Search icon

STICKY HOLSTERS, INC.

Company Details

Entity Name: STICKY HOLSTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2010 (14 years ago)
Document Number: P10000074650
FEI/EIN Number 273437994
Address: 4306 Arnold Ave., Naples, FL, 34104, US
Mail Address: 4306 Arnold Ave., Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STICKY HOLSTERS, INC. RETIREMENT PLAN 2023 273437994 2024-05-29 STICKY HOLSTERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2022 273437994 2023-07-21 STICKY HOLSTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2021 273437994 2022-09-20 STICKY HOLSTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2020 273437994 2021-10-11 STICKY HOLSTERS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2019 273437994 2020-09-03 STICKY HOLSTERS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2018 273437994 2019-09-03 STICKY HOLSTERS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104
STICKY HOLSTERS, INC. RETIREMENT PLAN 2017 273437994 2018-10-03 STICKY HOLSTERS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 332900
Sponsor’s telephone number 2394341844
Plan sponsor’s address 4306 ARNOLD AVE, NAPLES, FL, 34104

Agent

Name Role Address
CHRISTOFF MICHAEL Agent 4306 Arnold Ave., Naples, FL, 34104

President

Name Role Address
CHRISTOFF MICHAEL President 4306 Arnold Ave., Naples, FL, 34104

Secretary

Name Role Address
CHRISTOFF MICHAEL Secretary 4306 Arnold Ave., Naples, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 4306 Arnold Ave., Naples, FL 34104 No data
CHANGE OF MAILING ADDRESS 2014-01-10 4306 Arnold Ave., Naples, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 4306 Arnold Ave., Naples, FL 34104 No data

Court Cases

Title Case Number Docket Date Status
ALBERT J. WAGNER, Appellant(s) v. EILEEN MARIE WAGNER, Appellee(s). 6D2024-0798 2024-04-17 Open
Classification NOA Final - Circuit Family - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
13-1981-DR

Parties

Name ALBERT J. WAGNER
Role Appellant
Status Active
Representations Joseph Asher Davidow
Name MICHAEL J. CHRISTOFF
Role Cross-Appellant
Status Active
Representations Christopher Dale Donovan
Name EILEEN MARIE WAGNER
Role Cross-Appellant
Status Active
Representations Christopher Dale Donovan
Name STICKY HOLSTERS, INC.
Role Cross-Appellant
Status Active
Representations Christopher Dale Donovan
Name ALBERT J. WAGNER
Role Cross-Appellee
Status Active
Representations Joseph Asher Davidow
Name Hon. Russell Thomas Kirshy
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name EILEEN MARIE WAGNER
Role Appellee
Status Active
Representations Michael Shemkus, Christopher Dale Donovan, Paul Anthony Giordano

Docket Entries

Docket Date 2024-11-15
Type Record
Subtype Supplemental Record
Description KIRSHY - 2nd SUPP. RECORD - REDACTED - 124 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description AGREED SECOND MOTION TO SUPPLEMENT THE RECORD
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve his initial brief is granted. The initial brief shall be served on or before October 28, 2024.
View View File
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Record - KIRSHY - 90 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-13
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of EILEEN MARIE WAGNER
View View File
Docket Date 2024-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-09-11
Type Order
Subtype Order on Filing Fee
Description Eileen M. Wagner, Sticky Holsters, Inc., and Michael J. Christoff have filed a notice of cross-appeal without the filing fee required under section 35.22(2)(b), Florida Statutes. Within twenty days of this order, Cross-Appellants must remit the filing fee of $295.00, or an order or certificate from the lower tribunal finding Cross-Appellants indigent. Failure to comply with this order will result in this pleading being stricken.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion to Supplement Record
Description The agreed motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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. Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before September 11, 2024.
View View File
Docket Date 2024-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-06-19
Type Order
Subtype Order
Description Appellant's motion for extension of time to serve initial brief is denied for failure to include a certificate of consultation in compliance with Florida Rule of Appellate Procedure 9.300(a). This denial is without prejudice to appellant to file an amended motion that complies with Florida Rule of Appellate Procedure 9.300(a), within five days from the date of this order.
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EILEEN MARIE WAGNER
Docket Date 2024-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-05-29
Type Record
Subtype Record on Appeal
Description WAGNER - REDACTED - 1,921 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-05-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of EILEEN MARIE WAGNER
Docket Date 2024-04-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of ALBERT J. WAGNER
View View File
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-11-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description The parties Agreed Second Motion to Supplement the Record is granted. Within three days from the date of this order, the parties shall make arrangements with the clerk of the lower tribunal for the supplementation of the record on appeal with the items referenced in the motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 12, 2024.
View View File
JAMES C. MURRAY, Appellant(s) v. MICHAEL J. CHRISTOFF, STICKY HOLSTERS, INC., ALBERT J. WAGNER, Appellee(s). 6D2023-3380 2023-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-002254-000 I-XX

