Search icon

JAMES CARTER INC - Florida Company Profile

Company Details

Entity Name: JAMES CARTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES CARTER INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000098303
Address: 21218 ST ANDREWS BLVD, 158, BOCA RATON, FL, 33433
Mail Address: 21218 ST ANDREWS BLVD, 158, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER JAMES President 21218 ST ANDREWS BLVD #158, BOCA RATON, FL, 33433
CARTER JAMES Agent 21218 ST ANDREWS BLVD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
James Carter, Petitioner(s), v. State of Florida, et al., Respondent(s). 3D2024-1816 2024-10-15 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F21-15371B

Parties

Name JAMES CARTER INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Miami Public Defender
Role Respondent
Status Active
Name Department of Corrections Secretary
Role Respondent
Status Active
Name Hon. Milton Hirsch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-21
Type Disposition by Order
Subtype Denied
Description Upon consideration of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied. SCALES, MILLER and BOKOR, JJ., concur.
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-15
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Mandamus
On Behalf Of James Carter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Petitioner is deemed insolvent and may proceed in forma pauperis for purposes of this cause.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Peter Anderson, Petitioner(s) v. Seminole County, Florida et al, Respondent(s) SC2024-1348 2024-09-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2022-2957;

Parties

Name PETER ANDERSON, INC.
Role Petitioner
Status Active
Name SEMINOLE COUNTY, FLORIDA
Role Respondent
Status Active
Representations Samantha-Josephine Baker, Jessica Lee Schwieterman, John N Knutton, Robert Blaise Trettis
Name Philip Glen Archer
Role Respondent
Status Active
Name Marlene Michelle Alva
Role Respondent
Status Active
Name Jarod Shapiro
Role Respondent
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Robert Blaise Trettis
Role Respondent
Status Active
Name James Jeffery Dowdy
Role Respondent
Status Active
Name Kenneth Russell Lester, Jr.
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Hon. Melanie Freeman Chase
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Disposition
Subtype Reinstatement DY
Description Petitioner's Motion for Reinstatement is hereby denied.
View View File
Docket Date 2024-10-15
Type Motion
Subtype Reinstatement
Description Motion for Reinstatement
On Behalf Of Peter Anderson
View View File
Docket Date 2024-09-17
Type Disposition
Subtype Rev Dism Untimely
Description It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
View View File
Docket Date 2024-09-17
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2024-09-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Filed as Petition to Enforce Response to Order to Respond, treated as Notice to Invoke Discretionary Jurisdiction
On Behalf Of Peter Anderson
View View File
STACY GANSNER, CHELSEA CARTER, DONALD L. GANSNER, JAMES CARTER, Appellant(s) v. TAMPA ELECTRIC COMPANY, Appellee(s). 2D2023-0966 2023-05-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-2051

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name DONALD L. GANSNER
Role Appellant
Status Active
Representations GABRIEL K. SILVEIRA, ESQ., RICHARD PERLINI, ESQ., MICHAEL C. BIRD, ESQ.
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-04-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ **AMENDED ORDER**Appellants James and Chelsea Carter's Unopposed Emergency Motion to Continue Oral Argument is granted. Appellee's notice of unavailability for the weeks of March 11, 2024, and March 18, 2024, is noted. Oral argument scheduled for February 21, 2024, is cancelled and will be rescheduled for a later date. No further motions to continue oral argument will be granted.
Docket Date 2024-02-12
Type Notice
Subtype Notice
Description Notice ~ TAMPA ELECTRIC COMPANY'S NOTICE OF UNAVAILABILITY - March 11 and March 18, 2024
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2024-02-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS, JAMES CARTER AND CHELSEA CARTER'S, UNOPPOSED EMERGENCY MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-12-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 21, 2024, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge J. Andrew Atkinson, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2023-10-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 10/16/23
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2023-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DONALD L. GANSNER
Docket Date 2023-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DONALD L. GANSNER
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The record transmitted on June 8, 2023, is stricken.
Docket Date 2023-07-21
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2543 PAGES REDACTED ***CORRECTED RECORD***
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WOLFE - 2512 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 08/16/23
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The order to show cause of May 9, 2023, is discharged.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT AND ORDER GRANTING TAMPA ELECTRIC'S MOTION FOR SUMMARY JUDGMENT AGAINST THE PLAINTIFFS' CLAIMS OF INTENTIONAL TORT
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 5/15/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2023-05-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-08
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 2024-02-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 02, 2024, at 9:30 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College Of Law, Tampa Law Center, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, FLORIDA, ET AL 5D2023-1199 2023-03-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Petitioner
Status Active
Name JARED SHAPIRO, LLC
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations Robert Blaise Trettis, John N. Knutton, Jessica Lee Schwieterman
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Phil Archer
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active

