Search icon

DOLCE LAW, P.A.

Company Details

Entity Name: DOLCE LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000013167
FEI/EIN Number 37-1665374
Address: 324 Datura St., WEST PLAM BEACH, FL, 33401, US
Mail Address: 324 Datura St., WEST PLAM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DOLCE MICHAEL T Agent 324 Datura St., WEST PLAM BEACH, FL, 33401

President

Name Role Address
DOLCE MICHAEL T President 324 Datura St., WEST PLAM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 324 Datura St., Suite 223, WEST PLAM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2013-04-30 324 Datura St., Suite 223, WEST PLAM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 324 Datura St., Suite 223, WEST PLAM BEACH, FL 33401 No data

Court Cases

Title Case Number Docket Date Status
DEANNA WILLIAMS VS VICTIM JUSTICE, P. C., ET AL. 6D2023-0265 2022-02-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003181

Parties

Name DEANNA WILLIAMS
Role Appellant
Status Active
Representations MICHAEL GULISANO, ESQ.
Name MICHAEL T. DOLCE, ESQ.
Role Appellee
Status Withdrawn
Name JOHN CLUNE, ESQ.
Role Appellee
Status Active
Name JONATHAN A. HELLER, ESQ.
Role Appellee
Status Withdrawn
Name LAW OFFICES OF JONATHAN A. HELLER, P. A.
Role Appellee
Status Withdrawn
Name DOLCE LAW, P.A.
Role Appellee
Status Withdrawn
Name VICTIM JUSTICE, P. C.
Role Appellee
Status Active
Representations ERIN POGUE NEWELL, ESQ., SHANNON MCLIN, ESQ., DIANA L. MARTIN, ESQ.
Name MAGER PARUAS, L L C
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's Motion for Rehearing, Rehearing En Banc, Certification, or Written Opinion is denied.
Docket Date 2023-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLYIN SUPPORT OFMO TION FOR REHEARING , OR IN THEALTERNATIVE TO AMEND MOTION FOR REHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2023-03-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, OR WRITTEN OPINION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, CERTIFICATION, OR WRITTEN OPINION
On Behalf Of DEANNA WILLIAMS
Docket Date 2023-03-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX TO MOTION FOR REHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2023-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of DEANNA WILLIAMS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ORAL ARGUMENT
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA IN-PERSON
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-10-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-09-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The notice of withdrawal of answer brief is granted. The answer brief filed onbehalf of Michael Dolce and Dolce Law, P.A., is withdrawn.
Docket Date 2022-09-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF ANSWER BRIEF
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mager Paruas, LLC's motion for extension of time is granted to the extent that the appellee shall serve the answer brief within fifteen days of the date of this order. However, further requests for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOMOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-08-25
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-GRANTING REHEARING ~ The amended motion for rehearing is granted.
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR RECONSIDERATION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-05-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX TO AMENDED MOTION FORREHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO SECOND MOTION FOR SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SECOND MOTION TO SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO FIRST MOTION OF SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ *Treated as a motion to withdraw and granted.*APPELLANT'S NOTICE OF WITHDRAWING MOTION FOR RECONSIDERATION FILED APRIL 28, 2022
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES AS A SANCTION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES AS A SANCTION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT S MOTION FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S AMENDED MOTION FOR REHEARING OF ORDER DISMISSING APPEAL
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Amended Motion for Extension of Time to File Initial Brief and Motion to Excuse Appendix's Technical Compliance with Rule 9.220(c) are denied as moot.
Docket Date 2022-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, and STARGEL
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ *VACATED-SEE7/26/22 ORDER.This court's April 28, 2022, orderdismissing the appeal is vacated, and the appeal shall proceed.* Appellee Mager Paruas, LLC's Motion to Dismiss Appeal is granted, and theappeal is dismissed. See Davidson v. District Court of Appeal, Fourth District, 501 So.2d 603 (Fla. 1987); McLemore v. McLemore, 567 So. 2d 23 (Fla. 1st DCA 1990).Appellant's Amended Motion for Extension of Time to File Initial Brief and Motionto Excuse Appendix's Technical Compliance with Rule 9.220(c) are denied as moot.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-04-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ *"Appellant's Emergency Motion for Reconsideration of Order Dismissing Appeal" is withdrawn and will not beconsidered by this court.*APPELLANT'S EMERGENCY MOTION FOR RECONSIDERATION OF ORDER DISMISSING APPEAL
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXCUSE APPENDIX'STECHNICAL COMPLIANCE WITH RULE 9.220(c)
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the initial brief, which has not yet been filed.
Docket Date 2022-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATECOUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-25
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-25
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S AMENDED CERTIFICATE FOR NOTICE OF APPEAL
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEANNA WILLIAMS
DEANNA WILLIAMS VS VICTIM JUSTICE, P. C., ET AL. 2D2022-0605 2022-02-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003181

