Search icon

GEORGE SAUNDERS INC

Company Details

Entity Name: GEORGE SAUNDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2012 (13 years ago)
Date of dissolution: 06 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2024 (2 months ago)
Document Number: P12000025245
FEI/EIN Number 45-4841323
Address: 5265 NW 70TH AVENUE, LAUDERHILL, FL, 33319, US
Mail Address: 5265 NW 70TH AVENUE, LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SAUNDERS GEORGE G Agent 5265 NW 70TH AVENUE, LAUDERHILL, FL, 33319

President

Name Role Address
SAUNDERS GEORGE G President 5265 NW. 70TH. AVENUE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-06 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-22 SAUNDERS, GEORGE G No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5265 NW 70TH AVENUE, LAUDERHILL, FL 33319 No data

Court Cases

Title Case Number Docket Date Status
JEANNE SAUNDERS VS ERNIE C. LISCH, ET AL 2D2012-6239 2012-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 004292 NC

Parties

Name JEANNE SAUNDERS
Role Appellant
Status Active
Representations JOHN J. WASKOM, ESQ., GERALD F. O' BRIEN, ESQ.
Name M. ASHLEY BUTLER, PH. D.
Role Appellee
Status Active
Representations JOHN WALTER CHAPMAN, ESQ., ERIKA DINE, ESQ., CHRISTOPHER A. STAINE, ESQ., ROBERT C. WIDMAN, ESQ., KIMBERLY A. BALD, ESQ., JOHN P. HARLLEE, I I I, ESQ., DAVID T. KNIGHT, ESQ., JAMES E. MOON, ESQ.
Name THOMAS F. O' CONNOR
Role Appellee
Status Active
Name LUTHERAN SERVICES OF FLORIDA,
Role Appellee
Status Active
Name RICHARD S. SCOLARO
Role Appellee
Status Active
Name CLAUDINE B. O' CONNOR REVOC.
Role Appellee
Status Active
Name ERNIE LISCH
Role Appellee
Status Active
Name COMMERCE TRUST COMPANY
Role Appellee
Status Active
Name BARBARA COLLIER
Role Appellee
Status Active
Name BRITTANY WARNOCK
Role Appellee
Status Active
Name GEORGE SAUNDERS INC
Role Appellee
Status Active
Name CLAUDINE B. O' CONNOR
Role Appellee
Status Active
Name LESTER B. COX
Role Appellee
Status Active
Name MICHAEL MULLARNEY
Role Appellee
Status Active
Name THOMAS F. O' CONNOR REVOCABLE
Role Appellee
Status Active
Name SCOLARO, SHULMAN, COHEN,
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Casanueva, and Khouzam
Docket Date 2013-11-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to substitute party
Docket Date 2013-09-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ REAL PARTY IN INTEREST WITH AMENDED CERTIFICATE OF SERVICE
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-09-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to substitute real party in interest with exhibits attached
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-09-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ tic cab (JT)response to motion to substitute
Docket Date 2013-11-19
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2013-10-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH ORDER
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-10-16
Type Order
Subtype Order
Description Miscellaneous Order ~ tic cab/JT-Atty Waskom shall....
Docket Date 2013-09-09
Type Response
Subtype Response
Description RESPONSE ~ to statement on status of this appeal
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-09-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to subsitute real party in interest
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-08-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-08-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time to file a statement on the status of this appeal
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A STATEMENT ON STATUS OF APPEAL
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-07-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ ticcab/JT statement on stat of appeal
Docket Date 2013-06-28
Type Response
Subtype Response
Description RESPONSE ~ of former counsel for Jeanne Saunders to order dated June 19, 2013
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-06-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ TIc Cab/JT updated status report
Docket Date 2013-06-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA John J. Waskom, Esq. 0962181
Docket Date 2013-06-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2013-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-04-24
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Tic Cab/JT
Docket Date 2013-04-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA John J. Waskom, Esq. 0962181
Docket Date 2013-04-17
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH AND STATUS REPORT
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/JTmotion or status report
Docket Date 2013-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ motion for sanctions
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-03-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-02-28
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-28
Type Response
Subtype Response
Description RESPONSE ~ to motion for award of appellate fees and costs
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-02-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ withdrawn 3/12/2013 by order
Docket Date 2013-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN MOTION TO DISMISS
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-02-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ as moot
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-02-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-02-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ w/appendix
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2013-01-28
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 01/25/13
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-01-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2013-01-07
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2012-12-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, PH. D.
Docket Date 2012-12-31
Type Response
Subtype Response
Description RESPONSE ~ motion to show cause
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-12-20
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 JEANNE SAUNDERS
Docket Date 2012-12-19
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 1/14/2013
Docket Date 2012-12-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-12-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE SAUNDERS
JEANNE SAUNDERS, et al., VS M. ASHLEY BUTLER, P H. D. ET AL 2D2011-4786 2011-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 004292 NC

