Search icon

LUCRE, INC.

Company Details

Entity Name: LUCRE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 03 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2006 (19 years ago)
Document Number: P05000106418
Address: 7069 QUAIL RUN COURT, #8A, FT MEYERS, FL, 33908, US
Mail Address: 7069 QUAIL RUN COURT, #8A, FT MEYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RHODEN MILDRED A Agent 7069 QUAIL RUN COURT, FT MEYERS, FL, 33908

President

Name Role Address
RHODEN DAVID V President 7069 QUAIL RUN COURT #8A, FT MEYERS, FL, 33908

Director

Name Role Address
RHODEN DAVID V Director 7069 QUAIL RUN COURT #8A, FT MEYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-03 No data No data

Court Cases

Title Case Number Docket Date Status
RICHARD HESS, MEREDITH HESS AND LUCRE, INC. VS JOHN PATRICK AND DEAN PATRICK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF TED PATRICK 2D2019-0864 2019-03-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-51132

Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-1544

Parties

Name MEREDITH HESS
Role Appellant
Status Active
Name RICHARD HESS, INC.
Role Appellant
Status Active
Representations JOSEPH D. STEWART, ESQ., ROBERT P. HENDERSON, ESQ.
Name LUCRE, INC.
Role Appellant
Status Active
Name TED PATRICK
Role Appellee
Status Withdrawn
Name JOHN PATRICK INC.
Role Appellee
Status Active
Representations ROBERT L. DONALD, ESQ., GORDON R. DUNCAN, ESQ., J. THOMAS SMOOT, I I I, ESQ.
Name DEAN PATRICK
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD HESS
Docket Date 2020-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant may file a reply brief within 20 days of the date of this order.
Docket Date 2020-02-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of JOHN PATRICK
Docket Date 2020-01-22
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the response filed by Attorney J. Thomas Smoot to the appellants' motion to strike, Attorney Smoot shall within 20 days of the date of this order and after conferral with the attorney for the personal representative of the estate of Ted Patrick file either (1) a motion to substitute the personal representative for appellee Ted Patrick or (2) a request that Ted Patrick be dropped as an appellee to this appeal. Cf. Niemi v. Brown & Williamson Tobacco Corp., 862 So. 2d 31, 33 (Fla. 2d DCA 2003) ("[The now-deceased appellant] cannot be a party to this appellate proceeding because he is dead."). If Attorney Smoot selects the first option, he shall attach a copy of the appointment of the personal representative to his response and identify who will be representing the personal representative in this appeal. If the attorney for the personal representative is someone other than Attorney Smoot, that attorney must file a notice of appearance in this court and state whether s/he adopts the answer brief filed by Attorney Smoot on behalf of Ted Patrick. To the extent that any of the conditions just mentioned remain unfulfilled, the court will be constrained to drop Ted Patrick as an appellee and grant the appellants' motion to strike Ted Patrick's answer brief. That motion remains pending.
Docket Date 2020-01-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE TED PATRICK'S RESPONSE TO MOTION TO STRIKE REPLY [SIC] BRIEF OF TED PATRICK
On Behalf Of JOHN PATRICK
Docket Date 2019-12-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within fifteen (15) days from the date of this order to Appellants' motion to strike.
Docket Date 2019-12-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF [sic; answer brief] OF "TED PATRICK"
On Behalf Of RICHARD HESS
Docket Date 2019-12-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE TED PATRICK
On Behalf Of JOHN PATRICK
Docket Date 2019-12-12
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOTION FOR EXTENSION OF TIME FOR SERVICE OF ANSWER BRIEF OF TED PATRICK
On Behalf Of RICHARD HESS
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Ted Patrick's motion for extension of time is granted, and the answer brief shall be served within 15 days from the date of this order.Appellants' motion for extension of time is granted, and the reply brief shall be served within 45 days from the date of this order.
Docket Date 2019-11-27
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 JOHN PATRICK
Docket Date 2019-11-18
Type Response
Subtype Response
Description RESPONSE ~ CERTIFICATION OF NO OBJECTION TO APPELLANTS' MOTION FOR EXTENSION
On Behalf Of JOHN PATRICK
Docket Date 2019-11-15
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 RICHARD HESS
Docket Date 2019-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee John Patrick’s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-11-11
Type Response
Subtype Response
Description RESPONSE ~ OPPOSING COUNSEL'S CERTIFICATION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of JOHN PATRICK
Docket Date 2019-11-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JOHN PATRICK
Docket Date 2019-10-28
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 JOHN PATRICK
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Ted Patrick's motion for an extension of time is granted as follows. Appellee John Patrick's answer brief is accepted as timely filed. Appellee Ted Patrick shall serve the answer brief within thirty days of the date of this order.
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN PATRICK
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellees' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-24
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 JOHN PATRICK
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2019-09-23
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 JOHN PATRICK
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee John Patrick’s motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2019-08-09
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 JOHN PATRICK
Docket Date 2019-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PATRICK
Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD HESS
Docket Date 2019-06-24
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 June 28, 2019.
Docket Date 2019-06-20
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 JOHN PATRICK
Docket Date 2019-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - 1048 PAGES
Docket Date 2019-05-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF NON-EXISTENCE
On Behalf Of LEE CLERK
Docket Date 2019-05-07
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 45 days from the date of this order.
Docket Date 2019-05-03
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 RICHARD HESS
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD HESS
RICHARD HESS, MEREDITH HESS AND LUCRE, INC. VS JOHN PATRICK, TED PATRICK 2D2018-4852 2018-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-001544

