Search icon

JASON L. GUNTER, P.A.

Company Details

Entity Name: JASON L. GUNTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Mar 2008 (17 years ago)
Document Number: P08000027853
FEI/EIN Number 223977203
Address: 2165 W First ST, Fort Myers, FL, 33901, US
Mail Address: 2165 W First ST, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Gunter Jason LEsq. Agent 2165 W First ST, Fort Myers, FL, 33901

Director

Name Role Address
GUNTER JASON LEsq. Director 2165 W First ST, Fort Myers, FL, 33901

President

Name Role Address
GUNTER JASON LEsq. President 2165 W First ST, Fort Myers, FL, 33901

Secretary

Name Role Address
GUNTER JASON LEsq. Secretary 2165 W First ST, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051570 GUNTERFIRM ACTIVE 2022-04-23 2027-12-31 No data 1514 BROADWAY, STE. 101, FT. MYERS, FL, 33901
G18000013514 GUNTERFIRM ACTIVE 2018-01-25 2028-12-31 No data 2165 WEST FIRST STREET, 104, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 2165 W First ST, Suite 104, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2024-03-13 2165 W First ST, Suite 104, Fort Myers, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2165 W First ST, Suite 104, Fort Myers, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2018-01-25 Gunter, Jason L, Esq. No data

Court Cases

Title Case Number Docket Date Status
THE CZYZ LAW FIRM, P.A., THE CZYZ LAW FIRM, PLLC, CATHERINE ELIZABETH CZYZ, Appellant(s) v. HENDERSON FRANKLIN STARNES & HOLT, P.A., ERIN BETH NEITZELT, JASON L. GUNTER, P. A., SHANEE L. HINSON, ESQ., THE ATWOOD LAW FIRM, P. A., JASON L. GUNTER, ESQ., PATRICIA ANN TORO SAVITZ, ESQ., SCOTT ATWOOD, ESQ., JP MORGAN CHASE BANK, N. A., PNC FINANCIAL SERVICES GROUP,INC., RICHARD B. AKIN, I I, ESQ., Appellee(s). 6D2023-1924 2023-02-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-002396