Parties

Name GEORGE SAUNDERS INC
Role Appellant
Status Active
Name JEANNE SAUNDERS
Role Appellant
Status Active
Representations ALFRED J. BENNINGTON, ESQ., JOHN E. JOHNSON, ESQ., JOHN J. WASKOM, ESQ., MARK C. DUNGAN, ESQ., DAVID J. MARKESE, ESQ.
Name SCOLARO, SHULMAN, COHEN,
Role Appellee
Status Active
Name THOMAS O' CONNOR
Role Appellee
Status Active
Name LUTHERAN SERVICES OF FLORIDA,
Role Appellee
Status Active
Name M. ASHLEY BUTLER, P H. D.
Role Appellee
Status Active
Representations ERIKA DINE, ESQ., KIMBERLY A. BALD, ESQ., CHRISTOPHER A. STAINE, ESQ., BRIAN L. TRIMYER, ESQ., JOHN W. CHAPMAN, JR., ESQ., JAMES WILLIAM KNOWLES, ESQ., JAMES E. MOON, ESQ., DAVID A. SHONTZ, ESQ
Name ERNIE C. LISCH
Role Appellee
Status Active
Name MICHAEL MULLARNEY
Role Appellee
Status Active
Name GEORGE SAUNDERS INC
Role Appellee
Status Withdrawn
Name RICHARD S. SCOLARO
Role Appellee
Status Active
Name CLAUDINE B. O' CONNOR
Role Appellee
Status Active
Name Hon. Becky A. Titus
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion for clarification/denied as moot.
Docket Date 2012-02-29
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED
Docket Date 2013-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ as moot.*2/13/13 opinion withdrawn* See 8/2/13 WORD order.
Docket Date 2013-07-03
Type Response
Subtype Response
Description RESPONSE ~ to order of the court dated 6/14/2013
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-06-28
Type Response
Subtype Response
Description RESPONSE ~ of former counsel for Jeanne Saunders to order dated June 14, 2013
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-06-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-04-17
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-03-14
Type Response
Subtype Response
Description RESPONSE ~ and opposition to motion for rehearing with attachments
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-02-28
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order denying AAs' motion for appellate attorneys' fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ fees/denied. costs stricken as unauthorized.
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded *WITHDRAWN* See WORD order dated August 2, 2013.
Docket Date 2012-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement record on appeal
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/ATTACHED DOCUMENTS / EXHIBITS
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-10-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION
Docket Date 2012-09-28
Type Response
Subtype Supplement
Description Supplement ~ TO EMERGENCY MOTION AE John W. Chapman, Jr., Esq. 0846820
Docket Date 2012-09-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-18
Type Notice
Subtype Notice
Description Notice ~ that John Waskom will be present OA on behalf of both AAs.
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-09-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8-15-12 OA cont'd
Docket Date 2012-06-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-05-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2012-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ OF AA JEANNE SAUNDERS
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-04-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2012-04-11
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-04-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees and costs
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-04-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike portions of appendix and argument in answer brief
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alfred J. Bennington, Esq.
Docket Date 2012-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ efiled 3/22/12
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPENDIX AND ARGUMENT IN ANSWER BRIEF
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/12/12 - 03/16/12, 04/03/12 - 04/07/12, 06/07/12 - 06/15/12
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALLOW USE OF ONE APPENDIX
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ AB OF AE, M. ASHLEY BUTLER, PH.D, AS GUARDIAN OF CLAUDINE B. O'CONNER, TO IB OF AA, GEORGE SAUNDERS EMAILED 2/27/12
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-21
Type Response
Subtype Response
Description RESPONSE ~ to appellants' joint status report and motion to lift stay and reinstate appeal (revised)
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 05/18/12, 05/25/12 - 06/05/12, 08/09/12 - 08/20/12, 10/11/12 - 10/16/12 AND 12/17/12 - 01/07/13
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ NOTICE OF JOINDER / REQUEST FOR ORAL ARGUMENT AA John J. Waskom, Esq. 0962181
Docket Date 2012-02-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA GEORGE SANDERS' MOTION TO EXPEDITE THE APPEAL AND REQUEST FOR ORAL ARGUMENT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATUS REPORT AND MOTION TO LIFT STAY AND REINSTATE APPEAL (REVISED)
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-10
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2012-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATUS REPORT / MOTION TO LIFT STAY
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO LIFT STAY AA Alfred J. Bennington, Esq.
Docket Date 2012-02-08
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S THIRD MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description grant relinquishment of jurisdiction
Docket Date 2012-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OR MOTION FOR STAY
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-01-30
Type Response
Subtype Objection
Description OBJECTION ~ AMENDED OPPOSITION
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-27
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S SECOND MOTION FOR EOT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2012-01-26
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S SECOND MOTION FOR EOT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-24
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 M. ASHLEY BUTLER, P H. D.
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-09
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 M. ASHLEY BUTLER, P H. D.
Docket Date 2011-12-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2011-12-14
Type Response
Subtype Response
Description RESPONSE ~ AAs' response to AE's motion to strike IB.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ Memorandum in opposition to appellee's motion to strike initial brief
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN
Docket Date 2011-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AA's motion for award of appellate fees and costs.
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-11-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ Contained within the reply to motion to relinquish jurisdiction.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-28
Type Response
Subtype Response
Description RESPONSE ~ AA's memorandum in opposition to AE's motion to relinquish jurisdiction.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-11-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ amended order
Docket Date 2011-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-11-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ OF GEORGE SAUNDER'S EMAILED 11/07/11
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 11/03/11
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Joint notice of filing notice of removal and joint notice of removal.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-27
Type Response
Subtype Response
Description RESPONSE ~ George Saunders' response to this court's 10-24-11, order w/attachments.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT
Docket Date 2011-10-17
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 JEANNE SAUNDERS
Docket Date 2011-10-14
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 JEANNE SAUNDERS
Docket Date 2011-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachments.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-10-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 11/16/2011
Docket Date 2011-09-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-09-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE SAUNDERS
JEANNE SAUNDERS, et al., VS M. ASHLEY BUTLER, P H. D. ET AL 2D2011-4786 2011-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 004292 NC