Parties

Name MEREDITH HESS
Role Appellant
Status Active
Name LUCRE, INC.
Role Appellant
Status Active
Name RICHARD HESS, INC.
Role Appellant
Status Active
Representations JOSEPH D. STEWART, ESQ., ROBERT P. HENDERSON, ESQ.
Name JOHN PATRICK INC.
Role Appellee
Status Active
Representations J. THOMAS SMOOT, I I I, ESQ., GORDON R. DUNCAN, ESQ.
Name TED PATRICK
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-10
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment)
Docket Date 2018-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED.
On Behalf Of RICHARD HESS
Docket Date 2018-12-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellants to comply with this court's two orders of December 10, 2018.
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, C.J., and Northcutt and Salario
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOHN PATRICK VS RICHARD HESS, ET AL. SC2015-1147 2015-06-18 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
362006CA001544A001CH

Circuit Court for the Twentieth Judicial Circuit, Lee County
2D13-3355

Parties

Name JOHN PATRICK INC.
Role Petitioner
Status Active
Representations ROBERT L. DONALD
Name LUCRE, INC.
Role Respondent
Status Active
Name RICHARD HESS, INC.
Role Respondent
Status Active
Representations ELISA STEHL WORTHINGTON
Name MEREDITH HESS
Role Respondent
Status Active
Name Hon. Keith R. Kyle
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 2017-04-17
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-04-13
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2017-04-13
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ Seven (7) volumes record on appeal
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2017-03-20
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's Motion for Rehearing is hereby denied.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONER'S MOTION FOR REHEARING
On Behalf Of RICHARD HESS
View View File
Docket Date 2017-03-03
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-03-03
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of JOHN PATRICK
View View File
Docket Date 2017-02-16
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: The Second District's decision in Hess expressly and directly conflicts with the Fifth District's decision in Haigh and the Fourth District's decision in Friona on the same question of law. Hess correctly concluded that the twenty-year limitations period contained in section 95.11(1) applies to the enforcement of a foreign judgment after it is domesticated under FEFJA. In contrast, Haigh erroneously concluded that a foreign judgment domesticated under FEFJA is subject to the limitations period in the jurisdiction in which the judgment was originally rendered because the proceedings under FEFJA are derivative of the original judgment. Haigh, 940 So. 2d at 1234. Friona erroneously concluded that "[o]nce domesticated [under FEFJA], a foreign judgment will be effective for a period no longer than the original forum's statute of limitations or twenty years, whichever comes first." Friona, 902 So. 2d at 866.For the reasons stated above, we approve the decision of the Second District and disapprove Haigh and Friona.It is so ordered.
View View File
Docket Date 2016-02-16
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2016-02-15
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JOHN PATRICK
View View File
Docket Date 2016-01-19
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENTS' ANSWER BRIEF ON THE MERITS
On Behalf Of RICHARD HESS
View View File
Docket Date 2015-12-18
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondents' Unopposed Motion for Extension of Time to Serve the Answer Brief
On Behalf Of RICHARD HESS
View View File
Docket Date 2015-12-18
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's Motion for Extension of Time to Serve the Answer Brief is granted, and respondent is allowed to and including January 19, 2016, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-12-17
Type Record
Subtype Record/Transcript
Description RECORD ~ Seven (7) volumes record on appeal
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2015-12-16
Type Record
Subtype Record/Transcript
Description RECORD ~ One (1) Constructed Volume of Briefs - Filed electronically
On Behalf Of Hon. Mary Beth Kuenzel
Docket Date 2015-12-07
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of JOHN PATRICK
View View File
Docket Date 2015-11-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extension of Time for Service of Initial Brief is granted, and petitioner is allowed to and including December 7, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-25
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of JOHN PATRICK
View View File
Docket Date 2015-11-09
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before November 30, 2015; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 8, 2016. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.(Amended 11/10/2015 to serve DCA Clerk)
Docket Date 2015-07-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of RICHARD HESS
View View File
Docket Date 2015-07-02
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of JOHN PATRICK
View View File
Docket Date 2015-07-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on June 29, 2015, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 22, 2015, to serve an amended jurisdictional brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length.
Docket Date 2015-06-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of JOHN PATRICK
Docket Date 2015-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
On Behalf Of JOHN PATRICK
Docket Date 2015-06-22
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 22, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JOHN PATRICK
RICHARD HESS AND MEREDITH HESS, ET AL VS JOHN PATRICK 2D2013-3355 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
06-CA-001544

