Search icon

CHRISTOPHER THOMAS INC. - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTOPHER THOMAS 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000004855
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 517 WESTMORELAND RD, DAYTONA BEACH, FL, 32114
Mail Address: 517 WESTMORELAND RD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christopher Thomas d Owne 517 WESTMORELAND RD, DAYTONA BEACH, FL, 32114
Thomas Maitoki N Exec 517 Westmoreland Rd, Daytona Beach, FL
Thomas Christopher D Agent 517 WESTMORELAND RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Thomas, Christopher D -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER THOMAS, Petitioner(s) v. STATE OF FLORIDA, Respondent(s). 4D2024-0221 2024-01-25 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15070CF10A; 10-16545CF10A; 10-16548CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Crim App WPB Attorney General
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of habeas corpus is dismissed as unauthorized. Baker v. State, 878 So. 2d 1236 (Fla. 2004).
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-25
Type Record
Subtype Appendix
Description Appendix to Petition
Docket Date 2024-01-25
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2022-2813 2022-10-17 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15070CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 21, 2022 motions for extension of time are granted, and appellant may serve the initial brief within thirty (30) days from the date of this order.
Docket Date 2022-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Thomas
Docket Date 2022-10-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate
Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-04-03
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DARE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 6D2023-1387 2022-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011487-O

Parties

Name Daniel William De Armas
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name KRISTEN DOBSON, ESQ.
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Lauren Emma Horner
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Matthew N. Rush
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations WILLIAM D. STANFORD, JR., ESQ., JOSEPH FITOS, ESQ., JEFFREY WIDELITZ, ESQ., GREG DEMERS, ESQ., JAMES C. PRICHARD, ESQ.
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations MICHAEL J. FURBUSH, ESQ.
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-06
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The stipulated notice of consent to withdrawal, dated June 1, 2023, is stricken without prejudice for failure to provide the client's last known address, telephone number, and e-mail address. See Fla. R. Gen. Prac. & Jud. Admin. 2.505(f)(1).
Docket Date 2023-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN-SEE 06/06/23 ORDER**STIPULATED NOTICE OF CONSENT TO WITHDRAWAL OF CLAIMANT'S COUNSEL REARDING DEFENDANTS, DANIEL WILLAIM DE ARMAS AND JANE E. DE ARMAS AS TRUSTEES OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021 (COUNT VI)
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ATP Properties, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of ATP Properties, LLC
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/27
Docket Date 2022-11-30
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 K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ DUE 12/8
Docket Date 2022-10-21
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 K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
ATP PROPERTIES, LLC, BEVERLY H. DARE, KAMEILA DATE, CHRISTOPHER THOMAS, DANIEL WILLIAM DE ARMAS, JANE E. DE ARMAS, AS TRUSTESS OF THE DE ARMAS FAMILY LIVING TRUST DATED APRIL 7, 2021, ET AL. VS K. HOVNANIAN CAMBRIDGE HOMES, LLC 5D2022-1698 2022-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-011487-O