Docket Entries

Docket Date 2023-07-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2023-06-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 06/27/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR COURT TO ORDER" MAILBOX 06/13/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-14
Type Response
Subtype Response
Description RESPONSE ~ TO 05/26 ORDER; MAILBOX 06/12/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PET/APX W/I 20 DAYS
Docket Date 2023-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION - MAILBOX 6/6/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS FILE AMENDED PET/APX
Docket Date 2023-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENTAL PETITION; PER 05/08 ORDER; MAILBOX 05/22/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-08
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 15 DYS FILE SUPPL PET...
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ DENIED AS MOOT
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; AMENDED; MAILBOX 04/21/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2023-04-17
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Peter Allen Anderson
Docket Date 2023-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 10 DYS FILE AMENDED MOT EOT; LETTER TREATED AS MOT EOT; MOT STRICKEN
Docket Date 2023-03-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-20
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/16/2023
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-20
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2023-08-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion ~ SPENCER CAUTIONED
Docket Date 2023-07-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-1014 CASE DISMISSED
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ Filed by: Peter Allen Anderson; Mailbox 7/13/23
Docket Date 2023-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE INDIGENCY AFFIDAVIT; MAILBOX 04/07/23; STRICKEN PER 4/14 ORDER
On Behalf Of Peter Allen Anderson
Peter Allen Anderson, Appellant(s) v. Seminole County, Florida, Et Al, Appellee(s). 5D2022-2957 2022-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Appellant
Status Active
Name Phil Archer
Role Appellee
Status Active
Name Marlene M. Alva
Role Appellee
Status Active
Name Jarod Shapiro
Role Appellee
Status Active
Name Tonja Rainwater
Role Appellee
Status Active
Name Robert Blaise Trettis
Role Appellee
Status Active
Name J. Jeffery Dowdy
Role Appellee
Status Active
Name Kenneth R. Lester, Jr.
Role Appellee
Status Active
Name Susan Stacy
Role Appellee
Status Active
Name Debra S. Nelson
Role Appellee
Status Active
Name Melanie Chase
Role Appellee
Status Active
Name JAMES CARTER INC
Role Appellee
Status Active
Name Grant Maloy
Role Appellee
Status Active
Name Seminole County, Florida
Role Appellee
Status Active
Representations Samantha-Josephine Baker, Jessica Lee Schwieterman, John N. Knutton, Robert Blaise Trettis
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition- SC24-1348 -- Case Dismissed (untimely)
Docket Date 2024-09-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Peter Allen Anderson
View View File
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-31
Type Opinion
Subtype Non-dispositive
Description SANCTIONS IMPOSED; APPELLANT PROHIBITED
View View File
Docket Date 2024-05-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Response to 4/10/2024 Order to Show Cause - Mailbox 5/1/2024
On Behalf Of Peter Allen Anderson
Docket Date 2024-04-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 30 DYS RE: SPENCER...
Docket Date 2024-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-06-30
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 06/21/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-06-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ FORMAL COMPLAINT; MAILBOX 6/1/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN ON NOTICE OF DEFAULT
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ "NOTICE OF DEFAULT"; MAILBOX 05/24/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seminole County, Florida
Docket Date 2023-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seminole County, Florida
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Seminole County, Florida
Docket Date 2023-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ MAILBOX 04/04/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ LEAVE OF COURT IS DENIED; INITIAL BRF IS STRICKEN; AMENDED INITIAL BRF BY 4/3
Docket Date 2023-03-07
Type Order
Subtype Order
Description ORD-Moot ~ MOT EOT DENIED AS MOOT; RULING ON AA'S MOT FOR LEAVE OF COURT SILL ISSUE SEPARATELY
Docket Date 2023-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 03/01/23; STRICKEN PER 3/14 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2023-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "LEAVE OF COURT"; MAILBOX 02/27/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 02/23/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-02-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ LETTER TREATED AS MOT RESTYLE CASE; MOT STRICKEN; AA W/IN 15 DYS FILE AMENDED MOT
