Search icon

JOHN DALE, INC.

Company Details

Entity Name: JOHN DALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P16000060140
Address: 735 PARK AVE., NAPLES, FL, 34110
Mail Address: 735 PARK AVE., NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
TAX SAVERS OF AMERICA, INC. Agent

President

Name Role Address
DALE JOHN B President 735 PARK AVE., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SHERIFF SCOTT ISRAEL, COL. JOHN DALE and SGT. THOMAS PALMER VS JENNIFER BAKOWSKI, et al. 4D2021-2158 2021-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002119 (05)

Parties

Name Scott J. Israel, Sheriff
Role Appellant
Status Active
Representations David L. Ferguson, Joshua R. Levine, Seth David Haimovitch
Name Sgt. Thomas Palmer
Role Appellant
Status Active
Name JOHN DALE, INC.
Role Appellant
Status Active
Name Jennifer Zinglo
Role Appellee
Status Active
Name Greg Molamphy
Role Appellee
Status Active
Name Greg Gordon
Role Appellee
Status Active
Name Jennifer Bakowski
Role Appellee
Status Active
Representations David A. Frankel, Tonja Haddad Coleman
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 2, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-07-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
SCOTT J. ISRAEL, SHERIFF VS JENNIFER BAKOWSKI, et al. 4D2021-1154 2021-03-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002119

Parties

Name Scott J. Israel, Sheriff
Role Appellant
Status Active
Representations Joshua R. Levine, Seth David Haimovitch, David L. Ferguson
Name JOHN DALE, INC.
Role Appellee
Status Active
Name Jennifer Zinglo
Role Appellee
Status Active
Name Greg Gordon
Role Appellee
Status Active
Name Greg Molamphy
Role Appellee
Status Active
Name Jennifer Bakowski
Role Appellee
Status Active
Representations David A. Frankel, Tonja Haddad Coleman
Name Sgt. Thomas Palmer
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
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 April 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-30
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 Scott J. Israel, Sheriff
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 13, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-06-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-05-21
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 May 20, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within one (1) day from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-05-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-05-20
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 Scott J. Israel, Sheriff
Docket Date 2021-04-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's April 7, 2021 motion to consolidate is granted, and case numbers 4D21-1154, 4D21-900, and 4D21-815 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal, and according to the requirements of Florida Rule of Appellate Procedure 9.130. Further, ORDERED that appellant's motion for extension of time within the motion is granted, and appellant shall serve the initial brief and appendix on or before April 30, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-03-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2021-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2021-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHERIFF SCOTT ISRAEL and COL. JOHN DALE VS JENNIFER BAKOWSKI, et al. 4D2021-0900 2021-02-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002119

Parties

Name JOHN DALE, INC.
Role Appellant
Status Active
Name Scott Israel
Role Appellant
Status Active
Representations Joshua R. Levine, David L. Ferguson, Seth David Haimovitch
Name Greg Gordon
Role Appellee
Status Active
Name Jennifer Bakowski
Role Appellee
Status Active
Representations Tonja Haddad Coleman, David A. Frankel
Name Jennifer Zinglo
Role Appellee
Status Active
Name Greg Molamphy
Role Appellee
Status Active
Name Sgt. Thomas Palmer
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Scott Israel
Docket Date 2222-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **21-1154, 21-900 & 21-815 CONSOLIDATED FOR ASSIGNMENT TO SAME PANEL ONLY** **CASES 21-815 AND 21-900 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 03/22/2021 ORDER.**
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 13, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Israel
Docket Date 2021-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ June 16, 2021 motion for extension of time is granted, and appellants shall serve the reply brief within seven (7) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Scott Israel
Docket Date 2021-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellants' April 14, 2021 motion for extension of time is determined to be moot as the initial brief was filed April 23, 2021.
Docket Date 2021-04-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Scott Israel
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SUMMARY JUDGMENT AS TO COUNT VII
On Behalf Of Jennifer Bakowski
Docket Date 2021-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Israel
Docket Date 2021-04-14
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 Scott Israel
Docket Date 2021-04-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's April 7, 2021 motion to consolidate is granted, and case numbers 4D21-1154, 4D21-900, and 4D21-815 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal, and according to the requirements of Florida Rule of Appellate Procedure 9.130. Further, ORDERED that appellant's motion for extension of time within the motion is granted, and appellant shall serve the initial brief and appendix on or before April 30, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 23, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before April 14, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Scott Israel
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee Jennifer Bakowski's March 2, 2021 objection filed in case number 4D21-0900, it is ORDERED that appellant's February 26, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal, and according to the requirements of Florida Rule of Appellate Procedure 9.130.
Docket Date 2021-03-02
Type Response
Subtype Objection
Description Objection ~ OBJECTION/OPPOSITION TO APPELLANTS' MOTION TO CONSOLIDATE APPEALS
On Behalf Of Jennifer Bakowski
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Bakowski
Docket Date 2021-03-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Scott Israel
Docket Date 2021-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott Israel
Docket Date 2021-02-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott Israel
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Scott Israel
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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.
SGT. THOMAS PALMER VS JENNIFER BAKOWSKI, et al. 4D2021-0815 2021-02-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-002119

Parties

Name Sgt. Thomas Palmer
Role Appellant
Status Active
Representations David L. Ferguson, Seth David Haimovitch, Joshua R. Levine
Name JOHN DALE, INC.
Role Appellee
Status Active
Name Jennifer Bakowski
Role Appellee
Status Active
Representations David A. Frankel, Tonja Haddad Coleman
Name Jennifer Zinglo
Role Appellee
Status Active
Name Greg Gordon
Role Appellee
Status Active
Name Greg Molamphy
Role Appellee
Status Active
Name Scott Israel
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-05-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jennifer Bakowski
Docket Date 2222-03-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **21-1154, 21-900 & 21-815 CONSOLIDATED FOR ASSIGNMENT TO SAME PANEL ONLY** **CASES 21-815 AND 21-900 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 03/22/2021 ORDER.**
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 13, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Jennifer Bakowski
Docket Date 2021-05-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Jennifer Bakowski
Docket Date 2021-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SUMMARY JUDGMENT AS TO COUNT VII WHICH WAS FILED IN THE LOWER TRIBUNAL
On Behalf Of Jennifer Bakowski
Docket Date 2021-04-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's April 7, 2021 motion to consolidate is granted, and case numbers 4D21-1154, 4D21-900, and 4D21-815 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal, and according to the requirements of Florida Rule of Appellate Procedure 9.130. Further, ORDERED that appellant's motion for extension of time within the motion is granted, and appellant shall serve the initial brief and appendix on or before April 30, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-04-07
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 April 7, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 12, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-04-07
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 Sgt. Thomas Palmer
Docket Date 2021-03-24
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 March 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before April 7, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-03-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellee Jennifer Bakowski's March 2, 2021 objection filed in case number 4D21-0900, it is ORDERED that appellant's February 26, 2021 motion to consolidate is granted, and the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal, and according to the requirements of Florida Rule of Appellate Procedure 9.130.
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Bakowski
Docket Date 2021-02-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-02-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-02-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sgt. Thomas Palmer
Docket Date 2021-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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 that 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 this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
Domestic Profit 2016-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State