Search icon

EARL EMANUEL INC.

Company Details

Entity Name: EARL EMANUEL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000128569
Address: 1399 WEST 32ND STREET, RIVIERA BEACH, FL, 33404
Mail Address: PO BOX 9167, RIVIERA BEACH, FL, 33419
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
EMANUEL EARL President 1399 WEST 32ND STREET, RIVIERA BEACH, FL, 33404

Secretary

Name Role Address
EMANUEL EARL Secretary 1399 WEST 32ND STREET, RIVIERA BEACH, FL, 33404

Director

Name Role Address
EMANUEL EARL Director 1399 WEST 32ND STREET, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
EARL EMANUEL, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-1220 2024-05-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491AXXX

Parties

Name EARL EMANUEL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's November 1, 2024 motions for rehearing and to recall mandate are denied.
View View File
Docket Date 2024-11-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Earl Emanuel
Docket Date 2024-09-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
EARL EMANUEL VS STATE OF FLORIDA 4D2022-0857 2022-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA012766

Parties

Name EARL EMANUEL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Luke Robert Napodano, Attorney General-W.P.B.
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION, OR ISSUANCE OF A WRITTEN OPINION
On Behalf Of Earl Emanuel
Docket Date 2022-12-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 7, 2022 motion for rehearing, clarification, certification or written opinion is denied.
Docket Date 2022-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's November 29, 2022 order is vacated as issued in error.
Docket Date 2022-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Earl Emanuel
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2022-05-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Earl Emanuel
Docket Date 2022-05-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Earl Emanuel
Docket Date 2022-04-08
Type Response
Subtype Response
Description Response
On Behalf Of Earl Emanuel
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Emanuel
Docket Date 2022-03-28
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-10-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-31
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
EARL EMANUEL VS STATE OF FLORIDA 4D2021-1862 2021-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491AXXXMB

Parties

Name EARL EMANUEL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Luke Robert Napodano
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the July 22, 2021 petition for writ of mandamus is denied. As to the petitioner’s request for jury selection transcripts, our denial is with prejudice because the petitioner is not entitled to have the transcripts prepared free of charge. See Patterson v. State, 264 So. 3d 315 (Fla. 2d DCA 2019); Milner v. State, 196 So. 3d 569 (Fla. 4th DCA 2016). As to the petitioner’s request for Child Protection Team interview transcripts and the private investigator’s records, our denial is without prejudice to the petitioner’s right to request these records from any public official who may be in possession of them and to seek mandamus relief in the circuit court if necessary. CONNER, C.J., MAY and ARTAU, JJ., concur.
Docket Date 2021-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-09-24
Type Record
Subtype Appendix
Description Appendix ~ (SUPPLEMENTAL)
On Behalf Of Earl Emanuel
Docket Date 2021-08-23
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within thirty (30) days from the date of this order, the petitioner shall file a supplemental appendix containing his motion for transcripts, any responses to the motion, and the circuit court’s order denying the motion.
Docket Date 2021-07-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PS Earl Emanuel B12256
On Behalf Of Earl Emanuel
Docket Date 2021-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Earl Emanuel
Docket Date 2021-07-22
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Earl Emanuel
Docket Date 2021-06-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se criminal appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. If you have already been found indigent for purposes of proceedings in the lower tribunal, in this case, please file a copy of that order in this court.If you do not have an order or a determination of indigent status and believe that you are insolvent, complete the enclosed application and mail to the clerk of the lower tribunal within thirty (30) days from the date of this order. A Notice of Compliance that you have applied for indigent status must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-06-22
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2021-06-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Earl Emanuel
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Emanuel
Docket Date 2021-06-11
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Emanuel
Docket Date 2021-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-11
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the May 18, 2021 order denying defendant's motion for transcript at state's expense is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.141; further,Appellee may file a response within ten (10) days of service of that statement.
EARL EMANUEL VS STATE OF FLORIDA SC2020-1201 2020-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D19-3497

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491AXXXMB

Parties

Name EARL EMANUEL INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2020-08-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Earl Emanuel
EARL EMANUEL VS STATE OF FLORIDA 4D2019-3497 2019-11-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491AXXXMB