Docket Date 2023-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RESTYLE CASE "MAILBOX DATE 2/3/23); STRICKEN PER 2/10 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2023-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 172 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/23/23
Docket Date 2023-01-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND; MAILBOX 01/10/23
On Behalf Of Peter Allen Anderson
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; MAILBOX 01/10/23
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 15 DYS FILE SECOND AMENDED NOA AND MOT EOT; AMENDED NOA AND MOT STRICKEN
Docket Date 2022-12-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency
Docket Date 2022-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/22/22; STRICKEN PER 12/30 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ REGARDING "ALL APPELLEES" REQUESTED IN 12/15/22 ORDER; CERTIFICATE OF SERVICE 12/22/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DAYS
Docket Date 2022-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 12/8/22
On Behalf Of Peter Allen Anderson
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, FLORIDA, ET AL. 5D2022-1762 2022-07-25 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Petitioner
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Jarod Shapiro
Role Respondent
Status Active
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations Jessica Lee Schwieterman, Robert Blaise Trettis, Samantha-Josephine Baker, John N. Knutton
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Phillip Archer
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ SUPP APX W/I 20 DAYS
Docket Date 2022-10-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 10/05/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 10/05/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE SUPPLEMENTAL APPENDIX"; MAILBOX 10/27/22
On Behalf Of Peter Allen Anderson
Docket Date 2023-01-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC23-153 CASE DISMISSED
Docket Date 2023-01-30
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #165743425
Docket Date 2023-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-01-30
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ FILED BY PETER ALLEN ANDERSON; MAILBOX 1/27/23
Docket Date 2023-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-12-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 12/13/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-12-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-11-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL; 11/16/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; SUPPL APX BY 12/8; NO FURTHER EOT
Docket Date 2022-11-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ 2ND; TO FILE SUPPLEMENT APX PER 11/2 ORDER; MAILBOX 11/11/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; PT FILE SUPPL APX BY 11/14
Docket Date 2022-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 10/12; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND; TO FILE AMENDED PETITION; MAILBOX 09/06/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 9/12; 8/18 MOTION FOR REHEARING DENIED
Docket Date 2022-08-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED; TO FILE AMENDED PETITION: MAILBOX 08/16/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ TO 07/27 ORDER; "FORMAL COMPLAIN"; MAILBOX 08/16/22; DENIED PER 8/23 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2022-08-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED MOT W/I 15 DAYS
Docket Date 2022-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION; MAILBOX 08/03/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-07-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 15 DYS FILE AMENDED PET
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2022-07-25
Type Petition
Subtype Petition
Description Petition Filed ~ NOA OPENED AS PETITION - MAILBOX DATE 07/18/2022
On Behalf Of Peter Allen Anderson
DONALD L. GANSNER, ET AL. VS TAMPA ELECTRIC COMPANY 2D2022-1841 2022-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001982

Parties

Name DONALD L. GANSNER
Role Appellant
Status Active
Representations MICHAEL C. BIRD, ESQ., RICHARD PERLINI, ESQ.
Name STACY GANSNER
Role Appellant
Status Active
Name CHELSEA CARTER
Role Appellant
Status Active
Name JAMES CARTER INC
Role Appellant
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Representations ADAM D. GRIFFIN, ESQ., TIMOTHY C. CONLEY, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to respond to this court’sJune 14, 2022, and July 12, 2022, orders to show cause regarding timeliness.
Docket Date 2022-07-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within five days, Appellants shall respond to this court's June 14, 2022, order toshow cause regarding timeliness or this appeal will be dismissed without further notice.
Docket Date 2022-06-14
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DONALD L. GANSNER
Docket Date 2022-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD L. GANSNER
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-08
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.
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, ET AL. 5D2022-0128 2022-01-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310