Parties

Name THE CZYZ LAW FIRM, P.A.
Role Appellant
Status Active
Representations Wienna Jane Ingraham
Name THE CZYZ LAW FIRM, PLLC
Role Appellant
Status Active
Representations Wienna Jane Ingraham
Name CATHERINE ELIZABETH CZYZ
Role Appellant
Status Active
Name HENDERSON, FRANKLIN, STARNES & HOLT, P.A.
Role Appellee
Status Active
Representations ROBERT KLEIN, ESQ., Andrew Markin Feldman, CHRISTOPHER FRAGA, ESQ.
Name ERIN BETH NEITZELT
Role Appellee
Status Active
Representations SCOTT ATWOOD, ESQ.
Name JASON L. GUNTER, P.A.
Role Appellee
Status Active
Name SHANEE L. HINSON, ESQ.
Role Appellee
Status Active
Representations JOHN LONDOT, ESQ., MARY HOPE KEATING, ESQ.
Name THE ATWOOD LAW FIRM, P. A.
Role Appellee
Status Active
Representations Andrew Markin Feldman, CHRISTOPHER FRAGA, ESQ., ROBERT KLEIN, ESQ.
Name JASON L. GUNTER, ESQ.
Role Appellee
Status Active
Name PATRICIA ANN TORO SAVITZ, ESQ.
Role Appellee
Status Active
Representations JOHN LONDOT, ESQ., MARY HOPE KEATING, ESQ.
Name SCOTT ATWOOD, ESQ.
Role Appellee
Status Active
Representations SUJEY HERRERA, ESQ., CHRISTOPHER FRAGA, ESQ., ROBERT KLEIN, ESQ., JASON L. GUNTER, ESQ., Andrew Markin Feldman
Name JP MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Representations Jose Antonio Ortiz, BRIAN J. LECHICH, ESQ., Antonio M Hernandez, Jr.
Name THE PNC FINANCIAL SERVICES GROUP, INC.
Role Appellee
Status Active
Name RICHARD B. AKIN, I I, ESQ.
Role Appellee
Status Active
Representations ROBERT KLEIN, ESQ., Andrew Markin Feldman, CHRISTOPHER FRAGA, ESQ.
Name HONORABLE RICHARD OFTEDAL
Role Lower Tribunal Clerk
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Order
Subtype Order
Description In appeal 6D23-1924, the motions to strike the amended answer briefs and the notice related to the answer briefs of appellees Henson and Savitz, all filed by appellants on September 26, 2024, are denied. The motion to deem the service date of the initial briefs as June 15, 2023, is denied as unnecessary. Reply briefs may be served within twenty days from the date of this order. The motions to strike related to the alleged conflict as to the counsel for appellee Neitzelt in 6D23-1924 and 6D23-3446 are deferred to the merits panels within the respective appeals. Appellee Neitzelt may serve responses to those motions within ten days from the date of this order.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order to Travel Together
Description The motions to travel together in appeal 6D23-1924 and 6D23-3446 are granted to the extent that the appeals shall travel together. The motion seeking to vacate the March 8, 2023, order and for an extension of time to file the briefs until the Florida Supreme Court resolves the pending matters related to Bar Discipline is denied. This court notes that appellant Czyz pro se should not file joint matters on behalf of corporate appellants who are represented by counsel. The motion to file an amended notice of appeal and amended initial brief by counsel for corporate appellants is granted. In light of the record on appeal having now been transmitted in both appeals, initial briefs, or amended initial briefs to reflect record citations, shall be served in both appeal 6D23-1924 and 6D23-3446 by all respective appellants within twenty days from the date of this order. In the event that any pending related matters are resolved by the Florida Supreme Court as represented by appellant Czyz in her motion to vacate are resolved during the pendency of these appeals, appellant may serve a notice of such with this court at that time.
View View File
Docket Date 2023-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The appellants' "joint motion for order or mandate directing the lower court to send the court record, or in the alternative, for a stipulated statement of the record" is denied to the extent that it requests an order from this court directing the clerk of the circuit clerk to transmit the record without payment from the appellants. See generally §§ 57.081(1), 57.082(6), Fla. Stat. (2023). To the extent the motion requests action from this court under Florida Rule of Appellate Procedure 9.200(a)(3) or 9.200(b)(4), the motion is denied without prejudice to the parties to effect the procedures delineated in the rule, if appropriate. The appellants' "joint motion to waive filing fees and all costs" is denied as moot with respect to this court's filing fee and is otherwise denied. Within 10 days of the date of this order, the appellants shall file a status report on record preparation and transmission, failing which this appeal will be subject to dismissal for failure to prosecute.
Docket Date 2023-11-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PLAINTIFFS'/APPELLANTS AMENDEDJOINT DIRECTIONS TO CLERK TO WAIVE COSTS OF RECORD, AND TOPROVIDE THE ENTIRE RECORD TOTHE SIXTH DISTRICT COURT OF APPEAL
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-11-19
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLE, ERIN BETH NEITZELT'S, MOTION FOR AN EXTENSION OF TIME TO FILE ANSWER BRIEF TO APPELLANTS' SECOND AMENDED INITIAL BRIEF IN CZYZ ET AL. V, NEITZELT, 6D2023-3446
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-11-10
Type Notice
Subtype Notice of Filing
Description APPELLANTS' NOTICE OF RE-FILING INITIAL BRIEF IN CZYZ, ET AL. V. ATWOOD, ET AL., 6D2023-1924
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-11-08
Type Response
Subtype Response