Parties

Name LUCRE, INC.
Role Appellant
Status Active
Name RICHARD HESS, INC.
Role Appellant
Status Active
Representations ELISA S. WORTHINGTON, ESQ.
Name MEREDITH HESS
Role Appellant
Status Active
Name JOHN PATRICK INC.
Role Appellee
Status Active
Representations ROBERT L. DONALD, ESQ., THOMAS G. COLEMAN, ESQ., ROBERT P. HENDERSON, ESQ., CARL JOSEPH COLEMAN, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2017-04-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Receipt for Records
Docket Date 2017-04-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-04-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Record returned from Supreme Court ~ 7 VOLUMES OF RECORD
Docket Date 2017-04-13
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2017-03-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Petitioner’s Motion for Rehearing is hereby denied.LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, and CANADY, JJ., concur.POLSTON, J., would grant.LAWSON, J., did not participate.
Docket Date 2017-02-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released
Docket Date 2015-12-16
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court ~ 7 Paper Org. Records, 1 Electronic Supplemental and 1 Constructed Volume of Briefs
Docket Date 2015-11-17
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ 01/08/16
Docket Date 2015-11-10
Type Supreme Court
Subtype Supreme Court Briefing Scheduled
Description Supreme Court Brief scheduled ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before November 30,2015; respondent's brief on the merits shall be served twenty days after service ofpetitioner's brief on the merits; and petitioner's reply brief on the merits shall beserved twenty days after service of respondent's brief on the merits.The Clerk of the Second District Court of Appeal shall file the record whichshall be properly indexed and paginated on or before January 8, 2016. The Clerkmay provide the record in the format as currently maintained at the district court,either paper or electronic.
Docket Date 2015-06-22
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 06/22/15, The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 22, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-06-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of JOHN PATRICK
Docket Date 2013-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM RESPONSE TIMELY FILED
On Behalf Of RICHARD HESS
Docket Date 2015-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ denied see WORD ORDER w/ opinion dated 5/20/15.
Docket Date 2015-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-04-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'SMOTION FOR REHEARING OR CERTIFICATION
On Behalf Of RICHARD HESS
Docket Date 2015-04-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CERTIFICATION
On Behalf Of JOHN PATRICK
Docket Date 2015-04-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. *WITHDRAWN*
Docket Date 2014-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD HESS
Docket Date 2014-06-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD HESS
Docket Date 2013-08-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2014-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Elisa S. Worthington, Esq. 0151343
On Behalf Of RICHARD HESS
Docket Date 2014-04-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 07/05/2014
On Behalf Of RICHARD HESS
Docket Date 2014-04-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN PATRICK
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ answer brief due 04-03-14
On Behalf Of JOHN PATRICK
Docket Date 2014-01-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Answe brief due 03-04-14
On Behalf Of JOHN PATRICK
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-answer brief due 01-31-14
On Behalf Of JOHN PATRICK
Docket Date 2013-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-11-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX
On Behalf Of RICHARD HESS
Docket Date 2013-11-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD HESS
Docket Date 2013-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 11-22-13
On Behalf Of RICHARD HESS
Docket Date 2013-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES KYLE
Docket Date 2013-10-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2013-10-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of RICHARD HESS
Docket Date 2013-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 10-23-13
On Behalf Of RICHARD HESS
Docket Date 2013-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2013-08-05
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO CONVERT CASE TO AN INTERLOCUTORY APPEAL
On Behalf Of RICHARD HESS
Docket Date 2013-07-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD HESS
Docket Date 2013-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONVERT CASE TO INTERLOCUTORY APPEAL
On Behalf Of JOHN PATRICK
Docket Date 2013-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOHN PATRICK

Documents

Name Date
Voluntary Dissolution 2006-02-03
Domestic Profit 2005-08-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State