Parties

Name Peter Allen Anderson
Role Petitioner
Status Active
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations John N. Knutton, Robert Blaise Trettis, Samantha-Josephine Baker
Name Jarod Shapiro
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Phillip Archer
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-02
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-723 CASE DISMISSED
Docket Date 2022-05-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #150574990
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ FILED BY PETER ANDERSON; MAILBOX 4/7/22
Docket Date 2022-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-EILED
Docket Date 2022-05-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR WRITTEN OPINION"; MAILBOX 04/04/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-03-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-03-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 03/07/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-02-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 2/9 ORDER
On Behalf Of Hon. Gary L. Sweet
Docket Date 2022-02-09
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE W/IN 15 DYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 01/26/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 15 DYS
Docket Date 2022-01-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Peter Allen Anderson
Docket Date 2022-01-13
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-13
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 1/11/22
On Behalf Of Peter Allen Anderson
PETER ALLEN ANDERSON VS SEMINOLE COUNTY, ET AL. 5D2021-2397 2021-09-27 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-3310-160-L

Parties

Name Peter Allen Anderson
Role Appellant
Status Active
Name Debra S. Nelson
Role Respondent
Status Active
Name J. Jeffery Dowdy
Role Respondent
Status Active
Name Tonja Rainwater
Role Respondent
Status Active
Name Grant Maloy
Role Respondent
Status Active
Name Seminole County, Florida
Role Respondent
Status Active
Representations Robert Blaise Trettis, John N. Knutton, Samantha-Josephine Baker
Name Phillip Archer
Role Respondent
Status Active
Name Jarod Shapiro
Role Respondent
Status Active
Name Marlene M. Alva
Role Respondent
Status Active
Name Susan Stacy
Role Respondent
Status Active
Name JAMES CARTER INC
Role Respondent
Status Active
Name Kenneth R. Lester, Jr.
Role Respondent
Status Active
Name Melanie Chase
Role Respondent
Status Active
Name Robert Blaise Trettis
Role Respondent
Status Active
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "TO FILE REHEARING MOTION; MAILBOX 02/11/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-02-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-29
Type Notice
Subtype Notice
Description Notice ~ "NOTICE AS TO AUTHORIZED";MAILBOX 04/25/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2022-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "NOTICE AS TO UNTIMELY"; MAILBOX 04/01/22; STRICKEN AS UNAUTHORIZED PER 4/6 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2022-03-28
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-389 CASE DISMISSED
Docket Date 2022-03-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ MOT FOR WRITTEN OPIN STRICKEN
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION FOR WRITTEN OPINION"; CERT OF SVC 03/22/22; STRICKEN PER 3/25 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2022-03-24
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL ~ MAILBOX 3/22/22
Docket Date 2022-03-24
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #146362062
Docket Date 2022-03-14
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-02-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 02/19/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ PT FILE MOT FOR REHEARING BY 3/1
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2022-01-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 01/12/22 ORDER; MAILBOX 01/26/22
On Behalf Of Peter Allen Anderson
Docket Date 2022-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ NOA PROPERLY DOCKETED IN 5D21-2397...
Docket Date 2022-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPX BY 1/31
Docket Date 2021-12-27
Type Response
Subtype Response
Description RESPONSE ~ AMENDED; PER 11/17/21 ORDER; CERT OF SVC 12/21/21
On Behalf Of Peter Allen Anderson
Docket Date 2021-12-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 15 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN
Docket Date 2021-12-06
Type Response
Subtype Response
Description RESPONSE ~ MAILBOX 12/02/21; STRICKEN PER 12/8 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2021-11-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 15 DAYS; DISCHARGED PER 1/12 ORDER
Docket Date 2021-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO 11/01/21 ORDER; MAILBOX 11/08/21
On Behalf Of Peter Allen Anderson
Docket Date 2021-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NOA APPEALING M/REHEARING OF DISQUALIFICATION. MAILBOX DATE 10/20/21
On Behalf Of Peter Allen Anderson
Docket Date 2021-11-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 15 DYS FILE AMENDED PET; "OATH/VERIFICATION" STRICKEN
Docket Date 2021-10-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "OATH/VERIFICATION"; MAILBOX 10/26/21; STRICKEN PER 11/1 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2021-10-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ PT W/IN 15 DYS FILE AMENDED APX; APX STRICKEN
Docket Date 2021-10-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ MAILBOX 10/07/21; STRICKEN PER 10/13 ORDER
On Behalf Of Peter Allen Anderson
Docket Date 2021-10-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Petition
Docket Date 2021-10-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY
On Behalf Of Peter Allen Anderson
Docket Date 2021-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APX W/I 15 DAYS
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2021-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/24/21
On Behalf Of Peter Allen Anderson
Docket Date 2021-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JAMES ALFREDO CARTER VS STATE OF FLORIDA 2D2020-2011 2020-07-01 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-002684-XX