Parties

Name Lauren Emma Horner
Role Appellant
Status Active
Name John Eardly, Jr.
Role Appellant
Status Active
Name Gail E. Guerrina
Role Appellant
Status Active
Name Eric S. Hicks
Role Appellant
Status Active
Name Beverly H. Dare
Role Appellant
Status Active
Name Angelica Teaman
Role Appellant
Status Active
Name Aldonia Smith
Role Appellant
Status Active
Name De Armas Family Living Trust
Role Appellant
Status Active
Name Efrain Vidal, Jr.
Role Appellant
Status Active
Name Shevon Smith
Role Appellant
Status Active
Name Diana Vasilenko
Role Appellant
Status Active
Name Maria G. Pena
Role Appellant
Status Active
Name Yaniris Vidal
Role Appellant
Status Active
Name Glenna J. Hicks
Role Appellant
Status Active
Name Natoya Potter
Role Appellant
Status Active
Name Ryan Teaman
Role Appellant
Status Active
Name Lindsay P. Rush
Role Appellant
Status Active
Name Daniel William De Armas
Role Appellant
Status Active
Name Luis Manuel Lavieri Hernandez
Role Appellant
Status Active
Name Enrique Vuolo
Role Appellant
Status Active
Name Eric W. Gomez
Role Appellant
Status Active
Name Kameila Dare
Role Appellant
Status Active
Name Arthur E. Potter
Role Appellant
Status Active
Name Monica C. Laurenza
Role Appellant
Status Active
Name Suzette Dobson
Role Appellant
Status Active
Name ATP PROPERTIES, LLC
Role Appellant
Status Active
Representations James C. Prichard, William Douglas Stanford, Jr.
Name Matthew N. Rush
Role Appellant
Status Active
Name Jessica Palmer Gomez
Role Appellant
Status Active
Name Samir Fahmy Zakaria
Role Appellant
Status Active
Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name Patricia Eardly
Role Appellant
Status Active
Name Kyle Nathan Horner
Role Appellant
Status Active
Name Vanessa Andreina Alarcon Suinaga
Role Appellant
Status Active
Name Jane E. De Armas
Role Appellant
Status Active
Name K. Hovnanian Cambridge Homes, LLC
Role Appellee
Status Active
Representations Michael J. Furbush
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/27
Docket Date 2022-11-30
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 K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ DUE 12/8
Docket Date 2022-10-21
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 K. Hovnanian Cambridge Homes, LLC
Docket Date 2022-09-27
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ATP Properties, LLC
Docket Date 2022-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/24
On Behalf Of ATP Properties, LLC
Docket Date 2022-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/11/22
On Behalf Of ATP Properties, LLC
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2022-1758 2022-06-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-015070CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Martin S. Fein
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher Thomas
Docket Date 2022-08-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher Thomas
Docket Date 2022-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-29
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2022-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay.  Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order.  The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
CHRISTOPHER THOMAS VS STATE OF FLORIDA 5D2023-0686 2022-05-24 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2006-CF-18251

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General
Name Hon. Meredith Charbula
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE CLOSED WITH FINALITY; NO RULING ON AA MOT EOT WILL ISSUE; NO FURTHER FILINGS SHOULD BE MADE IN THIS CLOSED CASE
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 02/02/23
On Behalf Of Christopher Thomas
Docket Date 2023-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT RECALL MANDATE DENIED
Docket Date 2023-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL MANDATE; MAILBOX 1-18-23
On Behalf Of Christopher Thomas
Docket Date 2023-01-23
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Article I, section 16(b)(10)b (Postconviction)
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Christopher Thomas
Docket Date 2022-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERING BARRING PRO SE FILINGS
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ TO SPENCER OTSC
On Behalf Of Christopher Thomas
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ GRANT EOT TO FILE RESPONSE TO SPENCER OTSC
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO SPENCER OTSC
On Behalf Of Christopher Thomas
Docket Date 2022-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ SPENCER OTSC
Docket Date 2022-08-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2022-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AND ACCEPT INITIAL BRIEF AS TIMELY FILED
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Christopher Thomas
Docket Date 2022-06-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Christopher Thomas 186326
On Behalf Of Christopher Thomas
Docket Date 2022-06-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ 4TH DCA ACK LETTER
Docket Date 2022-05-31
Type Record
Subtype Record on Appeal
Description REC-3.800 SUMM DENIAL ~ CC Circuit Court Duval 4444414
On Behalf Of Circuit Court Duval
Docket Date 2022-05-24
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/24/22
On Behalf Of Christopher Thomas
CHRISTOPHER THOMAS VS JACKSONVILLE SHERIFF'S OFFICE SC2021-0037 2021-01-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-3696