Parties

Name DEANNA WILLIAMS
Role Appellant
Status Active
Representations MICHAEL GULISANO, ESQ.
Name VICTIM JUSTICE, P. C.
Role Appellee
Status Active
Representations DIANA L. MARTIN, ESQ., M. SHANNON MC LIN, ESQ., ERIN POGUE NEWELL, ESQ.
Name JONATHAN A. HELLER, ESQ.
Role Appellee
Status Active
Name MAGER PARUAS, L L C
Role Appellee
Status Active
Name MICHAEL T. DOLCE, ESQ.
Role Appellee
Status Active
Name LAW OFFICES OF JONATHAN A. HELLER, P. A.
Role Appellee
Status Active
Name DOLCE LAW, P.A.
Role Appellee
Status Active
Name JOHN CLUNE, ESQ.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SECOND MOTION TO SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ *Treated as a motion to withdraw and granted.*APPELLANT'S NOTICE OF WITHDRAWING MOTION FOR RECONSIDERATION FILED APRIL 28, 2022
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ORAL ARGUMENT
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ VIA IN-PERSON
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-10-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-09-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The notice of withdrawal of answer brief is granted. The answer brief filed onbehalf of Michael Dolce and Dolce Law, P.A., is withdrawn.
Docket Date 2022-09-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF ANSWER BRIEF
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mager Paruas, LLC's motion for extension of time is granted to the extent that the appellee shall serve the answer brief within fifteen days of the date of this order. However, further requests for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOMOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-08-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***WITHDRAWN PER 9/22/22 ORDER***
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO SERVE APPELLEE'S ANSWER BRIEF
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ "Appellant's Motion to Excuse Appendix's Technical Compliance with Rule 9.220(c)" is granted, and the appendix to initial brief filed March 17, 2022, is accepted as filed.
Docket Date 2022-06-22
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO SECOND MOTION FOR SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO FIRST MOTION OF SANCTIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-06-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES AS A SANCTION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-06-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ APPELLEE'S MOTION FOR AN AWARD OF APPELLATE ATTORNEYS' FEES AS A SANCTION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT S MOTION FOR LEAVE TO FILE AMENDED MOTION FOR REHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-05-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR RECONSIDERATION
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S AMENDED MOTION FOR REHEARING OF ORDER DISMISSING APPEAL
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-05-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX TO AMENDED MOTION FORREHEARING
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, VILLANTI, and STARGEL
Docket Date 2022-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's Amended Motion for Extension of Time to File Initial Brief and Motion to Excuse Appendix's Technical Compliance with Rule 9.220(c) are denied as moot.
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ *VACATED-SEE7/26/22 ORDER.This court's April 28, 2022, orderdismissing the appeal is vacated, and the appeal shall proceed.* Appellee Mager Paruas, LLC's Motion to Dismiss Appeal is granted, and theappeal is dismissed. See Davidson v. District Court of Appeal, Fourth District, 501 So.2d 603 (Fla. 1987); McLemore v. McLemore, 567 So. 2d 23 (Fla. 1st DCA 1990).Appellant's Amended Motion for Extension of Time to File Initial Brief and Motionto Excuse Appendix's Technical Compliance with Rule 9.220(c) are denied as moot.
Docket Date 2022-04-28
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ *"Appellant's Emergency Motion for Reconsideration of Order Dismissing Appeal" is withdrawn and will not beconsidered by this court.*APPELLANT'S EMERGENCY MOTION FOR RECONSIDERATION OF ORDER DISMISSING APPEAL
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-04-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO EXCUSE APPENDIX'STECHNICAL COMPLIANCE WITH RULE 9.220(c)
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION TO DISMISS
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the initial brief, which has not yet been filed.
Docket Date 2022-03-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATECOUNSEL AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of VICTIM JUSTICE, P. C.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-25
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5). Challenges to this case classification shall be made by motion within fifteen days.
Docket Date 2022-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of DEANNA WILLIAMS
Docket Date 2022-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAGER PARUAS, L L C (SUCCESSOR TO MICHAEL DOLCE AND DOLCE LAW, P. A.) VS DEANNA WILLIAMS, ET AL 2D2020-2486 2020-08-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3181