Parties

Name JAMES CARTER INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing en banc and motion for written opinion aredenied.
Docket Date 2021-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of JAMES CARTER
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES CARTER
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 75 days from the date of this order.
Docket Date 2020-07-23
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 JAMES CARTER
Docket Date 2020-07-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-01
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES CARTER
Docket Date 2020-07-01
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - ABDONEY - 421 PAGES
TAMPA ELECTRIC CO. VS DONALD GANSNER, ET AL 2D2019-3091 2019-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-1982

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Representations Amber Stoner Nunnally, Esq., TIMOTHY C. CONLEY, ESQ., JASON GONZALEZ, ESQ., ADAM D. GRIFFIN, ESQ., TIFFANY A. RODDENBERRY, ESQ., WILLIAM W. LARGE, ESQ.
Name DONALD L. GANSNER
Role Appellee
Status Active
Representations CAREY W. MELDON, ESQ., ROBERT F. JORDAN, ESQ., JEFFREY L. MELDON, ESQ., RICHARD PERLINI, ESQ.
Name JAMES CARTER INC
Role Appellee
Status Active
Name STACY GANSNER
Role Appellee
Status Active
Name CHELSEA CARTER
Role Appellee
Status Active
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT TAMPA ELECTRIC COMPANY'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ in part; dismissed in part; remanded for further proceedings.
Docket Date 2021-11-10
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 11/10/2021
Docket Date 2021-09-09
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee Answer Brief
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the supplemental answer brief shall be served by September 9, 2021.
Docket Date 2021-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' agreed notice of extension of time is treated as a motion for extension of time and granted. Appellees shall serve the reply by August 23, 2021.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ Appellees' agreed notice of extension of time is treated as a motion for extension of time and granted. Appellees shall serve the reply by August 23, 2021.
On Behalf Of DONALD L. GANSNER
Docket Date 2021-08-04
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellees’ compliance with this court’s June 14, 2021, order is overdue. Appellees shall file a supplemental answer brief within seven days from the date of this order or this case will proceed without it.
Docket Date 2021-07-22
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s unopposed motion for extension of time is granted until July 23, 2021, to serve the supplemental brief.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's amended motion for extension of time is granted until July 9, 2021, to serve the supplemental brief. Appellant's motion for extension of time is denied as moot.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MAY 05, 2020, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-02-05
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 is granted, and the reply brief shall be served by February 28, 2020.
Docket Date 2021-06-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ In its order denying Appellant Tampa Electric Company's motion for summary judgment as a matter of law, the trial court also stated, "There are material issues of fact as to what work related to the accident in this action was subcontracted to Zachry Industrial." The court subsequently clarified that statement as follows: [E]ven if the defense of workers' compensation immunity was available to Tampa Electric in this action, an issue of fact would prevent summary judgment in favor of Tampa Electric. The issue of fact is whether at the time of the accident the plaintiffs were performing work under a contract between Tampa Electric and Zachry Industrial.On appeal, Appellant challenges, in part, the trial court's conclusion that an issue of fact prevents the entry of summary judgment in its favor. Our review of nonfinal orders in this context, however, is limited to those that determine "that, as a matter of law, a party is not entitled to workers' compensation immunity." Fla. R. App. P. 9.130(a)(3)(C)(v); see also Fla. Highway Patrol v. Jackson, 238 So. 3d 430, 436 (Fla. 1st DCA 2018) (noting that "FHP makes a sound argument that the trial court erred in finding that issues of material fact precluded a ruling that it was immune from suit" but concluding that "[a]n erroneous conclusion that issues of fact exist is not a 'matter of law' in this context."), approved, 288 So. 3d 1179 (Fla. 2020).Within ten days of the date of this order, Appellant shall file a supplemental brief addressing whether this court has jurisdiction to review the trial court's order denying summary judgment to the extent that the order concludes that an issue of fact prevents the entry of summary judgment. Appellees shall file their supplemental response brief no more than ten days after that.