Circuit Court for the Fourth Judicial Circuit, Duval County
162011CA002428XXXXMA

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name JACKSONVILLE SHERIFF'S OFFICE
Role Respondent
Status Active
Representations Brett G. Mereness
Name Hon. Virginia Baker Norton
Role Judge/Judicial Officer
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
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 2021-03-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's motion to treat the brief filed on February 24, 2021, as the initial merit brief is hereby granted.The order of this Court dated February 24, 2021, striking the jurisdictional brief filed on February 5, 2021, is hereby vacated.
Docket Date 2021-03-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Relief from Order or Decree and Reqeust for Judicial Notice
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-03-09
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDED ANSWER BRIEF ON JURISDICTION
On Behalf Of JACKSONVILLE SHERIFF'S OFFICE
View View File
Docket Date 2021-03-08
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional brief, which was filed with this Court on March 8, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before March 15, 2021, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2021-03-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S ANSWER BRIEF ON JURISDICTION * COPY OF BRIEF STRCIKEN ON 3/8/21 *
On Behalf Of JACKSONVILLE SHERIFF'S OFFICE
View View File
Docket Date 2021-02-24
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-02-24
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's amended jurisdictional brief filed with this Court on February 24, 2021, it is ordered that petitioner's jurisdictional brief filed with this Court on February 5, 2021, is hereby stricken.
Docket Date 2021-02-17
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2021-02-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME DY (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time to file a jurisdictional brief is hereby denied as moot. Petitioner's jurisdictional brief was filed with this Court on February 5, 2021.Petitioner's motion for extension of time in which to serve the initial brief on the merits is hereby denied. If the Court accepts jurisdiction, a briefing schedule will be issued and briefs on merits will be due at that time.
Docket Date 2021-02-16
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Appellant's Notice of Case Action and Motion for Extension of Time
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-02-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S JURISDICTIONAL BRIEF * Previously stricken. Brief stricken order vacated on 3/18/21. * *
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-25
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE A JURISDICTIONAL BRIEF
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-01-12
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2021-01-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Thomas
View View File
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2020-0727 2020-03-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-8741CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-9273CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-8898CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-08-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's July 17, 2020 and July 24, 2020 motions for certification are denied.
Docket Date 2020-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of Christopher Thomas
Docket Date 2020-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-31
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR CERTIFICATION
On Behalf Of Christopher Thomas
Docket Date 2020-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-04-29
Type Record
Subtype Record on Appeal
Description Received Summary Record ~ AMENDED
On Behalf Of Clerk - Broward
Docket Date 2020-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-16
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2020-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
CHRISTOPHER THOMAS VS STATE OF FLORIDA SC2019-1299 2019-07-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CF008898A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CF008741A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062016CF009273A88810