Parties

Name GEORGE SAUNDERS INC
Role Appellant
Status Active
Name JEANNE SAUNDERS
Role Appellant
Status Active
Representations ALFRED J. BENNINGTON, ESQ., JOHN E. JOHNSON, ESQ., JOHN J. WASKOM, ESQ., MARK C. DUNGAN, ESQ., DAVID J. MARKESE, ESQ.
Name SCOLARO, SHULMAN, COHEN,
Role Appellee
Status Active
Name THOMAS O' CONNOR
Role Appellee
Status Active
Name LUTHERAN SERVICES OF FLORIDA,
Role Appellee
Status Active
Name M. ASHLEY BUTLER, P H. D.
Role Appellee
Status Active
Representations ERIKA DINE, ESQ., KIMBERLY A. BALD, ESQ., CHRISTOPHER A. STAINE, ESQ., BRIAN L. TRIMYER, ESQ., JOHN W. CHAPMAN, JR., ESQ., JAMES WILLIAM KNOWLES, ESQ., JAMES E. MOON, ESQ., DAVID A. SHONTZ, ESQ
Name ERNIE C. LISCH
Role Appellee
Status Active
Name MICHAEL MULLARNEY
Role Appellee
Status Active
Name GEORGE SAUNDERS INC
Role Appellee
Status Withdrawn
Name RICHARD S. SCOLARO
Role Appellee
Status Active
Name CLAUDINE B. O' CONNOR
Role Appellee
Status Active
Name Hon. Becky A. Titus
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-08-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AE's motion for clarification/denied as moot.
Docket Date 2012-02-29
Type Order
Subtype Order re Stay
Description ORD-STAY LIFTED
Docket Date 2013-08-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ as moot.*2/13/13 opinion withdrawn* See 8/2/13 WORD order.
Docket Date 2013-07-03
Type Response
Subtype Response
Description RESPONSE ~ to order of the court dated 6/14/2013
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-06-28
Type Response
Subtype Response
Description RESPONSE ~ of former counsel for Jeanne Saunders to order dated June 14, 2013
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-06-14
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE
Docket Date 2013-04-17
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-04-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-03-14
Type Response
Subtype Response
Description RESPONSE ~ and opposition to motion for rehearing with attachments
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-02-28
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order denying AAs' motion for appellate attorneys' fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2013-02-28
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2013-02-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ fees/denied. costs stricken as unauthorized.
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded *WITHDRAWN* See WORD order dated August 2, 2013.
Docket Date 2012-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f
Docket Date 2012-10-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement record on appeal
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-10-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ W/ATTACHED DOCUMENTS / EXHIBITS
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-10-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION
Docket Date 2012-09-28
Type Response
Subtype Supplement
Description Supplement ~ TO EMERGENCY MOTION AE John W. Chapman, Jr., Esq. 0846820
Docket Date 2012-09-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-24
Type Response
Subtype Response
Description RESPONSE ~ TO EMERGENCY MOTION TO RELINQUISH JURISDICTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-21
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ TO RELINQUISH JURISDICTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-09-18
Type Notice
Subtype Notice
Description Notice ~ that John Waskom will be present OA on behalf of both AAs.
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-09-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-09-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8-15-12 OA cont'd
Docket Date 2012-06-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-05-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-GRANTING ORAL ARGUMENT
Docket Date 2012-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief w/Appendix ~ OF AA JEANNE SAUNDERS
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-04-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2012-04-11
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-04-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees and costs
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-04-05
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike portions of appendix and argument in answer brief
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Alfred J. Bennington, Esq.
Docket Date 2012-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ efiled 3/22/12
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2012-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTIONS OF APPENDIX AND ARGUMENT IN ANSWER BRIEF
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-03-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/12/12 - 03/16/12, 04/03/12 - 04/07/12, 06/07/12 - 06/15/12
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALLOW USE OF ONE APPENDIX