Docket Date 2021-02-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of DONALD L. GANSNER
Docket Date 2021-02-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description GR. EOT FILE RES. NO MORE EOT ~ Appellees' Donald G. & Stacy Gansner, et al. and James & Chelsea Carter, unopposed motion for extension of time to respond to Appellant's motion for rehearing is granted for 10 days.
Docket Date 2021-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEES', DONALD G. & STACY GANSNER, ET AL. AND JAMES & CHELSEA CARTER, UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of DONALD L. GANSNER
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONALD L. GANSNER
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion on behalf of Robert F. Jordan, Esquire for stay of time for the Appellees to respond to the motion for rehearing is granted for forty-five days from the date of this order.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION ON BEHALF OF ROBERT F. JORDAN, ESQUIRE FOR STAY OF TIME FOR THE APPELLEES TO RESPOND TO THE MOTION FOR REHEARING
On Behalf Of DONALD L. GANSNER
Docket Date 2020-11-30
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Florida Justice Reform Institute's motion for leave to file amicus brief in support of Appellant Tampa Electric Company’s motion for rehearing and certification is granted.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time for the Appellees to respond to Appellant's motion for rehearing is granted until 30 days from the date of this order.
Docket Date 2020-11-09
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDA JUSTICE REFORM INSTITUTE'S MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLANT TAMPA ELECTRIC COMPANY'S MOTION FOR REHEARING AND CERTIFICATION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR THE APPELLEES TO RESPOND TO THE MOTION FOR REHEARING
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CERTIFICATION
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2020-10-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ **WITHDRAWN SEE WORD ORDER WITH OPINION DATED 11/10/2021**
Docket Date 2020-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD L. GANSNER
Docket Date 2020-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DONALD L. GANSNER
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 10, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed March 6, 2020, for continuance of oral argument is granted. Oral argument scheduled for May 5, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-03-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEES' MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of DONALD L. GANSNER
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DONALD L. GANSNER
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by January 13, 2020.
Docket Date 2019-12-12
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 DONALD L. GANSNER
Docket Date 2019-12-10
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DONALD L. GANSNER
Docket Date 2019-10-25
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 December 11, 2019.
Docket Date 2019-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DONALD L. GANSNER
Docket Date 2019-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 2
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-10-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 23, 2019 through January 12, 2020
On Behalf Of DONALD L. GANSNER
Docket Date 2019-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period has concluded. The appellant shall serve the initial brief and appendix within 20 days of the date of this order.
Docket Date 2019-09-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ TAMPA ELECTRIC COMPANY'S STATUS REPORT
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order, the appellant shall make an appropriate filing in accordance with this court's August 21, 2019, order.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF FILING TRIAL COURT ORDER
On Behalf Of DONALD L. GANSNER
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties' joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 30 days from the date of this order for the court to consider entering an amended version of the order on appeal. Within 30 days of the date of this order the appellant shall file in this court a status report. If the trial court has entered an amended order, the appellant shall attach to the report an amended notice of appeal or a notice of voluntary dismissal. If the trial court declines to amend the order, the appeal will proceed on the basis of the existing notice of appeal.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-08-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION TO CORRECT THE ORDER ON APPEAL
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAMPA ELECTRIC COMPANY
Docket Date 2019-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-12
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAMPA ELECTRIC COMPANY
JAMES CARTER VS STATE OF FLORIDA 2D2017-2540 2017-06-13 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-002684-XX

Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-008468-XX

Parties

Name JAMES CARTER INC
Role Appellant
Status Active
Representations P.D.10 S.A.P.D., JAMES DICKSON CROCK, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations LINSEY SIMS - BOHNENSTIEHL, A.A.G., Attorney General, Tampa
Name HON. J. KEVIN ABDONEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO THE CIRCUIT COURT**
Docket Date 2018-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES CARTER
Docket Date 2018-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-24
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 within 30 days.
Docket Date 2018-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-03-23
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 within 30 days of the date of this order.
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES CARTER
Docket Date 2018-01-30
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 60 days.
Docket Date 2018-01-29
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 JAMES CARTER
Docket Date 2018-01-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ STATES EXHIBIT 1 & 2 - 1 CD STORED IN VAULT
Docket Date 2018-01-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 8 PAGES
Docket Date 2017-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within sixty days.
Docket Date 2017-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of JAMES CARTER
Docket Date 2017-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES CARTER
Docket Date 2017-11-03
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 60 days.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES CARTER
Docket Date 2017-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 17 PAGES
Docket Date 2017-09-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Supplemental directions having already been filed, the clerk of the trial court is directed to supplement the record within thirty days, and the initial brief shall be served within sixty days of this order.
Docket Date 2017-09-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of JAMES CARTER
Docket Date 2017-08-31
Type Record
Subtype Transcript
Description Transcript Received ~ 748 PAGES
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES CARTER
JAMES CARTER VS STATE OF FLORIDA SC2015-1908 2015-10-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
1D13-4950

Circuit Court for the Second Judicial Circuit, Gadsden County
202011CF000216AXXXMX

Parties

Name JAMES CARTER INC
Role Petitioner
Status Active
Representations Michael R. Ufferman
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations MATTHEW PAVESE
Name Hon. Jonathan Eric Sjostrom
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Nicholas Thomas
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
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 2015-12-10
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ w/ Appendix
On Behalf Of State of Florida
Docket Date 2015-11-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of JAMES CARTER
Docket Date 2015-10-26
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 25, 2015, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.
Docket Date 2015-10-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FOR SERVINGPETITIONER'S JURISDICTIONAL BRIEF
On Behalf Of JAMES CARTER
Docket Date 2015-10-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
Docket Date 2015-10-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JAMES CARTER
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
Domestic Profit 2010-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9874098607 2021-03-26 0455 PPP 141 Lee St, Indialantic, FL, 32903-2307
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.3
Loan Approval Amount (current) 20833.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-2307
Project Congressional District FL-08
Number of Employees 1
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5886879001 2021-05-22 0455 PPS 3537 NW 24th St, Lauderdale Lakes, FL, 33311-2612
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-2612
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6216128902 2021-05-01 0455 PPP 3537 NW 24th St, Lauderdale Lakes, FL, 33311-2612
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20625
Loan Approval Amount (current) 20625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-2612
Project Congressional District FL-20
Number of Employees 1
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
9167168703 2021-04-08 0455 PPP 1621 NW 60th St Apt 17, Miami, FL, 33142-8114
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707
Loan Approval Amount (current) 17707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8114
Project Congressional District FL-24
Number of Employees 1
NAICS code 424320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8729638700 2021-04-08 0455 PPP 5304 Reflections Place Ct Apt 203, Tampa, FL, 33634-6133
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-6133
Project Congressional District FL-14
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.86
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State