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-306

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Melynda L. Melear
Name Hon. Paul Lawrence Backman
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-09-16
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO INITIAL BRIEF
On Behalf Of Christopher Thomas
View View File
Docket Date 2019-08-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO JURISDICTIONAL BRIEF OF RESPONDENT
On Behalf Of State of Florida
View View File
Docket Date 2019-08-26
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on August 23, 2019, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 16, 2019, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2019-08-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Christopher Thomas
View View File
Docket Date 2019-08-16
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 August 26, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-14
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Christopher Thomas
View View File
Docket Date 2019-08-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-07-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Thomas
View View File
Docket Date 2019-07-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2018-2682 2018-09-06 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-15070 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16545 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-16548 CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's January 28, 2019 motion for rehearing, clarification or certification is denied.
Docket Date 2019-01-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION OR CERTIFICATION
On Behalf Of Christopher Thomas
Docket Date 2019-01-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Christopher Thomas
Docket Date 2019-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-11-20
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's November 19, 2018 "motion for reinstatement" is treated as a motion to accept brief as timely filed and is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2018-11-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Christopher Thomas
Docket Date 2018-11-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Christopher Thomas
Docket Date 2018-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-06
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2018-0306 2018-01-23 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-008741CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-009273CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-008898CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Representations Albert W. Guffanti, Public Defender-Broward, Office of Criminal Conflict - Palm Beach, Richard Bartmon, Sarah Sandler
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-22
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1299 PETITION DENIED
Docket Date 2019-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1299
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2019-07-30
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Christopher Thomas
Docket Date 2019-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's June 24, 2019 pro se “motion for rehearing, clarification or certification of written opinion” is denied.
Docket Date 2019-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR REHEARING CLARIFICATION OR CERTIFICATION OF WRITTEN OPINION"
On Behalf Of Christopher Thomas
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's May 17, 2019 motion for extension of time is granted, and the time for filing a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christopher Thomas
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ OF NOTIFICATION TO CLIENT AND ADDRESS CHANGE
On Behalf Of Christopher Thomas
Docket Date 2019-03-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christopher Thomas
Docket Date 2019-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Christopher Thomas
Docket Date 2019-01-31
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that the appellant’s January 29, 2019 motion to supplement brief with new authority is denied without prejudice to file a notice of supplemental authority pursuant to Fla. R. App. P. 9.225.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SUPPLEMENT BRIEF WITH NEW AUTHORITY
On Behalf Of Christopher Thomas
Docket Date 2018-12-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Christopher Thomas
Docket Date 2018-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (AMENDED)
On Behalf Of Christopher Thomas
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's December 31, 2018 amended motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's December 27, 2018 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2018-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Thomas
Docket Date 2018-12-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christopher Thomas
Docket Date 2018-12-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Thomas
Docket Date 2018-11-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-11-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 594 PAGES (PAGES 1-563)
Docket Date 2018-11-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2018-11-19
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-11-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-11-05
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-10-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the request for an extension of time to file the transcript with the circuit court clerk is granted, and the time for preparation and service of the transcript is hereby extended to and including November 7, 2018. Pursuant to Fla. R. App. P. 9.600(a), this court authorizes the Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, to render such orders as are necessary to implement this order, and to render such further orders as are necessary to secure completion of the transcript. The Chief Judge of the Seventeenth Judicial Circuit, or the Chief Judge’s designee, shall file in this court copies of any orders entered in connection with the completion of the transcript. The reporter shall file with this court a copy of the lower tribunal clerk's receipt of any transcript filed after the date of this order.
Docket Date 2018-10-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 8, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-08-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed July 31, 2018, this court's July 31, 2018 order to show cause is discharged.
Docket Date 2018-08-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Christopher Thomas
Docket Date 2018-08-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-08-01
Type Response
Subtype Response
Description Response
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ Upon consideration of appellant’s July 31, 2018 “response to rule to show cause,” it is ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order as to the status of the preparation of the record on appeal. Counsel shall confer with the court reporter and the clerk of the lower tribunal before filing the response; further, ORDERED that appellant's July 31, 2018 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2018-07-31
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 Christopher Thomas
Docket Date 2018-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-31
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO REPORTER
On Behalf Of Christopher Thomas
Docket Date 2018-07-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Christopher Thomas
Docket Date 2018-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Christopher Thomas
Docket Date 2018-06-22
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that upon consideration of appellant’s June 21, 2018 status report, Albert Guffanti shall file a notice of appearance within five (5) days from the date of this order.
Docket Date 2018-06-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON APPOINTMENT OF COUNSEL
On Behalf Of Christopher Thomas
Docket Date 2018-06-19
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ Upon consideration of the Office of Criminal Conflict and Civil Regional Counsel's June 12, 2018 response, it is ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the appointment of independent counsel to represent appellant in this cause; further, ORDERED that Office of Criminal Conflict and Civil Regional Counsel is directed to file a status report or a copy of the order entered on or before the end of the thirty (30) day period.
Docket Date 2018-06-12
Type Response
Subtype Response
Description Response
On Behalf Of Christopher Thomas
Docket Date 2018-05-29
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the Office of Criminal Conflict and Civil Regional Counsel is directed to respond, within five (5) days from the date of this order, to the Office of the Public Defender, Seventeenth Judicial Circuit’s, May 10, 2018 “response to order.”
Docket Date 2018-05-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-05-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Christopher Thomas
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's April 3, 2018 motion to relinquish jurisdiction is denied without prejudice to re-file the motion and inform this court why jurisdiction needs to be relinquished during the pendency of this appeal. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (relinquishment should be used sparingly and for ministerial matters).
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2018-03-22
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2018-01-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTOPHER J. THOMAS VS STATE OF FLORIDA 4D2017-3836 2017-12-14 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-016545CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Representations Office of Criminal Conflict - Palm Beach, Office of Criminal Conflict - Broward
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as duplicative of 4D17-3742.
Docket Date 2018-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
Docket Date 2017-12-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived
CHRISTOPHER THOMAS VS STATE OF FLORIDA 4D2017-3742 2017-12-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10016545 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
1016548 CF10A

Circuit Court for the Seventeenth Judicial Circuit, Broward County
10015070 CF10A