Parties

Name DOLCE LAW, P.A.
Role Appellant
Status Active
Name MAGER PARUAS, L L C
Role Appellant
Status Active
Representations WILLIAM D. PALMER, ESQ., ERIN POGUE NEWELL, ESQ., M. SHANNON MC LIN, ESQ.
Name MICHAEL T. DOLCE, ESQ.
Role Appellant
Status Active
Name JOHN CLUNE, ESQ.
Role Appellee
Status Active
Name DEANNA WILLIAMS
Role Appellee
Status Active
Representations JONATHAN A. HELLER, ESQ., JOHN CODY GERMAN, ESQ., SCOTT A. COLE, ESQ., MADELEINE MANNELLO, ESQ., RON M. CAMPBELL, ESQ., Glenn J. Waldman, Esq., BRADLEY WINSTON, ESQ., RYAN WEISS, ESQ.
Name JONATHAN A. HELLER, ESQ.
Role Appellee
Status Active
Name VICTIM JUSTICE, P. C.
Role Appellee
Status Active
Name LAW OFFICES OF JONATHAN A. HELLER, P. A.
Role Appellee
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Jonathan A. Heller and the Law Offices of Jonathan A. Heller, P.A., filed a motion for appellate attorney’s fees on October 21, 2020. On October 30, 2020, Appellant, Mager Paruas, LLC, filed a motion to strike Appellees’ motion for appellate attorney’s fees. On February 1, 2021, Appellees filed a response to Appellant’s motion to strike. On February 5, 2021, Appellant filed a motion to strike Appellees’ February 1, 2021 response. Appellant’s October 30, 2020 motion to strike Appellees’ motion for appellate attorney’s fees is granted. Appellees’ October 21, 2020 motion for appellate attorney’s fees is stricken. Appellant’s February 5, 2021 motion to strike Appellees’ February 1, 2021 response is denied as moot. Appellant also filed a motion for appellate attorney’s fees on February 1, 2021. On June 9, 2021, an order granting that motion was inadvertently issued by this court. That order is withdrawn. Appellant’s February 1, 2021 motion for appellate attorney’s fees is denied.
Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-26
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order Denying Amicus Curiae Brief ~ Roger Barone's motion for leave to file amicus curiae brief is denied, and the brief is stricken.
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ **WITHDRAWN SEE ORDER DATED 6/10/2021**Appellant, Mager Paruas, LLC has filed a motion for appellate attorney's fees pursuant to a proposal for settlement. Appellant's motion for appellate attorney's fees is remanded to the trial court. If Appellant hereafter establishes its entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2020), and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award it all the reasonable appellate attorney's fees it incurred.
Docket Date 2021-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE AMICUS CURIAE BRIEF OF ROGER BARONE IN SUPPORT OF APPELLEE DEANNA WILLIAMS AND MOTION TO IMPOSE SANCTIONS
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-05-17
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ IN SUPPORT OF APPELLEE DEANNA WILLIAMS (Williams)*STRICKEN-SEE 5/26/21 ORDER.*
On Behalf Of DEANNA WILLIAMS
Docket Date 2021-05-17
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MOTION ATTACHED WITH BRIEF
On Behalf Of DEANNA WILLIAMS
Docket Date 2021-03-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LEGAL NAME
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 26, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to strike untimely response by Appellees, Jonathan A. Heller and Law Offices of Jonathan A. Heller, P.A., to Appellant's motion to strike Heller's motion for attorney’s fees as a sanction is deferred to the merits panel.
Docket Date 2021-03-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES PURSUANT TO F.S. 768.79 AND FLA. R. CIV. P. 1.442
On Behalf Of DEANNA WILLIAMS
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **Deferred to merits panel**(see 03/04/21 ord)APPELLANT'S MOTION TO STRIKE UNTIMELY RESPONSE BY APPELLEES, JONATHAN A. HELLER AND LAW OFFICES OF JONATHAN A. HELLER, P.A., TO APPELLANT'S MOTION TO STRIKE HELLER'S MOTION FOR ATTORNEYS FEES AS A SANCTION
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES PURSUANT TO FS 768.79 AND FLA. R. CIV. P. 1.442
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-02-01
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO STRIKE HELLER'S MOTION FOR ATTORNEYSFEES AS A SANCTION
On Behalf Of DEANNA WILLIAMS
Docket Date 2021-02-01
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT ~ APPELLANT'S APPENDIX APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES PURSUANT TO FS 768.79 AND FLA. R. CIV. P. 1.442
On Behalf Of MAGER PARUAS, L L C
Docket Date 2021-02-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, JONATHAN A. HELLER, AND LAW OFFICES OF JONATHAN A. HELLER, P.A.
On Behalf Of DEANNA WILLIAMS
Docket Date 2021-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEES' JOINT AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEFS 10 - AB (ALLRED & HELLER) DUE 2/1/21
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 01/22/21
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MAGER PARUAS, L L C
Docket Date 2020-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to strike is deferred to the merits panel.
Docket Date 2020-10-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEES, JONATHAN A. HELLER AND LAW OFFICES OF JONATHAN A. HELLER, P.A.'S MOTION FOR ATTORNEYS' FEES AS A SANCTION AND MEMORANDUM IN SUPPORT OF MOTION TO STRIKE AND IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES AS A SANCTION
On Behalf Of MAGER PARUAS, L L C
Docket Date 2020-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SEE AMENDED STIPULATION
On Behalf Of MAGER PARUAS, L L C
Docket Date 2020-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, JONATHAN A. HELLER AND LAW OFFICES OF JONATHAN A. HELLER, P.A.'S MOTION FOR ATTORNEYS FEES AS A SANCTION
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1610 PAGES
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees’ motion for extension of time is granted. Appellees may serve cross-designations by September 14, 2020.
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' UNOPPOSED AMENDED1 MOTION FOR 5-DAY EXTENSION OF TIME TO SERVE CROSS-DESIGNATIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR 5-DAY EXTENSION OF TIME TO SERVE CROSS-DESIGNATIONS
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEANNA WILLIAMS
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAGER PARUAS, L L C

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State