Description RESPONSE TO APPELLANTS' MOTION TO RECUSE OR REMOVE APPELLEE, ERIN BETH NEITZELT'S COUNSEL, SCOTT E. ATWOOD, ESQ. AND HENDERSON, FRANKLIN, STARNES AND HOLT, P.A. AND TO STRIKE ALL OF NEITZELT'S PLEADINGS
On Behalf Of ERIN BETH NEITZELT
Docket Date 2024-10-24
Type Brief
Subtype Memorandum Brief
Description APPELLANTS' MEMORANDUM OF LAW IN SUPPORT OF APPELLANTS' NOTICE OF APPELLEES' WAIVER OF OBJECTIONS AND RESPONSES
On Behalf Of CATHERINE ELIZABETH CZYZ
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice
Description APPELLANTS' NOTICE OF APPELLEES' WAIVER OF OBJECTIONS OR RESPONSES TO APPELLANTS' MOTION TO HAVE INITIAL BRIEF IN CZYZ, ET AL. V. ATWOOD, ET. AL. TO BE DEEMED FILED ON JUNE 15, 2024 AS TO ALL APPELLEES
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-10-15
Type Notice
Subtype Notice
Description APPELLANTS' NOTICE OF APPELLEE, ERIN BETH NEITZELT'S, WAIVER OF OBJECTIONS OR RESPONSE TO THEIR MOTION TO RECUSE OR REMOVE AS COUNSEL SCOTT E. ATWOOD, ESQ. AND HENDERSON, FRANKLIN, STARNES AND HOLT, P.A. AND WAIVER OF OBJECTIONS OR RESPONSE TO THEIR MOTION TO STRIKE ALL Filing # 208751364 E-Filed 10/14/2024 05:45:13 PM OF ERIN BETH NEITZELT'S PLEADINGS
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-10-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CATHERINE ELIZABETH CZYZ
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion To Strike
Description APPELLANTS' MOTION TO STRIKE APPELLEES, SHANEE L. HINSON AND PATRICIA ANN TORO-SAVITZ'S NOTICE FILED ON SEPTEMBER 25, 2024
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-09-30
Type Notice
Subtype Notice of Filing
Description APPELLANTS' NOTICE OF FILING SUPPLEMENTAL CASE LAW IN SUPPORT OF STRIKING APPELLEE, ERIN BETH NEITZELT'S PLEADINGS AS SHAM
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-02-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANTS' NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE TO THE JOINT MOTION FOR EXTENTION OF TIME TO FILE AN AMENDED BRIEF OR IN THE ALTERNATIVE MOTION FOR A STAY
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS', CATHERINE E. CZYZ, ESQ.'S, AND THE CZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM, PLLC'S, JOINT MOTION FOR EXTENTION OF TIME TO FILE AN AMENDED BRIEF OR IN THE ALTERNATIVE MOTION FOR A STAY
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-09-26
Type Brief
Subtype Answer Brief
Description AMENDED APPELLEE ERIN NEITZELT'S ANSWER BRIEF1
On Behalf Of ERIN BETH NEITZELT
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice
Description NOTICE OF APPELLEES SHANEE L. HINSON AND PATRICIA ANN TORO SAVITZ IN RESPONSE TO APPELLANT'S INITIAL BRIEF FILED AUGUST 27, 2024
On Behalf Of SHANEE L. HINSON, ESQ.
Docket Date 2024-09-25
Type Brief
Subtype Answer Brief
Description AMENDED ANSWER BRIEF OF APPELLEES SCOTT ATWOOD, ESQ., THE ATWOOD LAW FIRM, P.A., RICHARD AKIN, ESQ., AND HENDERSON, STARNES, AND HOLT, P.A.1
On Behalf Of THE ATWOOD LAW FIRM, P. A.
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description APPELLANTS', THE CZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM, PLLC'S, NOTICE OF RE-FILING AMENDED NOTICE OF APPEAL AND INITIAL BRIEF ON BEHALF OF THE COMPANY APPELLANTS IN CZYZ ET. AL V. SCOTT E. ATWOOD, ESQ. ET AL.
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2024-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CATHERINE ELIZABETH CZYZ
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description In light of this court's briefing order of August 7, 2024, the outstanding motions for extension of time in this appeal are denied as moot.
View View File
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SHENKO- 3,658 PAGES
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT AMENDED MOTION FOR ANENLARGEMENT OF TIME TO FILE THE RECORD ANDINITIAL BRIEF
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-12-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FEE AGREEMENT FOR RECORDSENT TO THE CLERK ON DECEMBER 1, 2023 TO THE CLERK
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE JPMORGAN CHASE BANK, N.A.'S NOTICE OF AGREED EXTENSION OF TIME//21 - AB DUE 8/7/23
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-10-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, CATHERINE E. CZYZ, ESQ.'S, AND THE CZYZ LAWFIRM P.A.'S AND THE CZYZ LAW FIRM, PLLC'S, JOINT NOTICEOF FILING PROPOSED AMENDED INITIAL BRIEF - WITH ATTACHED AMENDED BRIEF
Docket Date 2023-10-13
Type Response
Subtype Reply
Description REPLY ~ APPELLANT, CATHERINE E. CZYZ, ESQ.'S, AND THE CZYZLAW FIRM P.A.'S AND THE CZYZ LAW FIRM, PLLC'S,JOINT REPLY TO APPELLEES' RESPONSES AND MOTIONFOR SANCTIONS
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS', CATHERINE E. CZYZ, ESQ.'S, AND THECZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM,PLLC'S, JOINT MOTION TO WAIVE FILING FEES AND ALLCOSTS
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-10-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JPMORGAN CHASE BANK, N.A.'S RESPONSETO APPELLANTS' JOINT MOTION FILED SEPTEMBER 18, 2023
On Behalf Of JP MORGAN CHASE BANK, N. A.
Docket Date 2023-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS', CATHERINE E. CZYZ, ESQ.'S, AND THECZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM,PLLC'S, JOINT MOTION FOR ORDER OR MANDATEDIRECTING TE HLOWER COURT TO SEND THE COURTRECORD, OR IN THE ALTERNATIVE, FOR A STIPULATEDSTATEMENT OF THE RECORD
