Parties

Name EDWARD WERDELL
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name PINELLAS COUNTY P.C., INC.
Role Appellee
Status Active
Name DEPARTMENT OF CORRECTIONS
Role Appellee
Status Active
Representations ATTORNEY GENERAL, OFFICE OF THE STATE ATTORNEY
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-10-08
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Denied as of S. Ct. order dated 10/05/12.
Docket Date 2012-05-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-04-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ NOA treated as Writ of Mandamus
Docket Date 2012-04-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ and written opinion
Docket Date 2012-03-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ & Written Opinion
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR EVIDENTIARY HEARING
On Behalf Of EDWARD WERDELL
Docket Date 2012-03-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion for evid. hearing denied as moot.
Docket Date 2012-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Morris and Khouzam
Docket Date 2012-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for evidentary hearing
On Behalf Of EDWARD WERDELL
Docket Date 2012-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDWARD WERDELL
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
PINELLAS COUNTY VS DONNA K. BALDWIN 2D2011-2774 2011-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-75

Parties

Name PINELLAS COUNTY P.C., INC.
Role Appellant
Status Active
Representations DONALD S. CROWELL, ESQ.
Name DONNA K. BALDWIN
Role Appellee
Status Active
Representations JOHN M. LE ROUX, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ clarification
Docket Date 2012-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing or clarification
On Behalf Of PINELLAS COUNTY
Docket Date 2012-01-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or Clarification
On Behalf Of PINELLAS COUNTY
Docket Date 2012-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES
Docket Date 2011-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/05/11 (COPY FILED 09/14/11)
On Behalf Of PINELLAS COUNTY
Docket Date 2011-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONNA K. BALDWIN
Docket Date 2011-07-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 07/22/11
On Behalf Of DONNA K. BALDWIN
Docket Date 2011-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-07-13
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 DONNA K. BALDWIN
Docket Date 2011-06-20
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 6/17/11
On Behalf Of PINELLAS COUNTY
Docket Date 2011-06-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-06-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PINELLAS COUNTY
Docket Date 2011-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2002-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State