BARBARA HARMON, ET AL VS SARAH WHITEHURST, ET AL
|
2D2016-1782
|
2016-04-25
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597
|
Parties
Name |
BARBARA HARMON
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN P. MASON, ESQ.
|
|
Name |
LILLIAN SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
RICHARD SMITH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARAH WHITEHURST
|
Role |
Appellee
|
Status |
Active
|
Representations |
THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
|
|
Name |
CHARLENE WHITEHURST LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-07-13
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-07-13
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-07-12
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BARBARA HARMON
|
|
Docket Date |
2016-07-01
|
Type |
Order
|
Subtype |
Order on Motion for Extension of Time to Serve Initial Brief
|
Description |
ORDER GRANTING EOT FOR INITIAL BRIEF
|
|
Docket Date |
2016-06-28
|
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 |
BARBARA HARMON
|
|
Docket Date |
2016-06-13
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Records ~ ROSMAN
|
|
Docket Date |
2016-04-26
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2016-04-25
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2016-04-25
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BARBARA HARMON
|
|
|
BARBARA HARMON VS SARAH WHITEHURST, ET AL
|
2D2015-4948
|
2015-11-04
|
Closed
|
|
Classification |
NOA Final - Circuit Civil - Other
|
Court |
2nd District Court of Appeal
|
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-597
|
Parties
Name |
LILLIAN SMITH
|
Role |
Appellant
|
Status |
Active
|
|
Name |
BARBARA HARMON
|
Role |
Appellant
|
Status |
Active
|
Representations |
KEVIN P. MASON, ESQ.
|
|
Name |
CHARLENE WHITEHURST LLC
|
Role |
Appellee
|
Status |
Active
|
|
Name |
RICHARD SMITH, INC.
|
Role |
Appellee
|
Status |
Active
|
|
Name |
SARAH WHITEHURST
|
Role |
Appellee
|
Status |
Active
|
Representations |
THEODORE L. TRIPP, JR., ESQ., BLAZE R. KNOTT, ESQ.
|
|
Name |
LEE CLERK
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2016-03-16
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal
|
On Behalf Of |
BARBARA HARMON
|
|
Docket Date |
2016-03-16
|
Type |
Disposition
|
Subtype |
Dismissed
|
Description |
Dismissed - Order by Clerk
|
|
Docket Date |
2016-03-16
|
Type |
Disposition by Order
|
Subtype |
Dismissed
|
Description |
ORDER GRANTING VOLUNTARY DISMISSAL
|
|
Docket Date |
2016-02-22
|
Type |
Order
|
Subtype |
Order on Motion/Notice Voluntary Dismissal (non-dispositive)
|
Description |
Hammerl order on vd's w/o prejudice
|
|
Docket Date |
2015-12-14
|
Type |
Motions Other
|
Subtype |
Motion/Notice Voluntary Dismissal
|
Description |
Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
|
On Behalf Of |
BARBARA HARMON
|
|
Docket Date |
2015-11-18
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter 1
|
|
Docket Date |
2015-11-18
|
Type |
Order
|
Subtype |
Show Cause Jurisdiction
|
Description |
OSC nonfinal, nonappealable civil ~ MBK
|
|
Docket Date |
2015-11-04
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
A3:Paid In Full - $300
|
|
Docket Date |
2015-11-04
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
BARBARA HARMON
|
|
|
RICHARD SMITH VS STATE OF FLORIDA
|
4D2012-0788
|
2012-03-05
|
Closed
|
|
Classification |
NOA Final - Circuit Criminal - 3.850 Summary
|
Court |
4th District Court of Appeal
|
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002629A
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562000CF002364A
|
Parties
Name |
RICHARD SMITH, INC.
|
Role |
Appellant
|
Status |
Active
|
|
Name |
STATE OF FLORIDA LLC
|
Role |
Appellee
|
Status |
Active
|
Representations |
Attorney General-W.P.B.
|
|
Name |
HON. DAN L. VAUGHN (DNU)
|
Role |
Judge/Judicial Officer
|
Status |
Active
|
|
Name |
Clerk - St. Lucie
|
Role |
Lower Tribunal Clerk
|
Status |
Active
|
|
Docket Entries
Docket Date |
2013-02-23
|
Type |
Misc. Events
|
Subtype |
Case Closed
|
Description |
Case Closed (No Record)
|
|
Docket Date |
2013-01-25
|
Type |
Mandate
|
Subtype |
Mandate
|
Description |
Mandate
|
|
Docket Date |
2013-01-08
|
Type |
Misc. Events
|
Subtype |
West Publishing
|
Description |
West Publishing
|
|
Docket Date |
2013-01-08
|
Type |
Order
|
Subtype |
Order on Motion for Rehearing
|
Description |
ORD-Denying Rehearing
|
|
Docket Date |
2012-12-03
|
Type |
Post-Disposition Motions
|
Subtype |
Motion for Rehearing
|
Description |
Motion For Rehearing ~ T-
|
On Behalf Of |
RICHARD SMITH
|
|
Docket Date |
2012-11-14
|
Type |
Disposition by Opinion
|
Subtype |
Affirmed
|
Description |
Affirmed - Citation
|
|
Docket Date |
2012-08-08
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address
|
On Behalf Of |
RICHARD SMITH
|
|
Docket Date |
2012-07-12
|
Type |
Order
|
Subtype |
Order Striking Filing
|
Description |
Stricken - No or Noncompliant Cert. of Service ~ 7/5/12 NOTICE OF CHANGE OF ADDRESS
|
|
Docket Date |
2012-07-05
|
Type |
Notice
|
Subtype |
Notice of Change of Address
|
Description |
Notice of Change of Address ~ **STRICKEN 7/12/12--INCOMPLETE CERT. OF SERVICE**
|
On Behalf Of |
RICHARD SMITH
|
|
Docket Date |
2012-03-09
|
Type |
Letter
|
Subtype |
Acknowledgment Letter
|
Description |
Acknowledgment Letter
|
|
Docket Date |
2012-03-05
|
Type |
Misc. Events
|
Subtype |
Fee Status
|
Description |
NF1:No Fee-3.850
|
|
Docket Date |
2012-03-05
|
Type |
Notice
|
Subtype |
Notice of Appeal
|
Description |
Notice of Appeal Filed
|
On Behalf Of |
RICHARD SMITH
|
|
Docket Date |
2012-03-05
|
Type |
Record
|
Subtype |
Record on Appeal
|
Description |
Received Summary Record
|
|
|