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ AB OF AE, M. ASHLEY BUTLER, PH.D, AS GUARDIAN OF CLAUDINE B. O'CONNER, TO IB OF AA, GEORGE SAUNDERS EMAILED 2/27/12
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-21
Type Response
Subtype Response
Description RESPONSE ~ to appellants' joint status report and motion to lift stay and reinstate appeal (revised)
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-02-17
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 05/18/12, 05/25/12 - 06/05/12, 08/09/12 - 08/20/12, 10/11/12 - 10/16/12 AND 12/17/12 - 01/07/13
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ NOTICE OF JOINDER / REQUEST FOR ORAL ARGUMENT AA John J. Waskom, Esq. 0962181
Docket Date 2012-02-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AA GEORGE SANDERS' MOTION TO EXPEDITE THE APPEAL AND REQUEST FOR ORAL ARGUMENT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ APPEAL
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATUS REPORT AND MOTION TO LIFT STAY AND REINSTATE APPEAL (REVISED)
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-10
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2012-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ STATUS REPORT / MOTION TO LIFT STAY
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO LIFT STAY AA Alfred J. Bennington, Esq.
Docket Date 2012-02-08
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S THIRD MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-02-07
Type Order
Subtype Order Relinquishing Jurisdiction
Description grant relinquishment of jurisdiction
Docket Date 2012-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ OR MOTION FOR STAY
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2012-01-30
Type Response
Subtype Objection
Description OBJECTION ~ AMENDED OPPOSITION
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-27
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S SECOND MOTION FOR EOT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2012-01-26
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S SECOND MOTION FOR EOT
On Behalf Of JEANNE SAUNDERS
Docket Date 2012-01-24
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 M. ASHLEY BUTLER, P H. D.
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-01-09
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 M. ASHLEY BUTLER, P H. D.
Docket Date 2011-12-29
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2011-12-14
Type Response
Subtype Response
Description RESPONSE ~ AAs' response to AE's motion to strike IB.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-12-13
Type Response
Subtype Response
Description RESPONSE ~ Memorandum in opposition to appellee's motion to strike initial brief
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-12-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN
Docket Date 2011-12-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ IB
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AA's motion for award of appellate fees and costs.
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-11-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice ~ Contained within the reply to motion to relinquish jurisdiction.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-28
Type Response
Subtype Response
Description RESPONSE ~ AA's memorandum in opposition to AE's motion to relinquish jurisdiction.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2011-11-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ amended order
Docket Date 2011-11-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-11-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ OF GEORGE SAUNDER'S EMAILED 11/07/11
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-11-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 11/03/11
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Joint notice of filing notice of removal and joint notice of removal.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-27
Type Response
Subtype Response
Description RESPONSE ~ George Saunders' response to this court's 10-24-11, order w/attachments.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT
Docket Date 2011-10-17
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 JEANNE SAUNDERS
Docket Date 2011-10-14
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 JEANNE SAUNDERS
Docket Date 2011-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachments.
On Behalf Of JEANNE SAUNDERS
Docket Date 2011-10-12
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ W/$295 FILING FEE
On Behalf Of M. ASHLEY BUTLER, P H. D.
Docket Date 2011-10-05
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 11/16/2011
Docket Date 2011-09-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-09-28
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEANNE SAUNDERS

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-06
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State