Parties

Name CHRISTOPHER THOMAS INC.
Role Appellant
Status Active
Representations Public Defender-Broward, Public Defender-P.B., Paul O'Neil, Office of Criminal Conflict - Palm Beach
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Melynda L. Melear
Name Hon. Paul L. Backman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-07-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christopher Thomas
Docket Date 2018-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2018-03-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's March 15, 2018 motion to file amended initial brief and to remain appellant’s counsel of record is granted and the amended initial brief is deemed filed as of the date of the entry of this order. Further,ORDERED that appellant’s March 7, 2018 motion to withdraw as counsel and Anders brief are stricken.
Docket Date 2018-03-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Christopher Thomas
Docket Date 2018-03-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Christopher Thomas
Docket Date 2018-03-08
Type Order
Subtype Order to File Response
Description ORD-Respond to Motion to Withdraw ~ It appearing that the Office of Criminal Conflict and Civil Regional Counsel has filed a Motion to Withdraw together with a memorandum brief asserting no arguable merit in this case, it is upon consideration:ORDERED that the appellant may, within thirty (30) days, if he or she wishes to do so, file with this court an additional brief calling the court's attention to any matters that he or she feels should be considered in connection with the appeal in this cause, and shall at the same time cause a copy of said brief to be served on the attorney for appellee, which is the Office of the Attorney General, 1515 North Flagler Drive, Suite 900, West Palm Beach, Florida, 33401, and further,ORDERED that appellee shall have ten (10) days from the date of this order to respond to the Motion to Withdraw and twenty (20) days after service of pro se appellant's brief to file any responsive brief.
Docket Date 2018-03-07
Type Brief
Subtype Anders Brief
Description Anders Brief ~ ****STRICKEN****
On Behalf Of Christopher Thomas
Docket Date 2018-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ ****STRICKEN****
On Behalf Of Christopher Thomas
Docket Date 2018-02-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ COMPLETED APPEAL TRANSCRIPT DELIVERY FORM
Docket Date 2018-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ (641 PAGES)
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended fourteen (14) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-01-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE -- CD ROM
Docket Date 2018-01-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ (AMENDED)
On Behalf Of Christopher Thomas
Docket Date 2018-01-23
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT BY THE L.T. CLERK WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
Docket Date 2018-01-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Reporting is directed to file a status report within three (3) days from the date of this order regarding the progress being made toward the preparation of the transcript.
Docket Date 2018-01-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Christopher Thomas
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 8, 2018 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401Appellant may re-file the document with a proper certificate of service which indicates service on the Attorney General's Office within fifteen (15) days from the date of this order.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN***
On Behalf Of Christopher Thomas
Docket Date 2017-12-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-12-15
Type Order
Subtype Order
Description Notice of Appeal treated as an Amended Appeal ~ ORDERED that the Notice of Appeal filed in the Circuit Court for Broward County, Florida on December 14, 2017 is treated as an amended Notice of Appeal in the above-styled case.
Docket Date 2017-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Treated as Amended*
Docket Date 2017-12-14
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Thomas
CHRISTOPHER THOMAS VS STATE OF FLORIDA SC2017-0376 2017-03-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162006CF018251AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-1999

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Jennifer J. Moore
Name Hon. Waddell A. Wallace III
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-03-09
Type Miscellaneous Document
Subtype Copy of Order Denying Motion for Rehearing
Description COPY OF ORDER DENYING MOTION FOR REHEARING
On Behalf Of Jon S. Wheeler
View View File
Docket Date 2017-03-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Thomas
View View File
Docket Date 2017-03-07
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the First District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2017-03-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-03-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2017-03-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141, SUMMARY APPEAL
CHRISTOPHER THOMAS VS STATE OF FLORIDA SC2016-1969 2016-10-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162006CF018251AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D16-3427

Parties

Name CHRISTOPHER THOMAS INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Trisha Meggs Pate
Name Hon. LAWRENCE PAGE HADDOCK Jr.
Role Judge/Judicial Officer
Status Active
Name Ronnie Fussell
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-28
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-10-28
Type Event
Subtype No Fee Required
Description No Fee Required ~ INEFFECTIVE ASSTISTANCE
Docket Date 2016-10-27
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2016-10-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Christopher Thomas
View View File