Parties

Name JAMES C. MURRAY
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ.
Name MICHAEL J. CHRISTOFF
Role Appellee
Status Active
Name STICKY HOLSTERS, INC.
Role Appellee
Status Active
Name ALBERT J. WAGNER
Role Appellee
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., Paul Anthony Giordano
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order to File Status Report
Description The Court acknowledges Appellee's status report docketed November 12, 2024. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-11-12
Type Misc. Events
Subtype Status Report
Description APPELLEES' STATUS REPORT ON BANKRUPTCY PROCEEDING
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-09-13
Type Order
Subtype Order Bankruptcy
Description This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 60 days of this order, the parties shall provide this court with individual status reports or a joint report.
View View File
Docket Date 2024-07-02
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT ON BANKRUPTCY PROCEEDINGS
On Behalf Of JAMES C. MURRAY
Docket Date 2024-01-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRMAND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-01-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ON BANKRUPTCY PROCEEDING
On Behalf Of JAMES C. MURRAY
Docket Date 2023-10-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellees Sticky Holsters, Inc. and Michael J. Christoff have filed anotice of cross-appeal. The party submitting this document shall remit thefiling fee of $295, or an order or certificate of insolvency from the lowertribunal, within fifteen days or the submission will be stricken.
Docket Date 2023-09-22
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ STICKY HOLSTERS, INC. AND MICHAEL CHRISTOFF'S NOTICE OF CROSS APPEAL
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-09-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 11 OF THEUNITED STATES BANKRUPTCY CODEAND NOTICE OF AUTOMATIC STAY
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-09-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of JAMES C. MURRAY
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES C. MURRAY
Docket Date 2023-09-06
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction.The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2023-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND NOTICE OF CASE UNDER CHAPTER 11 OF UNITED STATES BANKRUPTCY CODE AND NOTICE OF AUTOMATIC STAY
On Behalf Of JAMES C. MURRAY
Docket Date 2024-03-06
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
STICKY HOLSTERS, INC. AND MICHAEL J. CHRISTOFF VS ALBERT J. WAGNER 6D2023-2454 2023-04-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2014-CA-002254-000I-XX

Parties

Name STICKY HOLSTERS, INC.
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., PAUL A. GIORDANO, ESQ.
Name MICHAEL J. CHRISTOFF
Role Appellant
Status Active
Name ALBERT J. WAGNER
Role Appellee
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., ANTHONY M. LAWHON, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-07-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-06-28
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 to serve initial brief is granted. The initial brief shall be served on or before July 19, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND STIPULATED MOTION FOR EXTENSION OF TIME
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-05-18
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STIPULATED MOTION FOR EXTENSION OF TIME
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-04-25
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STICKY HOLSTERS, INC.
ALBERT J. WAGNER, Appellant(s) v. STICKY HOLSTERS, INC., BONCH ENTERPRISES, LLC, MICHAEL J. CHRISTOFF AND KEVIN L. DEES Appellee(s). 6D2023-1989 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001193-0001-XX