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE ERIN BETH NEITZELT'S NOTICE OF JOINDER IN RESPONSE TO APPELLANTS MOTION TO FILE AN AMENDED NOTICE OF APPEAL AND AMENDED BRIEF AND MOTION FOR BOTH APPEALS TO TRAVEL TOGETHER, OR IN THE ALTERNATIVE, FOR STAY
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The motion for sanctions or alternative motion for extension of time to file brief is denied.
Docket Date 2023-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ NOTICE OF FILING PLAINTIFF/APPELLANT, CATHERINE E. CZYZ'S,REQUEST TO CLERK TO PROVIDE ORDER OF INDIGENCY TO THE SIXTHDISTRICT COURT OF APPEAL
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS', CATHERINE E. CZYZ, ESQ.'S, AND THE CZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM, PLLC'S, JOINT MOTION FOR BOTH APPEALS TO TRAVEL TOGETHER, OR IN THE ALTERNATIVE, FOR STAY
Docket Date 2023-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ JOINT NOTICE OF FILING INDIGENT APPLICATION FORLAW FIRMS
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-18
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLANTS', CATHERINE E. CZYZ, ESQ.'S, AND THECZYZ LAW FIRM P.A.'S AND THE CZYZ LAW FIRM,PLLC'S, JOINT MOTION FOR BOTH APPEALS TO TRAVELTOGETHER, OR IN THE ALTERNATIVE, FOR STAY
Docket Date 2023-09-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ JOINT NOTICE OF FILING INDIGENT APPLICATION FOR LAW FIRMS
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO FILE ANDAMENDED NOTICE OF APPEAL AND AMENDED BRIEF
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP MORGAN CHASE BANK, N. A.
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE ERIN NEITZELT'S ANSWER BRIEF
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-08-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES SCOTT ATWOOD, ESQ., THE ATWOOD LAW FIRM, P.A., RICHARD AKIN, ESQ., AND HENDERSON, STARNES, AND HOLT, P.A.
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Scott Atwood, Esq., The Atwood Law Firm, P.A., Richard Akin, Esq., and Henderson, Starnes, and Holt, P.A.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before August 5, 2023.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE ERIN NEITZELT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//21 - AB (ERIN NEITZELT) DUE 8/7/23
On Behalf Of ERIN BETH NEITZELT
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE JPMORGAN CHASE BANK, N.A.'SRESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR SANCTIONS, OR IN THE ALTERNATIVE,MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-06-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-06-12
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLANT'S MOTION FOR SANCTIONS, OR IN THE ALTERNATIVE, MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ In appeal number 23-1924, appellant Catherine Czyz filed a notice of appeal in her individual capacity and on behalf of her law firms. Appellant may proceed pro se on her individual behalf in this appeal. As a corporate party cannot proceed in an appeal unless represented by counsel, and in light of appellant's suspension from the practice of law, appellant shall advise this court within ten days of this order, whether she intends to proceed solely in her individual capacity as a pro se appellant and whether counsel has been retained to represent the interests of her corporate law firms in their capacity as appellants in 23-1924. If no notice of appearance is received on behalf of the corporate parties within twenty days from the date of this order, the appeals may be dismissed as to those parties without further notice. Appellant Catherine Czyz's motions to abate and to have Appellees deemed pro se are withdrawn in accordance with her notices of withdrawal. The motion for extension of time is granted, and the initial brief shall be served within sixty days from the date of this order. The motion to deem appellant in compliance with all court orders is denied.
Docket Date 2023-04-10
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2023-04-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOTICE OF RE-FILINGINDIGENT STATUS FOR APPEAL - NOT SIGNED BY THE CLERK
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF WITHDRAWAL OF THE MOTIONTO HAVE APPELLEESDEEMED PRO SE AND FOR E-MAIL SERVICE
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of SHANEE L. HINSON, ESQ.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHANEE L. HINSON, ESQ.
Docket Date 2023-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO DEEM APPELLANT'SCOMPLIANCE WITH COURT ORDER(S)
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ REQUEST TO CLERK OF COURT TO SEND RECORD
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **WITHDRAWN-SEE 04/18/23 ORDER**APPELLANT'S MOTION TO HAVE APPELLEES DEEMED PRO SE AND FOR E-MAIL SERVICE
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCOTT ATWOOD, ESQ.
Docket Date 2023-03-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY OF AMENDED NOA
Docket Date 2023-03-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SECOND REQUEST TO CLERK OF COURT TO SEND RECORD
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ **MOTION TO ABATE IS WITHDRAWN-SEE 04/18/23**APPELLANT'S MOTION TO ABATE, OR IN THE ALTERNATIVE, MOTION FOR AN ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-03-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CATHERINE ELIZABETH CZYZ
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State