Documents

Name Date
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148858808 2021-04-19 0455 PPP 2645 NW 80th Ave, Margate, FL, 33063-8141
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13541
Loan Approval Amount (current) 13541
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 Y
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-8141
Project Congressional District FL-23
Number of Employees 1
NAICS code 541430
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 13580.12
Forgiveness Paid Date 2021-08-11
7019338008 2020-06-30 0491 PPP 2327 COUNTY ROAD 204, OXFORD, FL, 34484-2719
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20895
Loan Approval Amount (current) 20895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OXFORD, SUMTER, FL, 34484-2719
Project Congressional District FL-11
Number of Employees 2
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21097.08
Forgiveness Paid Date 2021-06-28
1338528910 2021-04-24 0491 PPS 3861 Whispering Pines Dr, Pensacola, FL, 32504-7542
Loan Status Date 2021-12-18
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 Pensacola, ESCAMBIA, FL, 32504-7542
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20944.69
Forgiveness Paid Date 2021-11-10
3092928703 2021-03-30 0455 PPP 1245 Palm Bay Rd, Palm Bay, FL, 32905-7620
Loan Status Date 2021-08-19
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-7620
Project Congressional District FL-08
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20896.36
Forgiveness Paid Date 2021-07-23
4363008706 2021-04-01 0491 PPP 3861 Whispering Pines Dr, Pensacola, FL, 32504-7542
Loan Status Date 2021-12-21
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 Pensacola, ESCAMBIA, FL, 32504-7542
Project Congressional District FL-01
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20954.53
Forgiveness Paid Date 2021-11-10
4824108901 2021-04-29 0491 PPP 16893 SW 41st Avenue Rd, Ocala, FL, 34473-3693
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34473-3693
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
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 Unanswered
Forgiveness Amount 20969.14
Forgiveness Paid Date 2021-12-23
6940138710 2021-04-05 0491 PPP 3715 Alafaya Heights Rd, Orlando, FL, 32828-7425
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828-7425
Project Congressional District FL-10
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20918.22
Forgiveness Paid Date 2021-09-17
5937859007 2021-05-22 0491 PPP 1932 April Oaks Dr, Jacksonville, FL, 32221-3914
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20534
Loan Approval Amount (current) 20534
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32221-3914
Project Congressional District FL-04
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20605.45
Forgiveness Paid Date 2021-10-21
2537878907 2021-04-27 0491 PPS 2327 County Road 204, Oxford, FL, 34484-2719
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oxford, SUMTER, FL, 34484-2719
Project Congressional District FL-11
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.26
Forgiveness Paid Date 2021-08-06
6136008901 2021-05-01 0455 PPP 11847 Atlantic Cir, Boca Raton, FL, 33428-5641
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 42
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 Boca Raton, PALM BEACH, FL, 33428-5641
Project Congressional District FL-23
Number of Employees 1
NAICS code 453998
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 -
Forgiveness Paid Date -
6922958705 2021-04-05 0455 PPP 1010 4th St W, Bradenton, FL, 34205-8711
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19660
Loan Approval Amount (current) 19660
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 N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34205-8711
Project Congressional District FL-16
Number of Employees 1
NAICS code 811118
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19741.37
Forgiveness Paid Date 2021-09-17
3658518807 2021-04-15 0455 PPP 2900 NE 2nd Ave, Miami, FL, 33137-4402
Loan Status Date 2021-04-28
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4402
Project Congressional District FL-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3824998600 2021-03-17 0455 PPP 601 Hillpoint Way N/A, Brandon, FL, 33510-3517
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12089
Loan Approval Amount (current) 12089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3517
Project Congressional District FL-15
Number of Employees 1
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12132.39
Forgiveness Paid Date 2021-09-14
8867638600 2021-03-25 0491 PPS 9850 San Jose Blvd Ste 7, Jacksonville, FL, 32257-5495
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-5495
Project Congressional District FL-05
Number of Employees 2
NAICS code 711120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15293.89
Forgiveness Paid Date 2022-04-28
1155248710 2021-03-26 0455 PPP 391 SW 28th Ter, Fort Lauderdale, FL, 33312-2021
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-2021
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20117.78
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State