Parties

Name ALBERT J. WAGNER
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ.
Name STICKY HOLSTERS, INC.
Role Appellee
Status Active
Representations DANIEL FRASER, ESQ., DAVID P. FRASER, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name MICHAEL J. CHRISTOFF
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name KEVIN L. DEES
Role Appellee
Status Active
Name BONCH ENTERPRISES, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Motion for Rehearing, and Request for Written Opinion and Request for Stay of Mandate is denied.
View View File
Docket Date 2024-10-11
Type Response
Subtype Response
Description APPELLEE KEVIN L. DEES'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING OF PER CURIAM AFFIRMANCE AND REQUEST FOR WRITTEN OPINION
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2024-10-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description APPELLANT'S MOTION FOR REHEARING ON PER CURIAM AFFIRM and REQUEST FOR WRITTEN OPINION and REQUEST TO STAY MANDATE
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Kevin L. Dees' Motion For Attorney's Fees, filed on January 11, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice
Description DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-08-09
Type Order
Subtype Zoom Instructions-OA
Description NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description The Joint Request for Remote Video Oral Argument is granted. The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on September 10, 2024, at 10:00 a.m. Oral arguments are currently scheduled before Chief Judge Dan Traver and Carrie Ann Wozniak, and Associate Judge London Kite. No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party's behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument. As both the panel and the time the oral argument is scheduled to begin are subject to change, the parties are advised to check the oral argument calendar posted on the Court's website for the most recent information. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked the right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this change.
View View File
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description JOINT REQUEST FOR REMOTE VIDEO ORAL ARGUMENT
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2024-07-02
Type Notice
Subtype Notice of Oral Argument
Description **SEE NOTICE OF ORAL ARGUMENT VIA ZOOM ISSUED 8/9/24** The Court has set the above cause for oral argument on September 10, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Chief Judge Dan Traver, Judge Carrie Ann Wozniak, and Associate Judge London Kite, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-04-01
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 to serve reply brief is granted to the extent that the reply brief is accepted as filed.
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-03-11
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 ALBERT J. WAGNER
Docket Date 2024-02-27
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 to serve his reply brief is granted. The reply brief shall be served on or before March 11, 2024.
Docket Date 2024-02-09
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 ALBERT J. WAGNER
Docket Date 2024-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALBERT J. WAGNER
Docket Date 2024-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2024-01-11
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2024-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2024-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-12-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-12-01
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 to serve initial brief is granted to the extent that the initial brief shall be served within ten days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KEVIN L. DEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-11-15
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 ALBERT J. WAGNER
Docket Date 2023-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that this appeal is not subject to bankruptcy stay and that the appeal is ready to proceed, the initial brief shall be served within twenty days from the date of this order.
Docket Date 2023-10-23
Type Notice
Subtype Notice
Description Notice ~ NOTICETHAT APPEAL IS READY TO PROCEED
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant has filed a motion for extension of time and suggestion that this court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code. Appellee contests whether the automatic stay should remain in place as to this appeal and the parties thereto. Accordingly, appellee may, within thirty days from the date of this order, seek stay relief from the bankruptcy court which at this time has jurisdiction and notify this court if it has done so and the appeal is ready to proceed. The motion for extension of time is denied as moot in light of the automatic stay. The parties are otherwise directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses and shall, no later than ninety days from the date of this order, provide a status report of the ongoing bankruptcy proceedings and the status of this appeal.
Docket Date 2023-08-21
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 ALBERT J. WAGNER
Docket Date 2023-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT'S DIRECTIVE
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, appellant shall indicate to this court whether the records for the related case were formally before the lower tribunal for consideration in the instant case such that those records could properly be included in the record on appeal for this case pursuant to Florida Rule of Appellate Procedure 9.200.
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** KRIER- 145 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-07-20
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 to file the initial brief is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-06-27
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 ALBERT J. WAGNER
Docket Date 2023-05-12
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 to serve initial brief is granted. The initial brief shall be served on or before June 27, 2023.
Docket Date 2023-04-28
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 ALBERT J. WAGNER
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER- 2764 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-02-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-01
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S REPLY TO APPELLEES' RESPONSE IN OPPOSITION
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-09-01
Type Response
Subtype Reply
Description REPLY ~ APPELLANT'S REPLY TO APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ORDER EXTENDING
On Behalf Of ALBERT J. WAGNER
Docket Date 2023-08-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLEE KEVIN L. DEES' RESPONSE INOPPOSITION TO APPELLANT'S MOTION FOR ORDEREXTENDING TIME TO FILE INITIAL BRIEF
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE KEVIN L. DEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ORDER EXTENDING TIME TO FILE INITIAL BRIEF
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2023-08-21
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF CASE UNDER CHAPTER 11 OF THE UNITED STATES BANKRUPTCY CODE D NOTICE OF AUTOMATIC STAY
On Behalf Of ALBERT J. WAGNER
ALBERT J. WAGNER VS KEVIN L. DEES, ESQ., ET AL. 2D2021-1049 2021-04-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-1193-0001-XX

Parties

Name ALBERT J. WAGNER
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., BRANDON S. VESELY, ESQ.
Name MICHAEL J. CHRISTOFF
Role Appellee
Status Active
Name BONCH ENTERPRISES, L L C
Role Appellee
Status Active
Name KEVIN L. DEES, ESQ.
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., DANIEL P. FRASER, ESQ., IAN T. HOLMES, ESQ.
Name STICKY HOLSTERS, INC.
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL PROCEEDING
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to respond to appellee Kevin Dees, Esq.'s motion to dismiss is granted, and appellant shall serve a response to the motion within ten days of this order.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-07-15
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 TO RESPOND TO APPELLEE'S MOTION TO DISMISS
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-06-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall file a response to Appellee Kevin Dees' motion to dismiss appeal within fifteen days of this order.
Docket Date 2021-06-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of KEVIN L. DEES, ESQ.
Docket Date 2021-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE KEVIN DEES, ESQ.'S MOTION TO DISMISS APPEAL
On Behalf Of KEVIN L. DEES, ESQ.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of KEVIN L. DEES, ESQ.
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL CERTIFICATE OF CONFERRAL
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-06-18
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 within 30 days from the date of this order.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR ORDER EXTENDING TIME TO FILE INITIAL BRIEF
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-06-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COLLIER CLERK
Docket Date 2021-06-17
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 748 PAGES
Docket Date 2021-04-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-04-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-09
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 2021-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ALBERT J. WAGNER
Docket Date 2021-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellee's motion to dismiss is denied as moot.
Docket Date 2021-06-15
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
ALBERT J. WAGNER VS STICKY HOLSTERS, INC., ETC., ET AL. SC2019-1623 2019-09-16 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, Collier County
2D18-2762