Parties

Name EARL EMANUEL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marc Brandon Hernandez, Attorney General-W.P.B.
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1201 DISMISSED
Docket Date 2020-08-14
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Earl Emanuel
Docket Date 2020-08-14
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-08-11
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's June 18, 2020 “motion for rehearing, clarification, certification, issuance of a written opinion, or citations of authority” is denied.
Docket Date 2020-07-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Earl Emanuel
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Earl Emanuel
Docket Date 2020-04-14
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2020-03-25
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ ORDERED that appellee, the State of Florida, shall file a response within twenty (20) days and show cause why the trial court's order denying appellant's Florida Rule of Criminal Procedure 3.850 motion should not be remanded to the trial court either for an evidentiary hearing or for the attachment of records conclusively refuting the claim(s); further,ORDERED that appellant may reply within twenty (20) days of service of the response.
Docket Date 2020-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Earl Emanuel
Docket Date 2020-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 23, 2020 motion for extension of time is granted in part. Appellant may serve the initial brief within thirty (30) days from the current due date.
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 Earl Emanuel
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 27, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 25, 2020.
Docket Date 2019-11-27
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 Earl Emanuel
Docket Date 2019-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Emanuel
Docket Date 2019-11-13
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
EARL EMANUEL VS STATE OF FLORIDA SC2019-0498 2019-03-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D18-961

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491AXXXMB

Parties

Name EARL EMANUEL INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Event
Subtype No Fee Required
Description No Fee Required ~ Non-Summary 3.850
Docket Date 2019-04-01
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2019-04-01
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2019-03-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Earl Emanuel
Docket Date 2019-03-25
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Earl Emanuel
EARL EMANUEL VS STATE OF FLORIDA 4D2018-0961 2018-03-28 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CF012491A

Parties

Name EARL EMANUEL INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Marc Brandon Hernandez, Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-08
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Emanuel
Docket Date 2020-02-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed.
Docket Date 2019-04-02
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ MOTION TO PROCEED IN FORMA PAUPERIS IS DENIED
Docket Date 2019-03-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Earl Emanuel
Docket Date 2019-03-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Earl Emanuel
Docket Date 2019-02-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 30, 2019 motion for rehearing, clarification, certification, or issuance of a written opinion, or citations of authority is denied.
Docket Date 2019-01-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION, CERTIFICATION, OR ISSUANCE OF A WRITTEN OPINION OR CITATIONS OF AUTHORITY.
On Behalf Of Earl Emanuel
Docket Date 2019-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Earl Emanuel
Docket Date 2018-11-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Earl Emanuel
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 16, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-10-16
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 Earl Emanuel
Docket Date 2018-09-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's September 27, 2018 reply is stricken as unauthorized.
Docket Date 2018-09-27
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Earl Emanuel
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's September 7, 2018 motion to supplement the record is denied.
Docket Date 2018-09-11
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Earl Emanuel
Docket Date 2018-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL/UNREDACTED** (185 PAGES)
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL.
On Behalf Of Earl Emanuel
Docket Date 2018-08-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellee's August 1, 2018 motion to supplement the record and toll time is granted. The clerk of the lower tribunal shall prepare and file the supplemental record, including the June 12, 2018 unredacted order, and the unredacted transcripts of the evidentiary hearing, which was held on February 15, 2018, and March 15, 2018, as a confidential supplemental record within fifteen (15) days from the date of this order. When filing the supplemental record, the clerk shall indicate in the notes filed that the record is unredacted. Appellee shall file the answer brief within thirty (30) days from the filing of the supplemental record. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of State of Florida
Docket Date 2018-07-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Earl Emanuel
Docket Date 2018-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Earl Emanuel
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 25, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-25
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 Earl Emanuel
Docket Date 2018-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's June 11, 2018 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Earl Emanuel
Docket Date 2018-05-18
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (1383 PAGES)
Docket Date 2018-04-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter

Documents

Name Date
Domestic Profit 2007-12-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State