Circuit Court for the Twentieth Judicial Circuit, Collier County
112014CA0022540001XX

Parties

Name Albert J. Wagner
Role Petitioner
Status Active
Representations Joseph Asher Davidow
Name STICKY HOLSTERS, INC.
Role Respondent
Status Active
Representations PAUL A. GIORDANO, Christopher D. Donovan, Sara F. Hall
Name Michael J. Christoff
Role Respondent
Status Active
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-10-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL ANSWER BRIEF
On Behalf Of Sticky Holsters, Inc.
View View File
Docket Date 2019-09-26
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Albert J. Wagner
View View File
Docket Date 2019-09-25
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER ALBERT J. WAGNER'SJURISDICTIONAL BRIEF
On Behalf Of Albert J. Wagner
View View File
Docket Date 2019-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Albert J. Wagner
View View File
Docket Date 2019-09-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
STICKY HOLSTERS, INC., ET AL VS ALBERT J. WAGNER 2D2018-2762 2018-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
14-CA-2254

Parties

Name STICKY HOLSTERS, INC.
Role Appellant
Status Active
Representations SARA F. HALL, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name MICHAEL J. CHRISTOFF
Role Appellant
Status Active
Name ALBERT J. WAGNER
Role Appellee
Status Active
Representations PAUL A. GIORDANO, ESQ., KEVIN L. DEES, ESQ., JOSEPH A. DAVIDOW, ESQ., YASSER LAKHLIFI, ESQ., TAMMY PAGE, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).CANADY, C.J., and POLSTON, LABARGA, LAWSON, and MUÑIZ, JJ., concur.
Docket Date 2019-09-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-16
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-07-16
Type Response
Subtype Reply
Description REPLY ~ ALBERT J. WAGNER'S REPLY TO APELLANTS' RESPONSE TO MOTION FOR REHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-07-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO ALBERT J. WAGNER'S REPLY TO APPELLANTS' RESPONSE TO MOTION FOR REHEARING, OR ALTERNATIVELY, FOR REHEARING EN BANC
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-07-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion for leave to file a reply to the response to the motion for rehearing and rehearing en banc is granted, and the reply shall be filed within 15 days of the date of this order.
Docket Date 2019-06-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALBERT J. WAGNER'S MOTION FOR LEAVE TO FILE A REPLY TO APPELLANTS' RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-06-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO ALBERT J. WAGNER'S MOTION FOR LEAVE TO FILE A REPLY TO APPELLANTS' RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2019-06-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is denied. See Diamond Aircraft Industries, Inc. v. Horowitch, 107 So. 3d 362, 374 (Fla. 2013).
Docket Date 2019-01-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEE'S
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-01-14
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEE'S
On Behalf Of ALBERT J. WAGNER
Docket Date 2019-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2019-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2018-12-10
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 STICKY HOLSTERS, INC.
Docket Date 2018-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALBERT J. WAGNER
Docket Date 2018-09-27
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 by November 14, 2018.
Docket Date 2018-09-26
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 ALBERT J. WAGNER
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-09-14
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 24, 2018.
Docket Date 2018-09-12
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 STICKY HOLSTERS, INC.
Docket Date 2018-08-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion to reestablish briefing schedule is granted to the extent that Appellants shall serve the initial brief by September 17, 2018.
Docket Date 2018-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO RE-ESTABLISH BRIEFING SCHEDULE
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-08-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied without prejudice to address jurisdiction in the answer brief. Appellee's motion for leave to file a reply is denied.
Docket Date 2018-07-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ALBERT J. WAGNER'S MOTION FOR LEAVE TO FILE A REPLY TO APPELLANTS' RESPONSE IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of ALBERT J. WAGNER
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-07-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-07-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's motion to dismiss within 10 days.
Docket Date 2018-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ALBERT J. WAGNER
Docket Date 2018-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STICKY HOLSTERS, INC.
Docket Date 2018-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State